The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director Name | Mrs Frances Boygle |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(10 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
Director Name | Mr Peter Boygle |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(10 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 28 December 2021) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
Secretary Name | Mr Peter Boygle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(10 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
Registered Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport, Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Boygle Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,028 |
Cash | £57,728 |
Current Liabilities | £50,647 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
7 May 1992 | Delivered on: 13 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of chichester road romiley stockport t/no.GM430084 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 October 1985 | Delivered on: 4 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the west side of haigh avenue, stockport non known as unit 3 grafton industrial estate, stockport, greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1982 | Delivered on: 1 March 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 birch street ashton under lyne lancashire t no la 265091. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
9 February 2022 | Cessation of Peter Boygle as a person with significant control on 28 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Peter Boygle as a director on 28 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Peter Boygle as a secretary on 28 December 2021 (1 page) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Steven Peter Boygle as a director on 28 October 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
30 October 2018 | Change of details for Mr Steven Peter Boygle as a person with significant control on 18 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Boygle Group Ltd as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Boygle Group Ltd as a person with significant control on 26 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Peter Boygle on 29 August 2017 (2 pages) |
9 October 2017 | Change of details for Mr Peter Boygle as a person with significant control on 29 August 2017 (2 pages) |
9 October 2017 | Change of details for Mr Peter Boygle as a person with significant control on 29 August 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Peter Boygle on 29 August 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 November 2011 | Director's details changed for Mr Peter Boygle on 22 July 2011 (2 pages) |
30 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Mr Peter Boygle on 22 July 2011 (2 pages) |
22 November 2011 | Termination of appointment of Frances Boygle as a director (1 page) |
22 November 2011 | Termination of appointment of Frances Boygle as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Peter Boygle on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Boygle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Frances Boygle on 1 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Location of debenture register (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: mckellen & co 2 parsonage road manchester M20 9PQ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: mckellen & co 2 parsonage road manchester M20 9PQ (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members
|
6 November 2001 | Return made up to 20/10/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |