BOYD & SONS (BENDOORAGH) LIMITED

Register to unlock more data on OkredoRegister

BOYD & SONS (BENDOORAGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012698

Incorporation date

13/04/1978

Size

Micro Entity

Contacts

Registered address

Registered address

80 Bann Road, Bendoragh, Ballymoney, Co.Antrim BT53 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1978)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon05/09/2025
Micro company accounts made up to 2025-01-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-01-31
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon14/04/2022
Micro company accounts made up to 2022-01-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/04/2021
Micro company accounts made up to 2021-01-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon11/07/2020
Micro company accounts made up to 2020-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon17/10/2019
Appointment of Mr Robert Reilly as a secretary on 2019-10-16
dot icon16/10/2019
Termination of appointment of Mary Boyd as a director on 2019-10-16
dot icon16/10/2019
Termination of appointment of Mary Boyd as a secretary on 2019-10-16
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon15/06/2018
Micro company accounts made up to 2018-01-31
dot icon13/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon16/06/2017
Micro company accounts made up to 2017-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/07/2016
Micro company accounts made up to 2016-01-31
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/04/2015
Micro company accounts made up to 2015-01-31
dot icon08/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mary Boyd on 2011-10-06
dot icon20/10/2011
Director's details changed for Robert Reilly on 2011-10-06
dot icon20/10/2011
Director's details changed for William Derek Albert Boyd on 2011-10-06
dot icon20/10/2011
Secretary's details changed for Mary Boyd on 2011-10-06
dot icon23/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/05/2010
Annual return made up to 2009-10-06
dot icon22/07/2009
31/01/09 annual accts
dot icon20/10/2008
06/10/08 annual return shuttle
dot icon30/04/2008
31/01/08 annual accts
dot icon28/11/2007
06/10/07 annual return shuttle
dot icon31/08/2007
31/01/07 annual accts
dot icon21/12/2006
31/01/06 annual accts
dot icon17/10/2006
06/10/06 annual return shuttle
dot icon21/10/2005
06/10/05 annual return shuttle
dot icon21/10/2005
31/01/05 annual accts
dot icon05/10/2004
06/10/04 annual return shuttle
dot icon04/10/2004
31/01/04 annual accts
dot icon03/12/2003
31/01/03 annual accts
dot icon29/10/2003
06/10/03 annual return shuttle
dot icon14/11/2002
06/10/02 annual return shuttle
dot icon22/04/2002
31/01/02 annual accts
dot icon03/12/2001
31/01/01 annual accts
dot icon11/11/2001
06/10/01 annual return shuttle
dot icon26/10/2000
31/01/00 annual accts
dot icon26/10/2000
06/10/99 annual return shuttle
dot icon26/10/2000
06/10/00 annual return shuttle
dot icon03/06/1999
31/01/99 annual accts
dot icon04/12/1998
06/10/98 annual return shuttle
dot icon09/11/1998
31/01/98 annual accts
dot icon08/12/1997
31/01/97 annual accts
dot icon04/12/1997
06/10/97 annual return shuttle
dot icon25/10/1996
31/01/96 annual accts
dot icon25/10/1996
06/10/96 annual return shuttle
dot icon13/12/1995
31/01/95 annual accts
dot icon27/10/1995
07/10/95 annual return shuttle
dot icon30/11/1994
31/01/94 annual accts
dot icon01/11/1994
07/10/94 annual return shuttle
dot icon03/12/1993
31/01/93 annual accts
dot icon26/10/1993
07/10/93 annual return shuttle
dot icon17/02/1993
31/01/92 annual accts
dot icon04/12/1992
11/10/92 annual return form
dot icon25/03/1992
Change of dirs/sec
dot icon22/02/1992
11/10/91 annual return form
dot icon22/02/1992
31/01/91 annual accts
dot icon16/10/1990
11/10/90 annual return
dot icon15/10/1990
31/01/90 annual accts
dot icon01/05/1990
03/10/89 annual return
dot icon29/11/1989
31/01/89 annual accts
dot icon13/02/1989
26/01/89 annual return
dot icon08/02/1989
30/04/88 annual accts
dot icon29/07/1988
Change of ARD during arp
dot icon06/07/1988
05/05/88 annual return
dot icon19/05/1988
30/04/87 annual accts
dot icon02/06/1987
12/03/87 annual return
dot icon05/05/1987
30/04/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Annual return
dot icon01/05/1986
30/04/85 annual accts
dot icon19/04/1985
31/12/84 annual return
dot icon19/04/1985
28/03/85 annual return
dot icon15/04/1985
30/04/84 annual accts
dot icon27/04/1984
31/12/83 annual return
dot icon12/04/1983
31/12/82 annual return
dot icon11/06/1982
Notice of ARD
dot icon28/01/1982
31/12/81 annual return
dot icon19/02/1981
31/12/80 annual return
dot icon20/12/1979
31/12/79 annual return
dot icon13/04/1978
Decl on compl on incorp
dot icon13/04/1978
Statement of nominal cap
dot icon13/04/1978
Situation of reg office
dot icon13/04/1978
Particulars re directors
dot icon13/04/1978
Memorandum
dot icon13/04/1978
Articles
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
31/01/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
46.85K
-
0.00
-
-
2022
2
48.16K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Derek Albert Boyd
Director
13/04/1978 - Present
-
Reilly, Robert
Secretary
16/10/2019 - Present
-
Boyd, Mary
Secretary
13/04/1978 - 16/10/2019
-
Reilly, Robert
Director
13/04/1978 - Present
-
Boyd, Mary
Director
13/04/1978 - 16/10/2019
-

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 BOYD & SONS (BENDOORAGH) LIMITED

BOYD & SONS (BENDOORAGH) LIMITED is an(a) Active company incorporated on 13/04/1978 with the registered office located at 80 Bann Road, Bendoragh, Ballymoney, Co.Antrim BT53 7LP. There are currently 3 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 BOYD & SONS (BENDOORAGH) LIMITED?

toggle

BOYD & SONS (BENDOORAGH) LIMITED is currently Active. It was registered on 13/04/1978 .

Where is BOYD & SONS (BENDOORAGH) LIMITED located?

toggle

BOYD & SONS (BENDOORAGH) LIMITED is registered at 80 Bann Road, Bendoragh, Ballymoney, Co.Antrim BT53 7LP.

What does BOYD & SONS (BENDOORAGH) LIMITED do?

toggle

BOYD & SONS (BENDOORAGH) LIMITED operates in the Renting and leasing of agricultural machinery and equipment (77.31 - SIC 2007) sector.

What is the latest filing for BOYD & SONS (BENDOORAGH) LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.