BOYS & BODEN, LIMITED
POWYS

Hellopages » Powys » Powys » SY21 7BL
Company number 00215444
Status Active
Incorporation Date 3 August 1926
Company Type Private Limited Company
Address BRITISH SAWMILLS, WELSHPOOL, POWYS, SY21 7BL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a medium company made up to 31 March 2016; Registration of charge 002154440027, created on 1 June 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of BOYS & BODEN, LIMITED are www.boysboden.co.uk, and www.boys-boden.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. Boys Boden Limited is a Private Limited Company. The company registration number is 00215444. Boys Boden Limited has been working since 03 August 1926. The present status of the company is Active. The registered address of Boys Boden Limited is British Sawmills Welshpool Powys Sy21 7bl. . HAMMOND, Dean is a Director of the company. JONES, Christopher Michael Boden is a Director of the company. 2013 BB LIMITED is a Director of the company. Secretary BENSON, Philip Stephen has been resigned. Secretary BODEN, Henry William has been resigned. Director BODEN, Henry William has been resigned. Director TURNER, John James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HAMMOND, Dean
Appointed Date: 01 January 1998
61 years old

Director
JONES, Christopher Michael Boden
Appointed Date: 08 November 2013
64 years old

Director
2013 BB LIMITED
Appointed Date: 18 October 2013

Resigned Directors

Secretary
BENSON, Philip Stephen
Resigned: 30 April 1998

Secretary
BODEN, Henry William
Resigned: 10 March 2010
Appointed Date: 30 April 1998

Director
BODEN, Henry William
Resigned: 10 March 2010
100 years old

Director
TURNER, John James
Resigned: 31 August 2012
Appointed Date: 06 April 2011
80 years old

Persons With Significant Control

Mr Dean Hammond
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOYS & BODEN, LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
21 Nov 2016
Accounts for a medium company made up to 31 March 2016
20 Jun 2016
Registration of charge 002154440027, created on 1 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 35,000

16 Oct 2015
Accounts for a medium company made up to 31 March 2015
...
... and 117 more events
31 Jul 1987
Declaration of satisfaction of mortgage/charge

17 Mar 1987
Accounts for a small company made up to 31 March 1986

17 Mar 1987
Accounts for a small company made up to 31 March 1985

17 Mar 1987
Return made up to 12/11/86; full list of members
06 Mar 1987
New secretary appointed

BOYS & BODEN, LIMITED Charges

1 June 2016
Charge code 0021 5444 0027
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land west of broughton mills road bretton near chester…
19 May 2015
Charge code 0021 5444 0026
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 church street welshpool powys t/no WA657909…
2 March 2015
Charge code 0021 5444 0025
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Buildings and land at broughton industrial estate broughton…
9 June 2014
Charge code 0021 5444 0024
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 caslte street, shrewsbury t/no SL145428…
2 April 2012
Legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old primary school llanrhaedr ym mochnant with title…
30 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bryntirion, salop road, welshpool, t/no: CYM394632 by way…
19 January 2012
Legal charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at waterloo road, llandrindod wells t/nos WA469902…
31 October 2011
Legal charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at waterloo road industrial estate llandridnod wells…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1,3,4,5 and 6 pentrefelin terrace…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit h mochdre industrial estate newtown powys. By way of…
27 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tower park land and buildings on the south west of…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The saw mill mill lane welshpool powys,. By way of fixed…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit g mochdre enterprise park newtown powys,. By way of…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory premises lying to the west of waterloo road…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of severn road…
23 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Industrial and warehouse complex comprising 3.26 acres or…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Unit g mochdre enterprise park newton powys.
4 October 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings being the former jeyes…
26 October 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 13/14 ddole rd,llandrindod…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a british saw mills welshpool powys SY21…
10 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 16 July 2003
Persons entitled: Barclays Bank PLC
Description: British saw mills mill lane welshpool powys.
23 November 2000
Debenture
Delivered: 30 November 2000
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Legal mortgage
Delivered: 21 April 2000
Status: Satisfied on 1 June 2001
Persons entitled: Hsbc Bank PLC
Description: Property at units 13 and 14 dolole road enterprise park…
25 September 1997
Debenture
Delivered: 29 September 1997
Status: Satisfied on 25 August 2011
Persons entitled: Henry William Boden
Description: Fixed and floating charges over the undertaking and all…
30 July 1991
Fixed and floating charge
Delivered: 1 August 1991
Status: Satisfied on 1 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 March 1961
Mortgage
Delivered: 29 March 1961
Status: Satisfied on 20 January 2001
Persons entitled: Midland Bank PLC
Description: 1) british saw mills 2) premises in severn rd 3) 1, 2, 3…