BOYNTON BROS. & HALLAM (RANSKILL) LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 8LE

Company number 01376581
Status Active
Incorporation Date 3 July 1978
Company Type Private Limited Company
Address ACCESS ROAD, RANSKILL, RETFORD, NOTTS, DN22 8LE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BOYNTON BROS. & HALLAM (RANSKILL) LIMITED are www.boyntonbroshallamranskill.co.uk, and www.boynton-bros-hallam-ranskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Retford Low Level Rail Station is 5.5 miles; to Worksop Rail Station is 6.7 miles; to Doncaster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boynton Bros Hallam Ranskill Limited is a Private Limited Company. The company registration number is 01376581. Boynton Bros Hallam Ranskill Limited has been working since 03 July 1978. The present status of the company is Active. The registered address of Boynton Bros Hallam Ranskill Limited is Access Road Ranskill Retford Notts Dn22 8le. The company`s financial liabilities are £85.3k. It is £-5.47k against last year. The cash in hand is £30.14k. It is £-7.22k against last year. And the total assets are £253.73k, which is £14.44k against last year. LAUGHTON, Christine Joy is a Secretary of the company. BOYNTON, John Cyril is a Director of the company. Secretary BOYNTON, Cyril has been resigned. Director BOYNTON, Cyril has been resigned. Director BOYNTON, George Henry has been resigned. Director HALLAM, Betty has been resigned. The company operates in "Manufacture of other rubber products".


boynton bros. & hallam (ranskill) Key Finiance

LIABILITIES £85.3k
-7%
CASH £30.14k
-20%
TOTAL ASSETS £253.73k
+6%
All Financial Figures

Current Directors

Secretary
LAUGHTON, Christine Joy
Appointed Date: 21 February 2011

Director
BOYNTON, John Cyril
Appointed Date: 01 January 1993
70 years old

Resigned Directors

Secretary
BOYNTON, Cyril
Resigned: 20 February 2011

Director
BOYNTON, Cyril
Resigned: 20 February 2011
93 years old

Director
BOYNTON, George Henry
Resigned: 01 May 2001
101 years old

Director
HALLAM, Betty
Resigned: 01 May 2001
99 years old

Persons With Significant Control

John Cyril Boynton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BOYNTON BROS. & HALLAM (RANSKILL) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Feb 2017
Confirmation statement made on 5 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Satisfaction of charge 5 in full
21 Apr 2016
Satisfaction of charge 6 in full
...
... and 82 more events
18 Mar 1988
Accounts for a small company made up to 30 September 1987

26 Aug 1987
Particulars of mortgage/charge

21 Mar 1987
Return made up to 12/01/87; full list of members

05 Feb 1987
Full accounts made up to 30 September 1986

03 Jul 1978
Incorporation

BOYNTON BROS. & HALLAM (RANSKILL) LIMITED Charges

1 June 2011
All assets debenture
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2005
Chattel mortgage
Delivered: 1 July 2005
Status: Satisfied on 21 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The schred-tech st-100 roll-off shredder refurbished - year…
1 May 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1997
Mortgage debenture
Delivered: 16 May 1997
Status: Satisfied on 15 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1990
Debenture
Delivered: 10 July 1990
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 June 1988
Equitable charge
Delivered: 14 July 1988
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: All that piece or parcel of land situate at access road…
19 August 1987
Memorandum of charge
Delivered: 26 August 1987
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: By memorandum of charge interest in premises on access…