BOYD & HEFFRON LIMITED

Register to unlock more data on OkredoRegister

BOYD & HEFFRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144937

Incorporation date

22/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Holywell Row, London, EC2A 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2001)
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Registration of charge 041449370022, created on 2024-12-13
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Resolutions
dot icon08/01/2021
Registration of charge 041449370021, created on 2020-12-23
dot icon04/01/2021
Registration of charge 041449370020, created on 2020-12-23
dot icon30/12/2020
Satisfaction of charge 041449370019 in full
dot icon30/12/2020
Satisfaction of charge 041449370018 in full
dot icon05/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon04/02/2019
Notification of Twisel Investments Limited as a person with significant control on 2018-12-20
dot icon04/02/2019
Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2018-12-20
dot icon04/02/2019
Cessation of Creighton William Harrison Boyd as a person with significant control on 2018-12-20
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Patrick Mark Creighton Heffron as a director on 2018-12-11
dot icon11/12/2018
Termination of appointment of Creighton William Harrison Boyd as a secretary on 2018-12-11
dot icon11/12/2018
Termination of appointment of Creighton William Harrison Boyd as a director on 2018-12-11
dot icon11/12/2018
Cessation of Diana Mary Alexandra Heffron as a person with significant control on 2018-12-11
dot icon11/12/2018
Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 2018-12-11
dot icon11/12/2018
Appointment of Mr Peter Greene as a director on 2018-12-11
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Satisfaction of charge 10 in full
dot icon21/12/2016
Satisfaction of charge 12 in full
dot icon21/12/2016
Satisfaction of charge 11 in full
dot icon21/12/2016
Satisfaction of charge 13 in full
dot icon21/12/2016
Satisfaction of charge 14 in full
dot icon21/12/2016
Satisfaction of charge 15 in full
dot icon21/12/2016
Satisfaction of charge 7 in full
dot icon21/12/2016
Satisfaction of charge 16 in full
dot icon21/12/2016
Satisfaction of charge 8 in full
dot icon21/12/2016
Satisfaction of charge 17 in full
dot icon25/04/2016
Registration of charge 041449370019, created on 2016-04-25
dot icon18/03/2016
Registration of charge 041449370018, created on 2016-03-10
dot icon25/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/11/2014
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 19/01/09; full list of members
dot icon27/01/2009
Amended accounts made up to 2008-03-31
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 22/01/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Return made up to 22/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 22/01/06; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 22/01/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 22/01/04; full list of members
dot icon05/09/2003
Return made up to 22/01/03; full list of members
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon30/07/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon26/07/2003
Particulars of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
New director appointed
dot icon04/11/2002
Certificate of change of name
dot icon16/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon31/05/2002
Return made up to 22/01/02; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF
dot icon22/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+10,472.12 % *

* during past year

Cash in Bank

£45,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.72M
-
0.00
66.05K
-
2022
0
3.27M
-
0.00
434.00
-
2023
0
3.27M
-
0.00
45.88K
-
2023
0
3.27M
-
0.00
45.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.27M £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.88K £Ascended10.47K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Peter
Director
11/12/2018 - Present
26
Heffron, Patrick
Director
30/11/2002 - 11/12/2018
101
SUTTON SECRETARIAL SERVICES LTD
Corporate Secretary
22/01/2001 - 22/05/2003
91
SUTTON FORMATION SERVICES LIMITED
Corporate Director
22/01/2001 - 22/05/2003
114
Creighton William Harrison Boyd
Director
30/11/2002 - 11/12/2018
83

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYD & HEFFRON LIMITED

BOYD & HEFFRON LIMITED is an(a) Active company incorporated on 22/01/2001 with the registered office located at 14 Holywell Row, London, EC2A 4JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYD & HEFFRON LIMITED?

toggle

BOYD & HEFFRON LIMITED is currently Active. It was registered on 22/01/2001 .

Where is BOYD & HEFFRON LIMITED located?

toggle

BOYD & HEFFRON LIMITED is registered at 14 Holywell Row, London, EC2A 4JB.

What does BOYD & HEFFRON LIMITED do?

toggle

BOYD & HEFFRON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOYD & HEFFRON LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-19 with no updates.