Company NameBoardman Bros Limited
DirectorsPhilip John Wright and Jenny Elizabeth Moynihan
Company StatusActive
Company Number05318077
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Previous NamesGDCO 34 Limited and Peshawear (U.K.) 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 Philip John Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(2 months after company formation)
Appointment Duration19 years, 2 months
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(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NamePaul Michael Charles Day
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 months after company formation)
Appointment Duration10 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlea Cottage
5 Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 months after company formation)
Appointment Duration6 years, 3 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
Appointed23 February 2005(2 months after company formation)
Appointment Duration12 years (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Red Bank
Cheetham Hill
Manchester
Greater Manchester
M4 4HF
Secretary NameMr Mark Andrew Lomax
NationalityBritish
StatusResigned
Appointed23 February 2005(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMr Peter Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Red Bank
Cheetham Hill
Manchester
Greater Manchester
M4 4HF
Director NameMrs Jane Elizabeth Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(6 years, 5 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
Secretary NameMrs Jane Elizabeth Wright
StatusResigned
Appointed10 June 2011(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr James Brandon Phillips
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Telephone0161 8322381
Telephone regionManchester

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

Financials

Year2013
Turnover£17,035,280
Gross Profit£4,300,847
Net Worth£485,874
Cash£663,810
Current Liabilities£4,851,480

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Charges

7 April 2016Delivered on: 7 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 26 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 June 2011Delivered on: 25 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
1 April 2005Delivered on: 7 April 2005
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
10 June 2011Delivered on: 23 June 2011
Satisfied on: 30 December 2015
Persons entitled: Mark Lomax

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
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 see image for full details.
Fully Satisfied
10 June 2011Delivered on: 17 June 2011
Satisfied on: 30 December 2015
Persons entitled: Philip John Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

27 November 2023Registration of charge 053180770009, created on 7 November 2023 (13 pages)
3 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
22 August 2023Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 31 January 2021 (36 pages)
9 November 2021Cessation of Philip John Wright as a person with significant control on 21 October 2021 (1 page)
9 November 2021Cessation of Jane Elizabeth Wright as a person with significant control on 21 October 2021 (1 page)
9 November 2021Notification of Boardmans Design Limited as a person with significant control on 21 October 2021 (2 pages)
8 November 2021Resolutions
  • RES13 ‐ Interim dividend paid 21/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Memorandum and Articles of Association (11 pages)
25 October 2021Termination of appointment of James Brandon Phillips as a director on 25 October 2021 (1 page)
22 October 2021Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 (1 page)
22 October 2021Termination of appointment of Jane Elizabeth Wright as a secretary on 21 October 2021 (1 page)
22 October 2021Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
27 January 2021Full accounts made up to 31 January 2020 (33 pages)
23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2019Resolutions
  • RES13 ‐ Dividend of £684,884 satisfied in specie by way of transfer of titles to properties held by company/approved transfer of titles to company directors 04/10/2019
(1 page)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 January 2019 (39 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 January 2018 (38 pages)
12 March 2018Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 August 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
17 August 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
7 June 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
7 June 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
21 October 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
21 October 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
7 April 2016Registration of charge 053180770008, created on 7 April 2016 (13 pages)
7 April 2016Registration of charge 053180770008, created on 7 April 2016 (13 pages)
12 February 2016Registration of charge 053180770006, created on 12 February 2016 (21 pages)
12 February 2016Registration of charge 053180770007, created on 12 February 2016 (10 pages)
12 February 2016Registration of charge 053180770006, created on 12 February 2016 (21 pages)
12 February 2016Registration of charge 053180770007, created on 12 February 2016 (10 pages)
2 February 2016Company name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
2 February 2016Change of name notice (2 pages)
2 February 2016Company name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
2 February 2016Change of name notice (2 pages)
27 January 2016Director's details changed for Mr Gavin Miklaucich on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225,000
(5 pages)
27 January 2016Director's details changed for Mr Gavin Miklaucich on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225,000
(5 pages)
26 January 2016Registration of charge 053180770005, created on 22 January 2016 (23 pages)
26 January 2016Registration of charge 053180770005, created on 22 January 2016 (23 pages)
30 December 2015Satisfaction of charge 3 in full (4 pages)
30 December 2015Satisfaction of charge 3 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 July 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
2 July 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 225,000
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 225,000
(5 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (30 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000
(5 pages)
19 December 2013Appointment of Mr James Brandon Phillips as a director (2 pages)
19 December 2013Appointment of Mr James Brandon Phillips as a director (2 pages)
23 October 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
23 October 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
8 February 2013Termination of appointment of Peter Thompson as a director (1 page)
8 February 2013Termination of appointment of Peter Thompson as a director (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2011Purchase of own shares. (3 pages)
25 July 2011Purchase of own shares. (3 pages)
18 July 2011Termination of appointment of Mark Lomax as a director (1 page)
18 July 2011Termination of appointment of Mark Lomax as a secretary (1 page)
18 July 2011Termination of appointment of Mark Lomax as a director (1 page)
18 July 2011Termination of appointment of Mark Lomax as a secretary (1 page)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 June 2011Appointment of Mrs Jane Elizabeth Wright as a secretary (1 page)
27 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
27 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
27 June 2011Appointment of Mrs Jane Elizabeth Wright as a secretary (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 225,000
(4 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 225,000
(4 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
4 January 2011Company name changed gdco 34 LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
4 January 2011Company name changed gdco 34 LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
21 December 2010Appointment of Mr Peter Thompson as a director (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
21 December 2010Appointment of Mr Peter Thompson as a director (2 pages)
5 October 2010Full accounts made up to 31 January 2010 (28 pages)
5 October 2010Full accounts made up to 31 January 2010 (28 pages)
8 January 2010Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages)
3 September 2009Gbp ic 917952/300000\06/08/09\gbp sr 617952@1=617952\ (1 page)
3 September 2009Gbp ic 917952/300000\06/08/09\gbp sr 617952@1=617952\ (1 page)
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2009Full accounts made up to 31 January 2009 (17 pages)
7 August 2009Full accounts made up to 31 January 2009 (17 pages)
13 February 2009Return made up to 21/12/08; full list of members (4 pages)
13 February 2009Return made up to 21/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (20 pages)
28 November 2008Full accounts made up to 31 January 2008 (20 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
29 November 2007Full accounts made up to 31 January 2007 (21 pages)
29 November 2007Full accounts made up to 31 January 2007 (21 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
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)
4 January 2007Return made up to 21/12/06; full list of members (8 pages)
4 January 2007Return made up to 21/12/06; full list of members (8 pages)
18 August 2006Full accounts made up to 31 January 2006 (19 pages)
18 August 2006Full accounts made up to 31 January 2006 (19 pages)
9 February 2006Return made up to 21/12/05; full list of members (8 pages)
9 February 2006Return made up to 21/12/05; full list of members (8 pages)
1 February 2006£ ic 225000/150000 17/01/06 £ sr 75000@1=75000 (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 February 2006£ ic 225000/150000 17/01/06 £ sr 75000@1=75000 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
10 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
10 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
26 April 2005Registered office changed on 26/04/05 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
26 April 2005Registered office changed on 26/04/05 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
12 April 2005Ad 01/04/05--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2005Ad 01/04/05--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
9 March 2005Nc inc already adjusted 02/03/05 (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Nc inc already adjusted 02/03/05 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
21 December 2004Incorporation (24 pages)
21 December 2004Incorporation (24 pages)