BOUD MINERALS LIMITED

Register to unlock more data on OkredoRegister

BOUD MINERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936377

Incorporation date

06/08/1985

Size

Full

Contacts

Registered address

Registered address

West Bank, West Bank, Sutton Bridge, Lincolnshire PE12 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1985)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon24/02/2026
-
dot icon07/10/2025
Registration of charge 019363770009, created on 2025-10-03
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/09/2023
Termination of appointment of Timothy John Boniface as a director on 2023-09-29
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Termination of appointment of Michelle Phillips as a secretary on 2022-07-18
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/03/2022
Change of details for Mr Frederik David Boud as a person with significant control on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Frederik David Boud on 2022-03-10
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/03/2021
Director's details changed for Mr Frederik David Boud on 2021-03-01
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon09/01/2020
Change of details for Mr Frederik David Boud as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Frederik David Boud on 2020-01-09
dot icon12/12/2019
Appointment of Mrs Michelle Phillips as a secretary on 2019-12-11
dot icon12/12/2019
Termination of appointment of David Edward Boud as a secretary on 2019-12-11
dot icon20/09/2019
Appointment of Mr Timothy John Boniface as a director on 2019-09-18
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Change of share class name or designation
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon11/06/2019
Change of details for Mr Frederik David Boud as a person with significant control on 2019-06-11
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon09/03/2018
Termination of appointment of Anna Margareta Helena Boud as a director on 2018-02-28
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/02/2017
Director's details changed for Mr Frederik David Boud on 2017-01-25
dot icon08/08/2016
Registration of charge 019363770007, created on 2016-08-04
dot icon08/08/2016
Registration of charge 019363770008, created on 2016-08-04
dot icon06/06/2016
Director's details changed for Mr Frederik David Boud on 2016-05-25
dot icon20/05/2016
Statement of company's objects
dot icon16/05/2016
Change of share class name or designation
dot icon10/05/2016
Resolutions
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Director's details changed for David Edward Boud on 2015-03-14
dot icon17/03/2015
Director's details changed for Mr Frederik David Boud on 2015-03-14
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Director's details changed for Mr Frederik David Boud on 2012-04-01
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon06/07/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for David Edward Boud on 2010-01-01
dot icon14/04/2010
Director's details changed for Anna Margareta Helena Boud on 2010-01-01
dot icon14/04/2010
Director's details changed for Mr Frederik David Boud on 2010-01-01
dot icon14/04/2010
Secretary's details changed for David Edward Boud on 2010-01-01
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Change of name notice
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 14/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / anna boud / 05/04/2008
dot icon20/04/2009
Director and secretary's change of particulars / david boud / 05/04/2008
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2008
Return made up to 14/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / anna boud / 04/04/2008
dot icon03/03/2008
Director appointed mr frederick david boud
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/03/2007
Return made up to 14/03/07; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon16/03/2006
Return made up to 14/03/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from:\west bank, sutton bridge, lincolnshire, ME12 9QH
dot icon20/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/05/2005
Return made up to 14/03/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/04/2004
Return made up to 14/03/04; full list of members
dot icon19/07/2003
Accounts for a small company made up to 2002-12-31
dot icon07/04/2003
Return made up to 14/03/03; full list of members
dot icon10/02/2003
Particulars of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon16/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon14/03/2002
Return made up to 14/03/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Return made up to 14/03/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
Return made up to 14/03/00; full list of members
dot icon23/07/1999
Memorandum and Articles of Association
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Resolutions
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon16/04/1999
Return made up to 14/03/99; no change of members
dot icon07/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Registered office changed on 05/10/98 from:\unit 2A, woodfalls industrial estate, laddingford, kent ME18 6DA
dot icon26/03/1998
Accounts for a small company made up to 1997-12-31
dot icon13/03/1998
Return made up to 14/03/98; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
Return made up to 14/03/97; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon31/03/1996
Return made up to 14/03/96; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1995
Return made up to 14/03/95; full list of members
dot icon07/05/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Return made up to 14/03/94; no change of members
dot icon30/03/1993
Return made up to 14/03/93; no change of members
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon24/03/1993
Accounts for a small company made up to 1992-12-31
dot icon06/05/1992
Accounts for a small company made up to 1991-12-31
dot icon28/04/1992
Return made up to 14/03/92; full list of members
dot icon01/11/1991
Ad 01/10/91--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon01/11/1991
Resolutions
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 14/03/91; no change of members
dot icon12/03/1991
Registered office changed on 12/03/91 from:\bridge cottage, high street, yalding, near maidstone kent ME18 6HS
dot icon29/03/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
Return made up to 14/03/90; full list of members
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Return made up to 28/02/89; full list of members
dot icon13/04/1988
Full accounts made up to 1987-12-31
dot icon13/04/1988
Return made up to 15/03/88; full list of members
dot icon04/02/1988
Wd 11/01/88 ad 18/12/87--------- £ si 3998@1=3998 £ ic 21002/25000
dot icon07/05/1987
Return made up to 22/02/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-12-31
dot icon06/08/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
4.77M
-
0.00
290.87K
-
2022
60
5.05M
-
0.00
80.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boniface, Timothy John
Director
18/09/2019 - 29/09/2023
8
Boud, Frederik David
Director
12/02/2008 - Present
9

Persons with Significant Control

2
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 BOUD MINERALS LIMITED

BOUD MINERALS LIMITED is an(a) Active company incorporated on 06/08/1985 with the registered office located at West Bank, West Bank, Sutton Bridge, Lincolnshire PE12 9QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUD MINERALS LIMITED?

toggle

BOUD MINERALS LIMITED is currently Active. It was registered on 06/08/1985 .

Where is BOUD MINERALS LIMITED located?

toggle

BOUD MINERALS LIMITED is registered at West Bank, West Bank, Sutton Bridge, Lincolnshire PE12 9QH.

What does BOUD MINERALS LIMITED do?

toggle

BOUD MINERALS LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for BOUD MINERALS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.