Company NameBOI Trading Company Limited
DirectorAmarjit Singh
Company StatusActive
Company Number02905066
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Previous NameMansfield Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amarjit Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
Lancashire
M8 8EB
Director NameMohammed Azhar Ali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address124 Brantingham Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0TU
Secretary NameMohammed Azhar Ali
NationalityBritish
StatusResigned
Appointed12 February 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 February 1998)
RoleCompany Director
Correspondence Address124 Brantingham Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0TU
Director NameMiss Diane Louise Bellamy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 12 months after company formation)
Appointment Duration19 years (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
Lancashire
M8 8EB
Secretary NameMiss Diane Louise Bellamy
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 12 months after company formation)
Appointment Duration19 years (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-6 Euro Centre 116-118 Bury New Road
Manchester
Lancashire
M8 8EB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteboitrading.co.uk
Telephone0161 8396024
Telephone regionManchester

Location

Registered AddressUnits 1-6 Euro Centre
116-118 Bury New Road
Manchester
Lancashire
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Amarjit Singh
50.00%
Ordinary
1 at £1D. Bellamy
50.00%
Ordinary

Financials

Year2014
Turnover£45,033,371
Gross Profit£9,673,472
Net Worth£16,033,832
Cash£1,061,846
Current Liabilities£11,084,558

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

14 February 2022Delivered on: 17 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Hilti bredbury parkway bredbury stockport.
Outstanding
1 October 2018Delivered 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 2011Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

30 April 2020Full accounts made up to 31 July 2019 (26 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 May 2019Full accounts made up to 31 July 2018 (24 pages)
21 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 October 2018Registration of charge 029050660008, created on 1 October 2018 (49 pages)
25 April 2018Full accounts made up to 31 July 2017 (25 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 May 2017Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page)
8 May 2017Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page)
8 May 2017Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page)
8 May 2017Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017 (1 page)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 1
(4 pages)
4 May 2017Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 1
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
5 April 2017Full accounts made up to 31 July 2016 (28 pages)
5 April 2017Full accounts made up to 31 July 2016 (28 pages)
15 March 2017Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Diane Louise Bellamy as a secretary on 3 March 2017 (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 August 2016Director's details changed for Miss Diane Louise Bellamy on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Miss Diane Louise Bellamy on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Amarjit Singh on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Amarjit Singh on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Miss Diane Louise Bellamy on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Miss Diane Louise Bellamy on 9 August 2016 (1 page)
6 May 2016Full accounts made up to 31 July 2015 (21 pages)
6 May 2016Full accounts made up to 31 July 2015 (21 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
12 May 2015Full accounts made up to 31 July 2014 (24 pages)
12 May 2015Full accounts made up to 31 July 2014 (24 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
2 May 2014Full accounts made up to 31 July 2013 (24 pages)
2 May 2014Full accounts made up to 31 July 2013 (24 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
9 May 2013Full accounts made up to 31 July 2012 (25 pages)
9 May 2013Full accounts made up to 31 July 2012 (25 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 May 2012Full accounts made up to 31 July 2011 (24 pages)
2 May 2012Full accounts made up to 31 July 2011 (24 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
27 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
30 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
30 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
15 April 2010Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Diane Louise Bellamy on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Amarjit Singh on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
13 May 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
13 May 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
5 August 2008Director's change of particulars / amarjit singh / 05/08/2008 (2 pages)
5 August 2008Director's change of particulars / amarjit singh / 05/08/2008 (2 pages)
5 August 2008Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages)
5 August 2008Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages)
5 August 2008Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages)
5 August 2008Director and secretary's change of particulars / diane bellamy / 05/08/2008 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from UNITS1-6 euro centre 116-118 bury new road manchester lancashire M8 8EB (1 page)
4 August 2008Registered office changed on 04/08/2008 from UNITS1-6 euro centre 116-118 bury new road manchester lancashire M8 8EB (1 page)
1 August 2008Registered office changed on 01/08/2008 from 78 northgate street chester CH1 2HR (1 page)
1 August 2008Registered office changed on 01/08/2008 from 78 northgate street chester CH1 2HR (1 page)
25 July 2008Registered office changed on 25/07/2008 from, unit 1-4 euro centre, 116-118 bury new road, manchester, M8 8EB (1 page)
25 July 2008Registered office changed on 25/07/2008 from, unit 1-4 euro centre, 116-118 bury new road, manchester, M8 8EB (1 page)
28 May 2008Accounts for a medium company made up to 31 July 2007 (21 pages)
28 May 2008Accounts for a medium company made up to 31 July 2007 (21 pages)
22 May 2008Return made up to 04/03/08; full list of members (4 pages)
22 May 2008Return made up to 04/03/08; full list of members (4 pages)
19 April 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
19 April 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
13 March 2007Return made up to 04/03/07; full list of members (7 pages)
13 March 2007Return made up to 04/03/07; full list of members (7 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
25 April 2006Accounts for a medium company made up to 31 July 2005 (17 pages)
25 April 2006Accounts for a medium company made up to 31 July 2005 (17 pages)
6 April 2006Return made up to 04/03/06; full list of members (7 pages)
6 April 2006Return made up to 04/03/06; full list of members (7 pages)
23 February 2005Return made up to 04/03/05; full list of members (7 pages)
23 February 2005Return made up to 04/03/05; full list of members (7 pages)
22 December 2004Accounts for a medium company made up to 31 July 2004 (21 pages)
22 December 2004Accounts for a medium company made up to 31 July 2004 (21 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (22 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (22 pages)
3 March 2004Return made up to 04/03/04; full list of members (7 pages)
3 March 2004Return made up to 04/03/04; full list of members (7 pages)
26 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Accounts for a medium company made up to 31 July 2002 (20 pages)
22 March 2003Accounts for a medium company made up to 31 July 2002 (20 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Full accounts made up to 31 July 2001 (18 pages)
5 December 2001Full accounts made up to 31 July 2001 (18 pages)
5 April 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
5 April 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Full accounts made up to 31 July 1999 (17 pages)
16 March 2000Full accounts made up to 31 July 1999 (17 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 March 1999Return made up to 04/03/99; no change of members (4 pages)
19 March 1999Return made up to 04/03/99; no change of members (4 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
12 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 April 1997Return made up to 04/03/97; full list of members (6 pages)
25 April 1997Return made up to 04/03/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
3 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
15 October 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
15 October 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
3 May 1996Return made up to 04/03/95; full list of members (4 pages)
3 May 1996Return made up to 04/03/96; no change of members (6 pages)
3 May 1996Full accounts made up to 31 March 1995 (2 pages)
3 May 1996Return made up to 04/03/95; full list of members (4 pages)
3 May 1996New secretary appointed;new director appointed (1 page)
3 May 1996Director's particulars changed (2 pages)
3 May 1996New secretary appointed;new director appointed (1 page)
3 May 1996Full accounts made up to 31 March 1995 (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 72 new bond street, suite 8569, london, W1Y 9DD (1 page)
3 May 1996Director's particulars changed (2 pages)
3 May 1996Return made up to 04/03/96; no change of members (6 pages)
3 May 1996Registered office changed on 03/05/96 from: 72 new bond street, suite 8569, london, W1Y 9DD (1 page)
2 May 1996Restoration by order of the court (2 pages)
2 May 1996Restoration by order of the court (2 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
13 May 1994Company name changed\certificate issued on 13/05/94 (2 pages)
13 May 1994Company name changed\certificate issued on 13/05/94 (2 pages)
4 March 1994Incorporation (15 pages)
4 March 1994Incorporation (15 pages)