Manchester
Lancashire
M8 8EB
Director Name | Mohammed Azhar Ali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 124 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TU |
Secretary Name | Mohammed Azhar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 124 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TU |
Director Name | Miss Diane Louise Bellamy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 12 months after company formation) |
Appointment Duration | 19 years (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester Lancashire M8 8EB |
Secretary Name | Miss Diane Louise Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 12 months after company formation) |
Appointment Duration | 19 years (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester Lancashire M8 8EB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | boitrading.co.uk |
---|---|
Telephone | 0161 8396024 |
Telephone region | Manchester |
Registered Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester Lancashire M8 8EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Amarjit Singh 50.00% Ordinary |
---|---|
1 at £1 | D. Bellamy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,033,371 |
Gross Profit | £9,673,472 |
Net Worth | £16,033,832 |
Cash | £1,061,846 |
Current Liabilities | £11,084,558 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
14 February 2022 | Delivered on: 17 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Hilti bredbury parkway bredbury stockport. Outstanding |
---|---|
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 3 canary way, swinton, manchester, M27 8AW, title number GM949792. Outstanding |
17 June 2011 | Delivered on: 18 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 November 2004 | Delivered on: 26 November 2004 Satisfied on: 8 March 2012 Persons entitled: Barclays Bank 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 of bury new road, manchester t/n GB871126 and GM871128. Fully Satisfied |
12 December 2002 | Delivered on: 17 December 2002 Satisfied on: 23 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unuits 5, 6 and 7 eurocentre 116/118 bury new road manchester. Fully Satisfied |
11 September 2002 | Delivered on: 18 September 2002 Satisfied on: 17 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2002 | Delivered on: 13 July 2002 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £59,000.00 due or to become due from the company to the chargee. Particulars: Unit 7 118 bury new road manchester M8 8EB. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 16 December 2002 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: F/H property k/a units 5 and 6 bury new road manchester t/no: GM885157. And the proceeds of sale thereof 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. Fully Satisfied |
6 March 1997 | Delivered on: 11 March 1997 Satisfied on: 16 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 2020 | Full accounts made up to 31 July 2019 (26 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 July 2018 (24 pages) |
21 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 October 2018 | Registration of charge 029050660008, created on 1 October 2018 (49 pages) |
25 April 2018 | Full accounts made up to 31 July 2017 (25 pages) |
19 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page) |
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Full accounts made up to 31 July 2016 (28 pages) |
5 April 2017 | Full accounts made up to 31 July 2016 (28 pages) |
15 March 2017 | Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 August 2016 | Director's details changed for Miss Diane Louise Bellamy on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Miss Diane Louise Bellamy on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Amarjit Singh on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Amarjit Singh on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Miss Diane Louise Bellamy on 9 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Miss Diane Louise Bellamy on 9 August 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
12 May 2015 | Full accounts made up to 31 July 2014 (24 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (24 pages) |
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Full accounts made up to 31 July 2013 (24 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (24 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 May 2013 | Full accounts made up to 31 July 2012 (25 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (25 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (24 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (24 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
27 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
30 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
15 April 2010 | Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
13 May 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
17 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / amarjit singh / 05/08/2008 (2 pages) |
5 August 2008 | Director's change of particulars / amarjit singh / 05/08/2008 (2 pages) |
5 August 2008 | Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages) |
5 August 2008 | Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages) |
5 August 2008 | Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages) |
5 August 2008 | Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from UNITS1-6 euro centre 116-118 bury new road manchester lancashire M8 8EB (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from UNITS1-6 euro centre 116-118 bury new road manchester lancashire M8 8EB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 78 northgate street chester CH1 2HR (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 78 northgate street chester CH1 2HR (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, unit 1-4 euro centre, 116-118 bury new road, manchester, M8 8EB (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, unit 1-4 euro centre, 116-118 bury new road, manchester, M8 8EB (1 page) |
28 May 2008 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
28 May 2008 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
22 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 April 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
19 April 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
25 April 2006 | Accounts for a medium company made up to 31 July 2005 (17 pages) |
25 April 2006 | Accounts for a medium company made up to 31 July 2005 (17 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
23 February 2005 | Return made up to 04/03/05; full list of members (7 pages) |
23 February 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 December 2004 | Accounts for a medium company made up to 31 July 2004 (21 pages) |
22 December 2004 | Accounts for a medium company made up to 31 July 2004 (21 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (22 pages) |
21 May 2004 | Accounts for a medium company made up to 31 July 2003 (22 pages) |
3 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
3 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
26 March 2003 | Return made up to 04/03/03; full list of members
|
26 March 2003 | Return made up to 04/03/03; full list of members
|
22 March 2003 | Accounts for a medium company made up to 31 July 2002 (20 pages) |
22 March 2003 | Accounts for a medium company made up to 31 July 2002 (20 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 04/03/02; full list of members
|
25 March 2002 | Return made up to 04/03/02; full list of members
|
5 December 2001 | Full accounts made up to 31 July 2001 (18 pages) |
5 December 2001 | Full accounts made up to 31 July 2001 (18 pages) |
5 April 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
5 April 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members
|
13 March 2001 | Return made up to 04/03/01; full list of members
|
16 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
16 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
15 October 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
3 May 1996 | Return made up to 04/03/95; full list of members (4 pages) |
3 May 1996 | Return made up to 04/03/96; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (2 pages) |
3 May 1996 | Return made up to 04/03/95; full list of members (4 pages) |
3 May 1996 | New secretary appointed;new director appointed (1 page) |
3 May 1996 | Director's particulars changed (2 pages) |
3 May 1996 | New secretary appointed;new director appointed (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 72 new bond street, suite 8569, london, W1Y 9DD (1 page) |
3 May 1996 | Director's particulars changed (2 pages) |
3 May 1996 | Return made up to 04/03/96; no change of members (6 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 72 new bond street, suite 8569, london, W1Y 9DD (1 page) |
2 May 1996 | Restoration by order of the court (2 pages) |
2 May 1996 | Restoration by order of the court (2 pages) |
12 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
12 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new director appointed (2 pages) |
13 May 1994 | Company name changed\certificate issued on 13/05/94 (2 pages) |
13 May 1994 | Company name changed\certificate issued on 13/05/94 (2 pages) |
4 March 1994 | Incorporation (15 pages) |
4 March 1994 | Incorporation (15 pages) |