Company NameBoycs Limited
Company StatusActive
Company Number08477076
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NameHerotop Ltd

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Geoffrey Boycott Kt. Obe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(2 weeks, 2 days after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameLady Margaret Rachael Dorothy Boycott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMrs Emma Jane Kendrick
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.boycs.com

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Geoffrey Boycott
51.00%
Ordinary
49 at £1Rachael Boycott
49.00%
Ordinary

Financials

Year2014
Net Worth£309,547
Cash£382,066
Current Liabilities£72,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Change of details for Sir Geoffrey Boycott as a person with significant control on 10 September 2019 (2 pages)
14 April 2020Director's details changed for Mr Geoffrey Boycott on 10 September 2019 (2 pages)
14 April 2020Director's details changed for Mrs Margaret Rachael Dorothy Boycott on 10 September 2019 (2 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Appointment of Mrs Emma Kendrick as a director on 20 June 2018 (2 pages)
19 April 2018Change of details for Mrs Margaret Rachel Dorothy Boycott as a person with significant control on 7 April 2018 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Appointment of Margaret Rachel Dorothy Boycott as a director on 10 April 2017 (3 pages)
19 April 2017Appointment of Margaret Rachel Dorothy Boycott as a director on 10 April 2017 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
12 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 19 October 2013
  • GBP 100
(5 pages)
24 October 2013Statement of capital following an allotment of shares on 19 October 2013
  • GBP 100
(5 pages)
9 May 2013Appointment of Geoffrey Boycott as a director (3 pages)
9 May 2013Appointment of Geoffrey Boycott as a director (3 pages)
2 May 2013Company name changed herotop LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
2 May 2013Change of name notice (2 pages)
2 May 2013Company name changed herotop LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
2 May 2013Change of name notice (2 pages)
9 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
9 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
9 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page)
8 April 2013Incorporation (20 pages)
8 April 2013Incorporation (20 pages)