BOYD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOYD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620557

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2025-09-15
dot icon15/09/2025
Registered office address changed from Haven House Festival Trade Park Crown Road Stoke on Trent Staffordshire ST1 5NJ to Unit 803 Centre 500 Lowfield Drive Newcastle-Under-Lyme Staffordshire ST5 0UU on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Stella Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Jonathan Carlisle Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Matthew James Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Alexander Jonathan Robert Boyd on 2025-09-15
dot icon15/09/2025
Secretary's details changed for Stella Boyd on 2025-09-15
dot icon15/09/2025
Change of details for Mr Alexander Jonathan Robert Boyd as a person with significant control on 2025-09-15
dot icon15/09/2025
Change of details for Mr Matthew James Boyd as a person with significant control on 2025-09-15
dot icon15/09/2025
Change of details for Mrs Stella Boyd as a person with significant control on 2025-09-15
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon09/01/2019
Change of details for Mr Matthew James Boyd as a person with significant control on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr Matthew James Boyd on 2019-01-01
dot icon27/11/2018
Second filing of the annual return made up to 2015-08-24
dot icon27/11/2018
Second filing of the annual return made up to 2014-08-24
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Memorandum and Articles of Association
dot icon24/10/2018
Statement of company's objects
dot icon23/10/2018
Second filing of Confirmation Statement dated 24/08/2017
dot icon23/10/2018
Second filing of Confirmation Statement dated 24/08/2016
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon03/10/2018
Confirmation statement made on 2018-08-24 with updates
dot icon19/03/2018
Registration of charge 036205570003, created on 2018-03-16
dot icon12/03/2018
Registration of charge 036205570002, created on 2018-03-06
dot icon14/12/2017
Director's details changed for Mr Jonathan Carlisle Boyd on 2017-10-13
dot icon14/12/2017
Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2017-10-13
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon27/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Director's details changed for Mr Jonathan Carlisle Boyd on 2015-10-12
dot icon09/11/2015
Director's details changed for Stella Boyd on 2015-10-12
dot icon01/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon06/05/2015
Registered office address changed from , 962 London Rd, Trent Vale, Stoke on Trent, ST4 5NQ to Haven House Festival Trade Park Crown Road Stoke on Trent Staffordshire ST1 5NJ on 2015-05-06
dot icon06/05/2015
Director's details changed for Mr Jonathan Carlisle Boyd on 2015-05-05
dot icon05/05/2015
Director's details changed for Mr Alexander Jonathan Robert Boyd on 2015-05-05
dot icon05/05/2015
Director's details changed for Mr Matthew James Boyd on 2015-05-05
dot icon05/05/2015
Director's details changed for Stella Boyd on 2015-05-05
dot icon05/05/2015
Secretary's details changed for Stella Boyd on 2015-05-05
dot icon17/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Change of share class name or designation
dot icon01/04/2014
Change of share class name or designation
dot icon01/04/2014
Change of share class name or designation
dot icon01/04/2014
Resolutions
dot icon27/03/2014
Director's details changed for Mr Alex Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Stella Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Stella Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Jonathan Carlisle Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Jonathan Carlisle Boyd on 2014-03-27
dot icon27/03/2014
Secretary's details changed for Stella Boyd on 2014-03-27
dot icon18/02/2014
Appointment of Mr Alex Boyd as a director
dot icon18/02/2014
Appointment of Mr Matthew James Boyd as a director
dot icon03/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2009
Registered office address changed from , Old Hall Stables, Brereton Park, Sandbach, Cheshire, CW11 1RY on 2009-11-17
dot icon10/09/2009
Return made up to 24/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/10/2008
Return made up to 24/08/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 24/08/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Registered office changed on 28/11/06 from: 962 london road, stoke on trent, ST4 5NQ
dot icon04/09/2006
Return made up to 24/08/06; full list of members
dot icon20/10/2005
Return made up to 24/08/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/09/2003
Return made up to 24/08/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/09/2001
Return made up to 24/08/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/09/2000
Return made up to 24/08/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Ad 31/03/99--------- £ si 64048@1
dot icon21/10/1999
Particulars of contract relating to shares
dot icon15/09/1999
Return made up to 24/08/99; full list of members
dot icon09/07/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon07/01/1999
Registered office changed on 07/01/99 from: 16 churchill way, cardiff, CF1 4DX
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed;new director appointed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon24/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
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
4
425.42K
-
0.00
49.52K
-
2022
4
473.88K
-
0.00
37.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Stella
Director
24/08/1998 - Present
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/08/1998 - 23/08/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/08/1998 - 23/08/1998
15962
Mr Alexander Jonathan Robert Boyd
Director
01/02/2014 - Present
1
Mr Matthew James Boyd
Director
01/02/2014 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOYD HOLDINGS LIMITED

BOYD HOLDINGS LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU. There are currently 5 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 HOLDINGS LIMITED?

toggle

BOYD HOLDINGS LIMITED is currently Active. It was registered on 24/08/1998 .

Where is BOYD HOLDINGS LIMITED located?

toggle

BOYD HOLDINGS LIMITED is registered at Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU.

What does BOYD HOLDINGS LIMITED do?

toggle

BOYD HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOYD HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.