BOYCE THORNTON LIMITED

Register to unlock more data on OkredoRegister

BOYCE THORNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817365

Incorporation date

30/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Street, Oxshott, Surrey KT22 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon05/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/04/2023
Satisfaction of charge 1 in full
dot icon07/12/2022
Cessation of Andrew John Boyce as a person with significant control on 2021-02-09
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon02/08/2022
Notification of Neil Robert Lockhart as a person with significant control on 2020-02-01
dot icon16/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon03/08/2021
Notification of Suzy Honora Croft as a person with significant control on 2021-02-01
dot icon11/03/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon11/03/2021
Purchase of own shares.
dot icon09/02/2021
Termination of appointment of Penelope Jane Boyce as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Andrew John Boyce as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Penelope Jane Boyce as a secretary on 2021-02-05
dot icon21/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon09/01/2020
Appointment of Mr Neil Robert Lockhart as a director on 2019-12-19
dot icon09/01/2020
Appointment of Ms Suzy Honora Croft as a director on 2019-12-19
dot icon24/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon01/08/2019
Director's details changed for Mr Andrew John Boyce on 2019-05-01
dot icon01/08/2019
Secretary's details changed for Penelope Jane Boyce on 2019-05-01
dot icon07/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon04/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon20/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon13/01/2015
Appointment of Mrs Penelope Jane Boyce as a director on 2015-01-02
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon04/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/08/2010
Director's details changed for Andrew John Boyce on 2010-07-30
dot icon29/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/08/2009
Return made up to 30/07/09; full list of members
dot icon22/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/08/2008
Return made up to 30/07/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/08/2006
Return made up to 30/07/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: 4 anyards road cobham surrey KT11 2JZ
dot icon19/08/2005
Return made up to 30/07/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/08/2003
Return made up to 30/07/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/09/2002
Return made up to 30/07/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon09/04/2001
Full accounts made up to 2001-01-31
dot icon27/12/2000
Full accounts made up to 2000-01-31
dot icon06/09/2000
Return made up to 30/07/00; full list of members
dot icon21/07/2000
Particulars of mortgage/charge
dot icon08/09/1999
Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1999
Accounting reference date shortened from 31/07/00 to 31/01/00
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon30/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon-32.68 % *

* during past year

Cash in Bank

£190,612.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
200.72K
-
0.00
236.13K
-
2023
7
229.24K
-
0.00
283.12K
-
2024
7
187.68K
-
0.00
190.61K
-
2024
7
187.68K
-
0.00
190.61K
-

Employees

2024

Employees

7 Ascended0 % *

Net Assets(GBP)

187.68K £Descended-18.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.61K £Descended-32.68 % *

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
Lockhart, Neil Robert
Director
19/12/2019 - Present
5
Croft, Suzy Honora
Director
19/12/2019 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOYCE THORNTON LIMITED

BOYCE THORNTON LIMITED is an(a) Active company incorporated on 30/07/1999 with the registered office located at High Street, Oxshott, Surrey KT22 0JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYCE THORNTON LIMITED?

toggle

BOYCE THORNTON LIMITED is currently Active. It was registered on 30/07/1999 .

Where is BOYCE THORNTON LIMITED located?

toggle

BOYCE THORNTON LIMITED is registered at High Street, Oxshott, Surrey KT22 0JP.

What does BOYCE THORNTON LIMITED do?

toggle

BOYCE THORNTON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BOYCE THORNTON LIMITED have?

toggle

BOYCE THORNTON LIMITED had 7 employees in 2024.

What is the latest filing for BOYCE THORNTON LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-30 with no updates.