BOYS & BODEN, LIMITED

Register to unlock more data on OkredoRegister

BOYS & BODEN, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00215444

Incorporation date

03/08/1926

Size

Full

Contacts

Registered address

Registered address

British Sawmills, Welshpool, Powys SY21 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1987)
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon23/10/2025
Satisfaction of charge 002154440046 in full
dot icon21/10/2025
Satisfaction of charge 002154440033 in full
dot icon21/10/2025
Satisfaction of charge 002154440047 in full
dot icon13/08/2025
Cessation of Dean Hammond as a person with significant control on 2025-08-12
dot icon13/08/2025
Notification of Boys and Boden Holdings Limited as a person with significant control on 2025-08-12
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon10/01/2024
Purchase of own shares.
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Registration of charge 002154440049, created on 2023-08-02
dot icon31/03/2023
Termination of appointment of 2013 Bb Limited as a director on 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/11/2021
Satisfaction of charge 16 in full
dot icon08/11/2021
Satisfaction of charge 22 in full
dot icon08/11/2021
Satisfaction of charge 18 in full
dot icon08/11/2021
Satisfaction of charge 20 in full
dot icon08/11/2021
Satisfaction of charge 002154440024 in full
dot icon08/11/2021
Satisfaction of charge 19 in full
dot icon08/11/2021
Satisfaction of charge 002154440025 in full
dot icon08/11/2021
Satisfaction of charge 15 in full
dot icon08/11/2021
Satisfaction of charge 002154440032 in full
dot icon08/11/2021
Satisfaction of charge 12 in full
dot icon08/11/2021
Satisfaction of charge 14 in full
dot icon08/11/2021
Satisfaction of charge 17 in full
dot icon08/11/2021
Satisfaction of charge 002154440031 in full
dot icon08/11/2021
Satisfaction of charge 002154440028 in full
dot icon08/11/2021
Satisfaction of charge 002154440030 in full
dot icon08/11/2021
Satisfaction of charge 002154440027 in full
dot icon08/11/2021
Satisfaction of charge 002154440029 in full
dot icon08/11/2021
Satisfaction of charge 002154440026 in full
dot icon08/11/2021
Satisfaction of charge 21 in full
dot icon08/11/2021
Satisfaction of charge 23 in full
dot icon10/08/2021
Registration of charge 002154440046, created on 2021-08-06
dot icon10/08/2021
Registration of charge 002154440047, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440036, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440037, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440038, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440039, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440040, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440041, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440042, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440043, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440044, created on 2021-08-06
dot icon09/08/2021
Registration of charge 002154440045, created on 2021-08-06
dot icon06/08/2021
Registration of charge 002154440033, created on 2021-08-06
dot icon06/08/2021
Registration of charge 002154440034, created on 2021-08-06
dot icon06/08/2021
Registration of charge 002154440035, created on 2021-08-06
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon08/12/2020
Cancellation of shares. Statement of capital on 2020-11-05
dot icon08/12/2020
Purchase of own shares.
dot icon07/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon08/10/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Satisfaction of charge 13 in full
dot icon16/07/2019
Registration of charge 002154440032, created on 2019-07-05
dot icon10/12/2018
Director's details changed for Mr Dean Hammond on 2018-12-07
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/10/2018
Registration of charge 002154440031, created on 2018-10-10
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon30/08/2018
Registration of charge 002154440030, created on 2018-08-24
dot icon28/07/2018
Registration of charge 002154440029, created on 2018-07-27
dot icon13/03/2018
Registration of a charge
dot icon07/03/2018
Registration of charge 002154440028, created on 2018-03-06
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon20/06/2016
Registration of charge 002154440027, created on 2016-06-01
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon16/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon21/05/2015
Registration of charge 002154440026, created on 2015-05-19
dot icon04/03/2015
Registration of charge 002154440025, created on 2015-03-02
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon16/06/2014
Registration of charge 002154440024
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Christopher Michael Boden Jones as a director
dot icon18/10/2013
Appointment of 2013 Bb Limited as a director
dot icon24/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon03/09/2012
Director's details changed for Dean Hammond on 2012-09-01
dot icon03/09/2012
Termination of appointment of John Turner as a director
