BOYD ENTERPRISES (N.I.) LTD

Register to unlock more data on OkredoRegister

BOYD ENTERPRISES (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028802

Incorporation date

27/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 John Mitchel Place, Newry, Co Down BT34 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon17/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/09/2023
Director's details changed for Mr Patrick Russell Boyd on 2023-09-12
dot icon18/04/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon16/06/2022
Notification of Boyd Enterprises (Evesham) Limited as a person with significant control on 2022-03-15
dot icon16/06/2022
Cessation of Gwendoline Maria Purce as a person with significant control on 2022-03-15
dot icon16/06/2022
Termination of appointment of Gwendoline Purce as a secretary on 2022-06-15
dot icon16/06/2022
Termination of appointment of Andrew Maguire Boyd as a director on 2022-06-15
dot icon16/06/2022
Termination of appointment of Gwendoline Maria Purce as a director on 2022-06-15
dot icon21/03/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon28/02/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/04/2017
Accounts for a small company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon19/05/2016
Accounts for a small company made up to 2015-12-31
dot icon27/10/2015
Appointment of Mr Andrew Boyd as a director on 2015-10-20
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-27
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-09-27
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-09-27
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-09-27
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-09-27
dot icon13/04/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon21/03/2014
Accounts for a small company made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-12-31
dot icon10/01/2013
Appointment of Mrs Gwendoline Purce as a secretary
dot icon10/01/2013
Appointment of Mrs Gwendoline Maria Purce as a director
dot icon10/01/2013
Appointment of Mr Patrick Boyd as a director
dot icon10/01/2013
Termination of appointment of Mary Boyd as a director
dot icon10/01/2013
Termination of appointment of Mary Boyd as a secretary
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mary Bernadette Boyd on 2010-09-27
dot icon13/10/2010
Secretary's details changed for Mary Bernadette Boyd on 2010-09-27
dot icon07/09/2010
Sub-division of shares on 2010-03-17
dot icon12/04/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2009
27/09/09 annual return shuttle
dot icon22/09/2009
Statutory declaration
dot icon23/07/2009
31/12/08 annual accts
dot icon06/03/2009
Change of dirs/sec
dot icon29/10/2008
27/09/08
dot icon18/04/2008
31/12/07 annual accts
dot icon28/09/2007
27/09/07 annual return shuttle
dot icon03/04/2007
31/12/06 annual accts
dot icon11/10/2006
27/09/06 annual return shuttle
dot icon17/05/2006
31/12/05 annual accts
dot icon16/10/2005
27/09/05 annual return shuttle
dot icon15/04/2005
31/12/04 annual accts
dot icon02/11/2004
27/09/04 annual return shuttle
dot icon26/05/2004
31/12/03 annual accts
dot icon30/09/2003
27/09/03 annual return shuttle
dot icon07/05/2003
31/12/02 annual accts
dot icon03/10/2002
27/09/02 annual return shuttle
dot icon11/05/2002
31/12/01 annual accts
dot icon09/10/2001
27/09/01 annual return shuttle
dot icon29/08/2001
31/12/00 annual accts
dot icon10/10/2000
27/09/00 annual return shuttle
dot icon17/07/2000
31/12/99 annual accts
dot icon04/10/1999
27/09/99 annual return shuttle
dot icon03/07/1999
31/12/98 annual accts
dot icon02/10/1998
27/09/98 annual return shuttle
dot icon15/05/1998
31/12/97 annual accts
dot icon20/10/1997
31/12/96 annual accts
dot icon07/10/1997
27/09/97 annual return shuttle
dot icon02/12/1996
27/09/96 annual return shuttle
dot icon01/08/1996
31/12/95 annual accts
dot icon04/03/1996
Particulars of a mortgage charge
dot icon08/11/1995
27/09/95 annual return shuttle
dot icon26/11/1994
Updated mem and arts
dot icon26/11/1994
Notice of ARD
dot icon26/11/1994
Change in sit reg add
dot icon26/11/1994
Change of dirs/sec
dot icon26/11/1994
Change of dirs/sec
dot icon26/11/1994
Change of dirs/sec
dot icon21/11/1994
Resolutions
dot icon11/11/1994
Resolution to change name
dot icon27/09/1994
Articles
dot icon27/09/1994
Decln complnce reg new co
dot icon27/09/1994
Pars re dirs/sit reg off
dot icon27/09/1994
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+321.00 % *

* during past year

Cash in Bank

£83,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
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
113.93K
-
0.00
19.78K
-
2022
0
201.53K
-
0.00
83.28K
-
2022
0
201.53K
-
0.00
83.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

201.53K £Ascended76.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.28K £Ascended321.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gwendoline Maria Purce
Director
04/01/2013 - 15/06/2022
5
Boyd, Andrew Maguire
Director
20/10/2015 - 15/06/2022
2
Boyd, Patrick Russell
Director
04/01/2013 - Present
1
Boyd, Mary Bernadette
Director
27/09/1994 - 04/01/2013
-
Boyd, Leonard Russell
Secretary
27/09/1994 - 19/04/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOYD ENTERPRISES (N.I.) LTD

BOYD ENTERPRISES (N.I.) LTD is an(a) Active company incorporated on 27/09/1994 with the registered office located at 14 John Mitchel Place, Newry, Co Down BT34 2BT. 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 ENTERPRISES (N.I.) LTD?

toggle

BOYD ENTERPRISES (N.I.) LTD is currently Active. It was registered on 27/09/1994 .

Where is BOYD ENTERPRISES (N.I.) LTD located?

toggle

BOYD ENTERPRISES (N.I.) LTD is registered at 14 John Mitchel Place, Newry, Co Down BT34 2BT.

What does BOYD ENTERPRISES (N.I.) LTD do?

toggle

BOYD ENTERPRISES (N.I.) LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BOYD ENTERPRISES (N.I.) LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-26 with no updates.