Company NameBoyton Limited
Company StatusDissolved
Company Number02501390
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 2017(27 years after company formation)
Appointment Duration5 years, 5 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
M7 2BB
Director NameMrs Susane Lebrecht
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(27 years after company formation)
Appointment Duration5 years, 5 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tully Street
Salford
M7 2BB
Director NameMichael Hammelburger
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressDira 5 30 Shderot Ben Maimon
Jerusalem 92261
Israel
Director NameMr Jonathan Marks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration26 years (resigned 05 May 2017)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressApt 12/2 Rechov Graetz
Jerusalem 93111
Israel
Secretary NameMr Jonathan Marks
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameMrs Vanessa Shane Marks
NationalityIsraeli
StatusResigned
Appointed26 April 2007(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressApt 12/2 Rechov Graetz
Jerusalem 93111
Israel
Director NameMr Andrew Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Daniella Ruth Berkley
8.00%
Ordinary
8 at £1David S. Hammelburger
8.00%
Ordinary
8 at £1Sarah Abigail Hammelburger
8.00%
Ordinary
8 at £1Simon J. Hammelburger
8.00%
Ordinary
32 at £1Mrs Vanessa Shane Marks
32.00%
Ordinary
25 at £1Mrs Susan Lebrecht
25.00%
Ordinary
10 at £1Fearnville LTD
10.00%
Ordinary
1 at £1Jonathan Marks & Michael Hammelburger
1.00%
Ordinary

Financials

Year2014
Net Worth£3,436,750
Cash£152,607
Current Liabilities£379,393

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End24 March

Charges

15 May 1997Delivered on: 24 May 1997
Persons entitled: Aib Group (UK)PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6 cleethorpes road great grimsby humberside t/no HS170726 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
15 September 2003Delivered on: 1 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from tilson estates limited and tilson estates 2 limited to the chargee.
Particulars: The l/h property k/a 6A stone cross park east lancashire road golborne wigan greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 July 1996Delivered on: 23 July 1996
Satisfied on: 31 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities and obligations of queen street management services limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 45/45A ipswich street stowmarket suffolk and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1996Delivered on: 23 July 1996
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities and obligations now due or to become due from queen street management services limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23/23A king street and 54A deneside great yarmouth together with. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 October 1995Delivered on: 10 November 1995
Satisfied on: 1 July 1998
Persons entitled: Allied Irish Banks PLC and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from westerfield limited to the chargee.
Particulars: Legal mortgage over land and buildings to south of great hanover street and to north of essex street and to north of essex street preston lancashire title number LA206005. By way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company. Floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chatells. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 1 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever.
Particulars: F/Hold property- excalibur buildings whitworth st,manchester,gt.manchester; t/no.gm 470474 with all fixed plant/machinery,fixtures/fittings thereon; the goodwill of business and all furniture,furnishings,equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 17 August 1995
Satisfied on: 1 July 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/as unit b (parts a & b) loverock road,battle farm industrial estate,reading berkshire.t/no.BK270574.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1995Delivered on: 13 June 1995
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever.
Particulars: All the mortgagor's interest (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire the present of future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 December 1990Delivered on: 31 December 1990
Satisfied on: 28 July 1994
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including further advances (if any).
Particulars: Units 1 and 2 kennedy way, stockport (greater manchester).
Fully Satisfied
15 January 2001Delivered on: 17 January 2001
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of deeside estates limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings being unit 107 deeside industrial park deeside - WA850486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 1998Delivered on: 26 November 1998
Satisfied on: 30 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wellingford property limited (the nominee) to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 15 millbrook ind est rotherfield road jarvis brook crowborough wealden east sussex t/no ESX41288. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 August 1990Delivered on: 14 August 1990
Satisfied on: 1 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of green lane stockport, greater manchester t/no ch 82829 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 June 2017Notification of Boyton Holdings Ltd as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 June 2017Appointment of Mr Bernard Janus Lebrecht as a director on 5 May 2017 (3 pages)
22 June 2017Appointment of Mrs Susane Lebrecht as a director on 5 May 2017 (3 pages)
25 May 2017Termination of appointment of Andrew Berkeley as a director on 5 May 2017 (2 pages)
25 May 2017Termination of appointment of Vanessa Shane Marks as a secretary on 5 May 2017 (2 pages)
25 May 2017Termination of appointment of Jonathan Marks as a director on 5 May 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
16 June 2014Director's details changed for Mr Andrew Berkeley on 14 November 2013 (2 pages)
16 June 2014Director's details changed for Mr Jonathan Marks on 18 July 2011 (2 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
5 August 2013Termination of appointment of Michael Hammelburger as a director (1 page)
5 August 2013Appointment of Mr Andrew Berkeley as a director (2 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 June 2012Secretary's details changed for Mrs Vanessa Shane Marks on 31 July 2011 (2 pages)
19 June 2012Director's details changed for Mr Jonathan Marks on 31 July 2011 (2 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Jonathan Marks on 20 April 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Vanessa Shane Marks on 20 April 2010 (1 page)
31 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 3RD floor 86 princess street manchester (1 page)
9 July 2009Return made up to 11/05/09; full list of members (6 pages)
8 July 2009Director's change of particulars / michael hammelburger / 20/03/2006 (1 page)
21 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 11/05/08; no change of members
  • 363(287) ‐ Registered office changed on 02/06/08
(7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 11/05/07; no change of members (7 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 11/05/06; full list of members (9 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Return made up to 11/05/05; full list of members (9 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 11/05/04; full list of members (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Return made up to 11/05/03; full list of members (9 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Return made up to 11/05/02; full list of members (9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 11/05/01; full list of members (8 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 11/05/00; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Return made up to 11/05/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 11/05/97; no change of members (6 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 11/05/96; no change of members (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 11/05/95; full list of members (10 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 May 1990Incorporation (12 pages)