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

BOARDMAN BROS LIMITED

UNIT 10 CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, M17 1QS,
Company Registration Number
05318077
Private Limited Company
Active

Company Overview

About Boardman Bros Ltd
BOARDMAN BROS LIMITED was founded on 2004-12-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Boardman Bros Limited is a Private Limited Company registered in ENGLAND 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
BOARDMAN BROS LIMITED
 
Legal Registered Office
UNIT 10 CLARENCE AVENUE
TRAFFORD PARK
MANCHESTER
M17 1QS
Other companies in M4
 
Previous Names
PESHAWEAR (U.K.) LIMITED02/02/2016
GDCO 34 LIMITED04/01/2011
Filing Information
Company Number 05318077
Company ID Number 05318077
Date formed 2004-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306500795  
Last Datalog update: 2024-05-05 18:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOARDMAN BROS LIMITED
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.

Company Officers of BOARDMAN BROS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH WRIGHT
Company Secretary 2011-06-10
JAMES BRANDON PHILLIPS
Director 2013-12-19
JANE ELIZABETH WRIGHT
Director 2011-06-10
PHILIP JOHN WRIGHT
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MIKLAUCICH
Director 2005-02-23 2017-03-03
PETER THOMPSON
Director 2010-12-16 2013-02-08
MARK ANDREW LOMAX
Company Secretary 2005-02-23 2011-06-10
MARK ANDREW LOMAX
Director 2005-02-23 2011-06-10
PAUL MICHAEL CHARLES DAY
Director 2005-02-23 2005-12-20
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2004-12-21 2005-04-01
GD DIRECTORS (NOMINEES) LIMITED
Director 2004-12-21 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRANDON PHILLIPS PESHAWEAR (U.K.) LIMITED Director 2013-12-19 CURRENT 1925-03-07 Active
JAMES BRANDON PHILLIPS PBA&S LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
JAMES BRANDON PHILLIPS METALS GROUP LIMITED Director 2011-08-02 CURRENT 2005-11-10 Dissolved 2013-10-23
JAMES BRANDON PHILLIPS AGHOCO 1121 LIMITED Director 2011-08-02 CURRENT 2005-07-11 Dissolved 2013-10-23
JAMES BRANDON PHILLIPS AMESA LIMITED Director 2011-08-02 CURRENT 2003-08-21 Dissolved 2013-10-23
JAMES BRANDON PHILLIPS AEROSPACE METALS EUROPE LIMITED Director 2011-08-02 CURRENT 1916-07-05 Dissolved 2017-08-24
JANE ELIZABETH WRIGHT BOARDMANS DESIGN LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
JANE ELIZABETH WRIGHT WILLDERS LIMITED Director 2011-06-10 CURRENT 2005-01-27 Active
JANE ELIZABETH WRIGHT FAILSWORTH BOARDMAN CONTRACTS LTD Director 2011-06-10 CURRENT 1994-10-06 Active
JANE ELIZABETH WRIGHT PESHAWEAR (U.K.) LIMITED Director 2011-06-10 CURRENT 1925-03-07 Active
JANE ELIZABETH WRIGHT BETH MORGAN DESIGN LIMITED Director 2011-06-10 CURRENT 1963-07-18 Active
PHILIP JOHN WRIGHT BOARDMANS DESIGN LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
PHILIP JOHN WRIGHT WILLDERS LIMITED Director 2005-04-11 CURRENT 2005-01-27 Active
PHILIP JOHN WRIGHT FAILSWORTH BOARDMAN CONTRACTS LTD Director 1999-04-20 CURRENT 1994-10-06 Active
PHILIP JOHN WRIGHT BETH MORGAN DESIGN LIMITED Director 1999-04-20 CURRENT 1963-07-18 Active
PHILIP JOHN WRIGHT PESHAWEAR (U.K.) LIMITED Director 1994-11-01 CURRENT 1925-03-07 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 053180770009
2023-10-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22DIRECTOR APPOINTED MISS NUALA MICHELLE GAFFNEY
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-11-09PSC07CESSATION OF JANE ELIZABETH WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09PSC02Notification of Boardmans Design Limited as a person with significant control on 2021-10-21
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES13Resolutions passed:
  • Interim dividend paid 21/10/2021
  • ADOPT ARTICLES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRANDON PHILLIPS
2021-10-22TM02Termination of appointment of Jane Elizabeth Wright on 2021-10-21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WRIGHT
2021-10-22AP01DIRECTOR APPOINTED JENNY ELIZABETH MOYNIHAN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-30RES13Resolutions passed:
  • Dividend of £684,884 satisfied in specie by way of transfer of titles to properties held by company/approved transfer of titles to company directors 04/10/2019
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MIKLAUCICH
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 225000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053180770008
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053180770007
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053180770006
2016-02-02RES15CHANGE OF NAME 22/01/2016
2016-02-02CERTNMCompany name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
2016-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 225000
2016-01-27AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Mr Gavin Miklaucich on 2016-01-27
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053180770005
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19RES01ADOPT ARTICLES 19/11/15
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 225000
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 225000
2013-12-23AR0121/12/13 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR JAMES BRANDON PHILLIPS
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2013-01-03AR0121/12/12 FULL LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-03AR0121/12/11 FULL LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-10-31RES01ADOPT ARTICLES 19/10/2011
2011-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY MARK LOMAX
2011-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-27AP01DIRECTOR APPOINTED MRS JANE ELIZABETH WRIGHT
2011-06-27AP03SECRETARY APPOINTED MRS JANE ELIZABETH WRIGHT
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-20SH0620/06/11 STATEMENT OF CAPITAL GBP 225000
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-03AUDAUDITOR'S RESIGNATION
2011-01-04RES15CHANGE OF NAME 04/01/2011
2011-01-04CERTNMCOMPANY NAME CHANGED GDCO 34 LIMITED CERTIFICATE ISSUED ON 04/01/11
2011-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-21AP01DIRECTOR APPOINTED MR PETER THOMPSON
2010-12-21AR0121/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-08AR0121/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MIKLAUCICH / 07/01/2010
2009-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-03169GBP IC 917952/300000 06/08/09 GBP SR 617952@1=617952
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-13363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-02363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-09363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-01169£ IC 225000/150000 17/01/06 £ SR 75000@1=75000
2006-01-05288bDIRECTOR RESIGNED
2005-10-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB
2005-04-12RES12VARYING SHARE RIGHTS AND NAMES
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1288(2)RAD 01/04/05--------- £ SI 224999@1=224999 £ IC 1/225000
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09123NC INC ALREADY ADJUSTED 02/03/05
2005-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-09RES04£ NC 100/1000000 02/0
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BOARDMAN BROS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOARDMAN BROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-25 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-23 Outstanding MARK LOMAX
DEBENTURE 2011-06-17 Outstanding PHILIP JOHN WRIGHT
DEBENTURE 2005-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BOARDMAN BROS LIMITED

Intangible Assets
Patents
We have not found any records of BOARDMAN BROS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOARDMAN BROS LIMITED
Trademarks
We have not found any records of BOARDMAN BROS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOARDMAN BROS 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 (46420 - Wholesale of clothing and footwear) as BOARDMAN BROS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BOARDMAN BROS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOARDMAN BROS 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 BOARDMAN BROS 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.