Company NameBoardmans Design Limited
Company StatusActive
Company Number10595878
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 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
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameJenny Elizabeth Moynihan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMiss Nuala Michelle Gaffney
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(6 years, 6 months after company formation)
Appointment Duration8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMrs Jane Elizabeth Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameJane Elizabeth Wright
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS

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

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

6 March 2017Delivered on: 9 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 August 2023Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 (2 pages)
27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
27 January 2022Group of companies' accounts made up to 31 January 2021 (42 pages)
9 November 2021Notification of Boardmans Holdings 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 2021Cessation of Philip John Wright as a person with significant control on 21 October 2021 (1 page)
8 November 2021Memorandum and Articles of Association (11 pages)
22 October 2021Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 (2 pages)
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 April 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
28 January 2021Group of companies' accounts made up to 31 January 2020 (39 pages)
2 April 2020Confirmation statement made on 20 March 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 the company/approve transfer to company directors 04/10/2019
(1 page)
8 August 2019Group of companies' accounts made up to 31 January 2019 (37 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
12 March 2018Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF United Kingdom to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page)
13 February 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
28 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 150,000
(8 pages)
28 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 150,000
(8 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2017Registration of charge 105958780001, created on 6 March 2017 (23 pages)
9 March 2017Registration of charge 105958780001, created on 6 March 2017 (23 pages)
3 February 2017Appointment of Jane Elizabeth Wright as a secretary on 1 February 2017 (2 pages)
3 February 2017Appointment of Jane Elizabeth Wright as a secretary on 1 February 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)