BOYLAND AND SON LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4AR

Company number 00690129
Status Active
Incorporation Date 19 April 1961
Company Type Private Limited Company
Address UNIT 14 ALDER HILLS PARK, ALDER HILLS, POOLE, DORSET, BH12 4AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 75,000 . The most likely internet sites of BOYLAND AND SON LIMITED are www.boylandandson.co.uk, and www.boyland-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Bournemouth Rail Station is 2.4 miles; to Poole Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boyland and Son Limited is a Private Limited Company. The company registration number is 00690129. Boyland and Son Limited has been working since 19 April 1961. The present status of the company is Active. The registered address of Boyland and Son Limited is Unit 14 Alder Hills Park Alder Hills Poole Dorset Bh12 4ar. . BOYLAND, Peter Leonard Brent is a Secretary of the company. BOYLAND, Peter Leonard Brent is a Director of the company. BURN, Charlotte Katherine is a Director of the company. MAXTED, Gail Victoria is a Director of the company. Director BOYLAND, Muriel Mary has been resigned. Director FURNELL, David Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Director
BURN, Charlotte Katherine
Appointed Date: 01 July 2015
43 years old

Director
MAXTED, Gail Victoria
Appointed Date: 01 November 2004
74 years old

Resigned Directors

Director
BOYLAND, Muriel Mary
Resigned: 17 December 1997
108 years old

Director
FURNELL, David Joseph
Resigned: 31 October 2004
96 years old

Persons With Significant Control

Mr Peter Leonard Brent Boyland
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BOYLAND AND SON LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 75,000

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Appointment of Charlotte Katherine Burn as a director on 1 July 2015
...
... and 93 more events
03 Aug 1987
Declaration of satisfaction of mortgage/charge

20 Mar 1987
Group of companies' accounts made up to 30 April 1986

20 Mar 1987
Return made up to 13/03/87; full list of members

20 Mar 1987
Declaration of satisfaction of mortgage/charge

19 Sep 1986
Particulars of mortgage/charge

BOYLAND AND SON LIMITED Charges

12 June 1992
Legal mortgage
Delivered: 19 June 1992
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H the old rectory 323 blandford road hamworthy poole in…
11 September 1986
Legal mortgage
Delivered: 19 September 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at hillbury road alderholt dorset and/or the…
18 June 1986
Legal mortgage
Delivered: 1 July 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold camel green, alderholt dorset, and/or the proceeds…
28 May 1986
Legal mortgage
Delivered: 12 June 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Holt at camel green, alderholt, dorset and/or the…
23 October 1985
Legal mortgage
Delivered: 12 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land on west side of hillbury road alderholt…
11 February 1985
Legal mortgage
Delivered: 22 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 5 grosvenor road, westbourne bournemouth, dorset and the…
11 February 1985
Legal mortgage
Delivered: 19 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land off hillbury road, alderholt dorset title no dt 119540…
3 November 1983
Legal mortgage
Delivered: 14 November 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 8, sandiford road, kingston road industrial estate, sutton…
31 May 1983
Legal mortgage
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of alder road, poole, dorset…
16 January 1981
Legal charge
Delivered: 4 February 1981
Status: Satisfied
Persons entitled: The Hanneford Finance Company Limited.
Description: F/Hold 1, church street, poole, dorset title no. Dt 18463…
16 January 1981
Legal mortgage
Delivered: 23 January 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1, church street and 3, church street, poole, dorset, title…
30 June 1980
Legal mortgage
Delivered: 8 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold unit 2, marsh gate trading estate, shrivenham road…
21 April 1980
Legal mortgage
Delivered: 1 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land s/w of christchurch road, ringwood, hampshire title…
28 December 1979
Mortgage
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of newtown rd, & on the west side…
17 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at christchurch road, ringwood, hamshire. Title no. Hp…
3 August 1962
Mortgage
Delivered: 23 August 1962
Status: Satisfied on 26 September 2012
Persons entitled: District Bank LTD
Description: Land forming part of stourfield estate, pokesdown…