BOON EDAM LIMITED

Register to unlock more data on OkredoRegister

BOON EDAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01877418

Incorporation date

15/01/1985

Size

Full

Contacts

Registered address

Registered address

Holland House, Crowbridge Road Orbital Park, Ashford, Kent TN24 0GRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1985)
dot icon13/08/2025
Appointment of Royal Boon Edam International Bv as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Niels Jacob Huber as a director on 2025-08-12
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon04/06/2019
Registration of charge 018774180007, created on 2019-05-24
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Second filing of Confirmation Statement dated 11/07/2016
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/07/2016
Appointment of Mrs Virginia Mary Childs as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Robert Winterflood as a secretary on 2016-07-01
dot icon05/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon15/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/05/2015
Termination of appointment of Graham John Mabb as a director on 2015-05-18
dot icon12/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon01/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Robert Winterflood as a secretary
dot icon31/01/2014
Termination of appointment of Graham Mabb as a secretary
dot icon31/01/2014
Termination of appointment of Simon Trimmer as a director
dot icon30/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/12/2012
Resolutions
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon23/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/09/2011
Appointment of Mr Graham John Mabb as a director
dot icon15/09/2011
Termination of appointment of Michael Clark as a director
dot icon19/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon01/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/04/2011
Appointment of Mr Simon James Trimmer as a director
dot icon12/10/2010
Termination of appointment of Nicholas Kersey as a director
dot icon12/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for Niels Jacob Huber on 2010-07-11
dot icon11/08/2010
Director's details changed for Michael Bryan Clark on 2010-07-11
dot icon06/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Ian Barton as a director
dot icon25/02/2010
Appointment of Mr Graeme David Firth as a director
dot icon11/08/2009
Return made up to 11/07/09; full list of members
dot icon24/07/2009
Secretary appointed mr graham john mabb
dot icon23/07/2009
Appointment terminated secretary michael clark
dot icon04/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2009
Resolutions
dot icon05/02/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2008
Return made up to 11/07/08; full list of members
dot icon21/07/2008
Secretary's change of particulars / michael clark / 31/01/2008
dot icon21/07/2008
Director's change of particulars / michael clark / 31/01/2008
dot icon07/02/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/08/2007
Return made up to 11/07/07; no change of members
dot icon21/02/2007
Accounts for a medium company made up to 2006-12-31
dot icon06/01/2007
New secretary appointed
dot icon21/12/2006
Secretary resigned
dot icon07/08/2006
Return made up to 11/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Director's particulars changed
dot icon02/02/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon30/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon03/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/01/2005
Director resigned
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
New director appointed
dot icon16/07/2004
Return made up to 11/07/04; full list of members
dot icon23/02/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/09/2003
Director's particulars changed
dot icon24/09/2003
Director's particulars changed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon14/08/2003
Return made up to 11/07/03; full list of members
dot icon05/03/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/09/2002
Secretary's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon30/07/2002
Return made up to 11/07/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Registered office changed on 24/06/02 from: unit 14 willesborough industrial park kennington road willesborough ashford kent TN24 0TD
dot icon08/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Return made up to 11/07/01; full list of members
dot icon20/07/2001
Secretary resigned;director resigned
dot icon09/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon08/08/2000
Return made up to 23/06/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Director resigned
dot icon14/07/1999
Return made up to 23/06/99; full list of members
dot icon02/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon21/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/07/1998
Return made up to 23/06/98; no change of members
dot icon30/04/1998
New director appointed
dot icon20/07/1997
Return made up to 23/06/97; full list of members
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon03/07/1996
Return made up to 23/06/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 23/06/95; full list of members; amend
dot icon12/09/1995
Amended accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 23/06/95; no change of members
dot icon30/03/1995
Accounts for a small company made up to 1994-12-31
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 23/06/94; no change of members
dot icon15/12/1993
Resolutions
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 23/06/93; full list of members
dot icon13/08/1993
New director appointed
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon18/09/1992
Return made up to 23/06/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
Full accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 23/06/91; no change of members
dot icon11/09/1991
Registered office changed on 11/09/91 from: third floor manfield house 376/379 strand london WC2R 0LR
dot icon02/05/1991
New director appointed
dot icon02/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Resolutions
dot icon06/02/1991
Full accounts made up to 1989-12-31
dot icon30/01/1991
Particulars of mortgage/charge
dot icon13/01/1991
Return made up to 03/12/90; full list of members
dot icon23/11/1989
Return made up to 23/06/89; full list of members
dot icon06/09/1989
Registered office changed on 06/09/89 from: kingsfords 23 essex st strand london WC2R 3AA
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon09/02/1989
New director appointed
dot icon06/01/1989
Resolutions
dot icon30/11/1988
Resolutions
dot icon25/04/1988
Accounts for a small company made up to 1987-12-31
dot icon25/04/1988
Return made up to 12/04/88; full list of members
dot icon13/11/1987
Full accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 05/11/87; full list of members
dot icon24/07/1987
Particulars of mortgage/charge
dot icon07/10/1986
Full accounts made up to 1985-12-31
dot icon07/10/1986
Return made up to 23/09/86; full list of members
dot icon07/10/1986
New director appointed
dot icon02/04/1985
Certificate of change of name
dot icon15/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Graeme David
Director
10/02/2010 - Present
1
Huber, Niels Jacob
Director
11/08/2003 - 12/08/2025
1
ROYAL BOON EDAM INTERNATIONAL BV
Corporate Director
12/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOON EDAM LIMITED

BOON EDAM LIMITED is an(a) Active company incorporated on 15/01/1985 with the registered office located at Holland House, Crowbridge Road Orbital Park, Ashford, Kent TN24 0GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOON EDAM LIMITED?

toggle

BOON EDAM LIMITED is currently Active. It was registered on 15/01/1985 .

Where is BOON EDAM LIMITED located?

toggle

BOON EDAM LIMITED is registered at Holland House, Crowbridge Road Orbital Park, Ashford, Kent TN24 0GR.

What does BOON EDAM LIMITED do?

toggle

BOON EDAM LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOON EDAM LIMITED?

toggle

The latest filing was on 13/08/2025: Appointment of Royal Boon Edam International Bv as a director on 2025-08-12.