BOYCE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOYCE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276763

Incorporation date

24/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ruffles Barn Brookside, Dalham, Newmarket CB8 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon24/09/2025
Director's details changed for Mr Robert Gerald Boyce on 2025-09-24
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon18/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/12/2024
Change of details for Boyce Investment Group Limited as a person with significant control on 2024-01-01
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon12/05/2021
Registered office address changed from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England to Ruffles Barn Brookside Dalham Newmarket CB8 8TG on 2021-05-12
dot icon05/03/2021
Registration of charge 042767630008, created on 2021-03-01
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Director's details changed for Mr Andrew Richard Boyce on 2020-10-05
dot icon03/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Cessation of Robert Gerald Boyce as a person with significant control on 2018-07-26
dot icon26/07/2018
Notification of Boyce Investment Group Limited as a person with significant control on 2016-04-06
dot icon26/07/2018
Change of details for Mr Robert Gerald Boyce as a person with significant control on 2018-07-26
dot icon27/02/2018
Registered office address changed from 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2018-02-27
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon02/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon17/03/2016
Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Director's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon30/05/2012
Secretary's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon30/05/2012
Director's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon30/05/2012
Secretary's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon01/11/2011
Director's details changed for Mr Andrew Richard Boyce on 2011-10-10
dot icon01/11/2011
Secretary's details changed for Mr Andrew Richard Boyce on 2011-10-10
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2009
Appointment terminated director james boyce
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon27/05/2008
Registered office changed on 27/05/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon09/09/2007
Return made up to 24/08/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Return made up to 24/08/06; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Location of register of members
dot icon05/09/2005
Return made up to 24/08/05; full list of members
dot icon15/07/2005
Accounts for a small company made up to 2004-12-31
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: kentford lodge kentford newmarket suffolk CB8 7PT
dot icon10/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 24/08/02; full list of members
dot icon24/01/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon23/01/2002
Director's particulars changed
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon09/10/2001
Certificate of change of name
dot icon08/10/2001
Registered office changed on 08/10/01 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Location of register of members
dot icon24/08/2001
Incorporation
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
144.86K
-
0.00
1.00K
-
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
Boyce, Andrew Richard
Director
02/10/2001 - Present
44
Boyce, Robert Gerald
Director
02/10/2001 - Present
106

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 BOYCE INVESTMENTS LIMITED

BOYCE INVESTMENTS LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at Ruffles Barn Brookside, Dalham, Newmarket CB8 8TG. 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 BOYCE INVESTMENTS LIMITED?

toggle

BOYCE INVESTMENTS LIMITED is currently Active. It was registered on 24/08/2001 .

Where is BOYCE INVESTMENTS LIMITED located?

toggle

BOYCE INVESTMENTS LIMITED is registered at Ruffles Barn Brookside, Dalham, Newmarket CB8 8TG.

What does BOYCE INVESTMENTS LIMITED do?

toggle

BOYCE INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOYCE INVESTMENTS LIMITED?

toggle

The latest filing was on 24/09/2025: Director's details changed for Mr Robert Gerald Boyce on 2025-09-24.