Company NameBoynes Limited
Company StatusDissolved
Company Number01971028
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Michael Anthony De Haas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(5 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Limited 1 C
Manchester
M15 4PN
Secretary NameMrs Gay Yvonne Hold
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address18 Vastre Industrial Estate
Newtown
Powys
SY16 1DZ
Wales

Contact

Websiteboynes.co.uk
Email address[email protected]
Telephone01686 625794
Telephone regionLlanidloes / Newtown

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Michael A. De Haas
51.00%
Ordinary
49 at £1Karen Michelle Stewart
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,790
Cash£1,126
Current Liabilities£58,976

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 1994Delivered on: 1 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
29 December 1989Delivered on: 8 January 1990
Satisfied on: 6 July 1994
Persons entitled: Coronet Chocolates Limited

Classification: Debenture
Secured details: Sterling pounds 16,000 and all other monies due or to bcome due from the company to the chargee under the terms of the charge.
Particulars: By way of fixed charge 1 all book debts and other debts now and from time to time owing to the company. 2 by way of a floating charge all other assets of the company both present and future.
Fully Satisfied

Filing History

24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
12 August 2016Director's details changed for Mr Michael Anthony De Haas on 12 August 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
18 September 2013Amended accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of a secretary (1 page)
5 July 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Termination of appointment of Gay Hold as a secretary (1 page)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Michael Anthony De Haas on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Anthony De Haas on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Gay Yvonne Hold on 1 January 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Gay Yvonne Hold on 1 January 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 12/02/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from 16 vastre industrial estate newtown powys SY16 1DZ (1 page)
7 March 2008Location of debenture register (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 12/02/07; full list of members (6 pages)
15 March 2006Return made up to 12/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 12/02/05; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 12/02/04; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 12/02/03; full list of members (6 pages)
19 March 2002Return made up to 12/02/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 March 2001Return made up to 12/02/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 March 2000Return made up to 12/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/04/99
(6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Return made up to 12/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)