Company NameBoygle & Co. Limited
DirectorSteven Peter Boygle
Company StatusActive
Company Number01065314
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Peter Boygle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameMrs Frances Boygle
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 19 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameMr Peter Boygle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 28 December 2021)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Secretary NameMr Peter Boygle
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 28 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN

Location

Registered AddressC/O McKellens 11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Boygle Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,769
Cash£27,534
Current Liabilities£4,671

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 October 2018Change of details for Mr Steven Peter Boygle as a person with significant control on 18 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Steven Peter Boygle on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Steven Peter Boygle on 18 October 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 October 2017Change of details for Boygle Group Ltd as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Boygle Group Ltd as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 October 2017Change of details for Mr Peter Boygle as a person with significant control on 29 August 2017 (2 pages)
9 October 2017Director's details changed for Mr Peter Boygle on 29 August 2017 (2 pages)
9 October 2017Change of details for Mr Peter Boygle as a person with significant control on 29 August 2017 (2 pages)
9 October 2017Director's details changed for Mr Peter Boygle on 29 August 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250
(4 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 250
(4 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 250
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250
(4 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Peter Boygle on 22 July 2011 (2 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Peter Boygle on 22 July 2011 (2 pages)
22 November 2011Termination of appointment of Frances Boygle as a director (1 page)
22 November 2011Termination of appointment of Frances Boygle as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Steven Peter Boygle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Steven Peter Boygle on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Steven Peter Boygle on 1 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Return made up to 20/10/06; full list of members (2 pages)
30 October 2006Return made up to 20/10/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: c/o mckellen and co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
2 November 2005Registered office changed on 02/11/05 from: c/o mckellen and co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 November 2005Location of register of members (1 page)
2 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Location of register of members (1 page)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: mckellen & co 2 parsonage road manchester M20 4PQ (1 page)
14 June 2004Registered office changed on 14/06/04 from: mckellen & co 2 parsonage road manchester M20 4PQ (1 page)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 November 2002Return made up to 20/10/02; full list of members (7 pages)
7 November 2002Return made up to 20/10/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (7 pages)
8 November 2000Return made up to 20/10/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Return made up to 20/10/99; full list of members (7 pages)
4 November 1999Return made up to 20/10/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 October 1998Return made up to 20/10/98; full list of members (6 pages)
22 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
2 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)