Company NameFailsworth Boardman Contracts Ltd
DirectorsPhilip John Wright and Jenny Elizabeth Moynihan
Company StatusActive
Company Number02973913
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

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 Philip John Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(4 years, 6 months after company formation)
Appointment Duration25 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary NameMr Philip John Wright
NationalityBritish
StatusCurrent
Appointed20 April 1999(4 years, 6 months after company formation)
Appointment Duration25 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameJenny Elizabeth Moynihan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(27 years after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Charles Bryan Tittle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1999)
RoleGlove Manufacturer
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMrs Mary Tittle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1999)
RoleSecretary
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameMrs Mary Tittle
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1999)
RoleSecretary
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMr Iain Charles Tittle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMr Gavin Miklaucich
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Redbank
Cheetham Hill
Manchester
M4 4HF
Director NameMrs Jane Elizabeth Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboardmanbros.co.uk

Location

Registered AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Boardman Bros LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
23 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
12 March 2018Registered office address changed from 50 Redbank Cheetham Hill Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
5 July 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
5 July 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
2 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
23 June 2011Appointment of Mr Gavin Miklaucich as a director (2 pages)
23 June 2011Appointment of Mr Gavin Miklaucich as a director (2 pages)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 January 2010Director's details changed for Philip John Wright on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Philip John Wright on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Philip John Wright on 7 January 2010 (2 pages)
20 October 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 06/10/06; full list of members (7 pages)
16 October 2006Return made up to 06/10/06; full list of members (7 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
20 October 2005Return made up to 06/10/05; full list of members (7 pages)
20 October 2005Return made up to 06/10/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
4 November 2002Return made up to 06/10/02; full list of members (7 pages)
4 November 2002Return made up to 06/10/02; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 June 2002£ nc 1000/100000 29/05/02 (1 page)
21 June 2002£ nc 1000/100000 29/05/02 (1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2002Registered office changed on 03/04/02 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
3 April 2002Registered office changed on 03/04/02 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
12 March 2002Company name changed solabra hats LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed solabra hats LIMITED\certificate issued on 12/03/02 (2 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
16 November 2001Return made up to 06/10/01; full list of members (6 pages)
16 November 2001Return made up to 06/10/01; full list of members (6 pages)
30 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 December 1999Return made up to 06/10/99; full list of members (6 pages)
20 December 1999Return made up to 06/10/99; full list of members (6 pages)
12 November 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
12 November 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Company name changed brandagent LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed brandagent LIMITED\certificate issued on 09/06/99 (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New director appointed (2 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
8 December 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995New secretary appointed (2 pages)
2 May 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 50,red bank cheetham hill manchester M4 4EP (1 page)
2 May 1995Registered office changed on 02/05/95 from: 50,red bank cheetham hill manchester M4 4EP (1 page)
2 May 1995New director appointed (2 pages)