Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOYNES LIMITED
Company Information for

BOYNES LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
01971028
Private Limited Company
Liquidation

Company Overview

About Boynes Ltd
BOYNES LIMITED was founded on 1985-12-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Boynes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOYNES LIMITED
 
Legal Registered Office
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in SY16
 
Telephone01686625794
 
Filing Information
Company Number 01971028
Company ID Number 01971028
Date formed 1985-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB434019772  
Last Datalog update: 2020-10-06 19:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYNES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOYNES LIMITED
The following companies were found which have the same name as BOYNES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOYNES AND HAWKINS LLC New Jersey Unknown
BOYNES AND BOYNES INCORPORATED Pennsylvannia Unknown
BOYNES BEYOND BORDERS LLC Michigan UNKNOWN
BOYNES CONSULTING LLC California Unknown
BOYNES DAVID AUTO BODY INC Pennsylvannia Unknown
BOYNES ENTERPRISES INC West Virginia Unknown
BOYNES HOLDINGS INC Georgia Unknown
BOYNES HOLDINGS INC Georgia Unknown
BOYNES LIMITED Unknown
BOYNES MOTOR CO LTD 82C TIPPINGS LANE TIPPINGS LANE WOODLEY READING RG5 4RY Active - Proposal to Strike off Company formed on the 2018-07-20
BOYNES PROPERTY HOLDINGS PTY LTD WA 6017 Dissolved Company formed on the 2014-02-07
BOYNES SMSF WARRANT PTY LTD Dissolved Company formed on the 2008-04-03
BOYNES SUPERANNUATION FUND PTY LTD Dissolved Company formed on the 2006-06-16
BOYNES TRUCKING, INC. 860 NW 213TH TERRACE, STE. 304 MIAMI FL 33169 Inactive Company formed on the 2001-02-01
BOYNES WHITE PROJECTS LTD GARTH GOGOF RHYD-Y-FOEL ABERGELE CONWY LL22 8DU Active Company formed on the 2015-07-29
BOYNES, LLC 8455 S. MIZZEN BOYNTON BEACH FL 33448 Inactive Company formed on the 2005-07-20
BOYNESIDE STRENGTH LIMITED MERCHANTS QUAY CO. LOUTH A9Z AY26 DROGHEDA, LOUTH, A92AY26, IRELAND A92AY26 Active Company formed on the 2017-01-27
BOYNESIDE CAMPING LIMITED 12 ASHDALE WHEATON HALL DROGHEDA CO. LOUTH DROGHEDA, LOUTH, A92A03T, IRELAND A92A03T Active Company formed on the 2015-06-30
BOYNESIDE TRAIL COMPANY LIMITED BY GUARANTEE MANDERLEY DROGHEDA CO. MEATH MORNINGTON, MEATH, IRELAND Active Company formed on the 2012-11-22
BOYNESIDE CARPENTRY LIMITED 43 CARNE HILL JOHNSTOWN NAVAN CO MEATH Dissolved Company formed on the 2006-09-28

Company Officers of BOYNES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY DE HAAS
Director 1991-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
GAY YVONNE HOLD
Company Secretary 1991-02-12 2010-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY DE HAAS THE HANDMADE FUDGE COMPANY LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-08
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 18 Vastre Industrial Estate Newtown Powys SY16 1DZ
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 18 Vastre Industrial Estate Newtown Powys SY16 1DZ
2020-08-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-26LIQ02Voluntary liquidation Statement of affairs
2020-06-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-09
2020-06-26600Appointment of a voluntary liquidator
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-04-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-13PSC04Change of details for Mr Michael Anthony De Haas as a person with significant control on 2019-02-13
2019-02-13CH01Director's details changed for Mr Michael Anthony De Haas on 2019-02-13
2018-05-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21RP04CS01Second filing of Confirmation Statement dated 13/02/2018
2018-05-21ANNOTATIONClarification
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 50100
2018-03-23SH0131/12/17 STATEMENT OF CAPITAL GBP 50100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-03-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Michael Anthony De Haas on 2016-08-12
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0113/02/16 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0113/02/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-18AAMDAmended accounts made up to 2012-12-31
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0113/02/13 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0113/02/12 ANNUAL RETURN FULL LIST
2011-07-05AR0113/02/11 ANNUAL RETURN FULL LIST
2011-07-05TM02Termination of appointment of a secretary
2011-06-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0112/02/11 FULL LIST
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY GAY HOLD
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0112/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DE HAAS / 01/01/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GAY YVONNE HOLD / 01/01/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-08363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-07353LOCATION OF REGISTER OF MEMBERS
2008-03-07190LOCATION OF DEBENTURE REGISTER
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 16 VASTRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 1DZ
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-03-15363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-03-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-03-13363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-03-19363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-03-15363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-07363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/99
1999-04-03363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-19363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-03363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-21363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-17363sRETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS
1994-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-01395PARTICULARS OF MORTGAGE/CHARGE
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-16363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1994-03-16363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-13363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-13363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1992-03-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-16363sRETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS
1991-04-07363aRETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS
1991-04-07AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-07288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to BOYNES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-06-16
Resolutions for Winding-up2020-06-16
Fines / Sanctions
No fines or sanctions have been issued against BOYNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-07-01 Outstanding MIDLAND BANK PLC
DEBENTURE 1989-12-29 Satisfied CORONET CHOCOLATES LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 77,138
Creditors Due After One Year 2012-12-31 £ 94,793
Creditors Due After One Year 2012-12-31 £ 94,119
Creditors Due After One Year 2011-12-31 £ 122,250
Creditors Due Within One Year 2013-12-31 £ 73,808
Creditors Due Within One Year 2012-12-31 £ 67,833
Creditors Due Within One Year 2012-12-31 £ 68,507
Creditors Due Within One Year 2011-12-31 £ 41,686
Provisions For Liabilities Charges 2012-12-31 £ 16,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYNES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 12,573
Current Assets 2013-12-31 £ 63,512
Current Assets 2012-12-31 £ 76,167
Current Assets 2012-12-31 £ 76,167
Current Assets 2011-12-31 £ 81,142
Debtors 2013-12-31 £ 32,337
Debtors 2012-12-31 £ 30,016
Debtors 2012-12-31 £ 30,016
Debtors 2011-12-31 £ 25,892
Secured Debts 2012-12-31 £ 24,333
Secured Debts 2011-12-31 £ 42,667
Shareholder Funds 2013-12-31 £ 2,619
Shareholder Funds 2012-12-31 £ 2,674
Shareholder Funds 2011-12-31 £ 8,369
Stocks Inventory 2013-12-31 £ 30,597
Stocks Inventory 2012-12-31 £ 46,151
Stocks Inventory 2012-12-31 £ 46,151
Stocks Inventory 2011-12-31 £ 42,677
Tangible Fixed Assets 2013-12-31 £ 96,761
Tangible Fixed Assets 2012-12-31 £ 96,586
Tangible Fixed Assets 2012-12-31 £ 93,976
Tangible Fixed Assets 2011-12-31 £ 99,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOYNES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOYNES LIMITED owns 1 domain names.

boynes.co.uk  

Trademarks
We have not found any records of BOYNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYNES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as BOYNES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOYNES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOYNES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBOYNES LIMITEDEvent Date2020-06-09
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOYNES LIMITEDEvent Date2020-06-09
Place of meeting: Kay Johnson Gee Corporate Recoevry Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 9 June 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alanfallows@kjgcr.com. Telephone: 0161 832 6221. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYNES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOYNES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.