BOYCAST LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 7HR

Company number 03159103
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address RUCKLEY HALL, RUCKLEY ACTON BURNELL, SHREWSBURY, SHROPSHIRE, SY5 7HR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 14 February 2017 with updates. The most likely internet sites of BOYCAST LIMITED are www.boycast.co.uk, and www.boycast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Boycast Limited is a Private Limited Company. The company registration number is 03159103. Boycast Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Boycast Limited is Ruckley Hall Ruckley Acton Burnell Shrewsbury Shropshire Sy5 7hr. . DAYMAN, Neil James is a Secretary of the company. GORTON, Julia Marie is a Director of the company. GORTON, Naomi Elizabeth is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LANDON, David Charles has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
DAYMAN, Neil James
Appointed Date: 27 February 2003

Director
GORTON, Julia Marie
Appointed Date: 15 February 1996
67 years old

Director
GORTON, Naomi Elizabeth
Appointed Date: 01 March 2014
37 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 15 February 1996
Appointed Date: 14 February 1996

Secretary
LANDON, David Charles
Resigned: 27 February 2003
Appointed Date: 15 February 1996

Nominee Director
DOYLE, Betty June
Resigned: 15 February 1996
Appointed Date: 14 February 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 February 1996
Appointed Date: 14 February 1996
84 years old

Persons With Significant Control

Mrs Julia Marie Gorton
Notified on: 14 January 2017
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

BOYCAST LIMITED Events

10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
First Gazette notice for compulsory strike-off
08 May 2017
Confirmation statement made on 14 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500

...
... and 56 more events
14 Mar 1996
Registered office changed on 14/03/96 from: 50 lincolns inn fields london.WC2A 3PF.
14 Mar 1996
Ad 23/02/96--------- £ si 248@1=248 £ ic 2/250
14 Mar 1996
Nc inc already adjusted 23/02/96
14 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Feb 1996
Incorporation

BOYCAST LIMITED Charges

25 January 2012
Debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Julia Marie Gorton and D.C. Landon as Trustees of the Boycast Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
8 September 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 10 February 2012
Persons entitled: J.M. Gorton & C.M. Atkin (Trustees of the Boycast Pension Scheme)
Description: Floating charge over assets of the company.
2 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 10 February 2012
Persons entitled: Julia Maria Gorton and Christopher Mark Atkin as Trustees of the Boycast Pension Scheme
Description: The company's undertaking and all the company's assets both…