dot icon02/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 20
dot icon06/10/2011
Resolutions
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2011
Appointment of Mr John James Turner as a director
dot icon22/06/2011
Accounts for a medium company made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Henry Boden as a director
dot icon11/02/2011
Termination of appointment of Henry Boden as a secretary
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Henry William Boden on 2009-11-01
dot icon12/01/2010
Director's details changed for Dean Hammond on 2009-11-01
dot icon23/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 19
dot icon29/01/2009
Return made up to 26/11/08; full list of members
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 26/11/07; full list of members
dot icon15/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/09/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 26/11/05; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 26/11/04; full list of members
dot icon09/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon14/02/2004
Auditor's resignation
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 26/11/03; full list of members
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon03/01/2003
Return made up to 26/11/02; full list of members
dot icon08/10/2002
Particulars of mortgage/charge
dot icon27/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon14/12/2001
Return made up to 26/11/01; full list of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon04/12/2000
Return made up to 26/11/00; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon21/04/2000
Particulars of mortgage/charge
dot icon29/11/1999
Return made up to 26/11/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 26/11/98; full list of members
dot icon08/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon26/01/1998
Return made up to 26/11/97; full list of members
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
£ nc 35000/50000 16/09/97
dot icon30/09/1997
S-div 16/09/97
dot icon29/09/1997
Particulars of mortgage/charge
dot icon26/09/1997
Memorandum and Articles of Association
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon22/12/1996
Return made up to 26/11/96; no change of members
dot icon12/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon12/12/1995
Return made up to 26/11/95; full list of members
dot icon11/01/1995
Return made up to 26/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a medium company made up to 1994-03-31
dot icon03/12/1993
Accounts for a medium company made up to 1993-03-31
dot icon03/12/1993
Return made up to 26/11/93; no change of members
dot icon04/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon04/12/1992
Return made up to 26/11/92; no change of members
dot icon28/11/1991
Accounts for a medium company made up to 1991-03-31
dot icon28/11/1991
Return made up to 26/11/91; full list of members
dot icon28/11/1991
Registered office changed on 28/11/91
dot icon01/08/1991
Particulars of mortgage/charge
dot icon31/07/1991
Memorandum and Articles of Association
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon28/11/1990
Return made up to 26/11/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon10/10/1989
Accounts for a medium company made up to 1989-03-31
dot icon10/10/1989
Return made up to 04/10/89; full list of members
dot icon19/02/1989
Return made up to 11/01/89; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon25/01/1988
Accounts for a small company made up to 1987-03-31
dot icon25/01/1988
Secretary's particulars changed
dot icon25/01/1988
Return made up to 23/12/87; full list of members
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/03/1987
Accounts for a small company made up to 1986-03-31
dot icon17/03/1987
Accounts for a small company made up to 1985-03-31
dot icon17/03/1987
Return made up to 12/11/86; full list of members
dot icon06/03/1987
New secretary appointed
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
252
18.09M
-
0.00
372.64K
-
2022
269
22.06M
-
0.00
507.34K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
2013 BB LIMITED
Corporate Director
18/10/2013 - 31/03/2023
-
Hammond, Dean
Director
01/01/1998 - Present
6
Jones, Christopher Michael Boden
Director
08/11/2013 - Present
2

Persons with Significant Control

3
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 BOYS & BODEN, LIMITED

BOYS & BODEN, LIMITED is an(a) Active company incorporated on 03/08/1926 with the registered office located at British Sawmills, Welshpool, Powys SY21 7BL. There are currently 2 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 BOYS & BODEN, LIMITED?

toggle

BOYS & BODEN, LIMITED is currently Active. It was registered on 03/08/1926 .

Where is BOYS & BODEN, LIMITED located?

toggle

BOYS & BODEN, LIMITED is registered at British Sawmills, Welshpool, Powys SY21 7BL.

What does BOYS & BODEN, LIMITED do?

toggle

BOYS & BODEN, LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOYS & BODEN, LIMITED?

toggle

The latest filing was on 10/12/2025: Full accounts made up to 2025-03-31.