Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BOOMER INDUSTRIES LIMITED
Company Information for

BOOMER INDUSTRIES LIMITED

6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW,
Company Registration Number
NI008036
Private Limited Company
Active

Company Overview

About Boomer Industries Ltd
BOOMER INDUSTRIES LIMITED was founded on 1970-09-18 and has its registered office in Lisburn. The organisation's status is listed as "Active". Boomer Industries 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
BOOMER INDUSTRIES LIMITED
 
Legal Registered Office
6 Ferguson Road
Knockmore Hill Industrial Park
Lisburn
BT28 2FW
Other companies in BT28
 
Telephone028 9266 2881
 
Filing Information
Company Number NI008036
Company ID Number NI008036
Date formed 1970-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB251706672  
Last Datalog update: 2024-10-15 16:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOMER INDUSTRIES 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.
Companies with same name BOOMER INDUSTRIES LIMITED
The following companies were found which have the same name as BOOMER INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOMER INDUSTRIES INC Oklahoma Unknown
BOOMER INDUSTRIES INC Arizona Unknown
Boomer Industries Limited 1408 Oak Creek Ave FRUITA CO 81521 Voluntarily Dissolved Company formed on the 2020-06-09
BOOMER INDUSTRIES LLC 8197 DARLEY ROAD SE AUMSVILLE OR 97325 Active Company formed on the 2024-09-19

Company Officers of BOOMER INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HENRY WALLACE
Company Secretary 2001-04-02
THOMAS GERARD FAUGHEY
Director 2001-04-02
ANDREW HENRY ROBINSON
Director 2001-04-02
ANDREW HENRY WALLACE
Director 2002-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERTSON WRIGHT
Director 2007-07-26 2018-03-31
JAMES MARSHALL STEWART
Director 2002-11-05 2014-08-01
JOHN DAVID IRWIN
Director 2003-08-19 2013-09-30
NIGEL ALEXANDER WILLIAMSON
Director 2002-11-05 2013-06-21
JAMES BOOMER
Director 1970-09-18 2007-07-19
KENNETH BOOMER
Director 1970-09-18 2007-07-19
ANONA BOOMER
Director 1970-09-18 2001-04-02
HAZEL BOOMER
Director 1970-09-18 2001-04-02
ROBERT BOOMER
Director 1970-09-18 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HENRY ROBINSON CENTRE FOR COMPETITIVENESS (NI) LIMITED Director 2006-12-14 CURRENT 1996-01-15 Active
ANDREW HENRY ROBINSON LISBURN ENTERPRISE ORGANISATION LIMITED Director 2003-01-16 CURRENT 1990-08-13 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
2024-10-15FULL ACCOUNTS MADE UP TO 31/03/24
2024-05-21CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360015
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360016
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360017
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360018
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10Appointment of Mr Paul David Lawlor as company secretary on 2023-06-15
2023-06-22Current accounting period extended from 31/12/23 TO 31/03/24
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360013
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360014
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE NI0080360017
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE NI0080360018
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE NI0080360016
2023-06-20DIRECTOR APPOINTED MR ABHEDYA AJIT JAIN
2023-06-20Termination of appointment of Andrew Henry Wallace on 2023-06-15
2023-06-20APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD FAUGHEY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JANET LOUISE LITTLE
2023-06-20DIRECTOR APPOINTED MR ASHISH GADI
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY WALLACE
2023-06-20DIRECTOR APPOINTED MR PAUL DAVID LAWLOR
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY ROBINSON
2023-06-20CESSATION OF THOMAS GERARD FAUGHEY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CESSATION OF ANDREW HENRY WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CESSATION OF ANDREW HENRY ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20Notification of Jain (Europe) Limited as a person with significant control on 2023-06-15
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE NI0080360015
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0080360014
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17SH10Particulars of variation of rights attached to shares
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17CC04Statement of company's objects
2021-08-17SH08Change of share class name or designation
2021-08-17RES12Resolution of varying share rights or name
2021-08-04SH10Particulars of variation of rights attached to shares
2021-08-04SH08Change of share class name or designation
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-20AP01DIRECTOR APPOINTED MRS JANET LOUISE LITTLE
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON WRIGHT
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-10SH0622/12/16 STATEMENT OF CAPITAL GBP 7259
2017-03-10SH0621/10/16 STATEMENT OF CAPITAL GBP 7393
2017-03-10SH0622/11/16 STATEMENT OF CAPITAL GBP 7326
2017-03-10SH0622/09/16 STATEMENT OF CAPITAL GBP 7460
2017-03-10SH0622/08/16 STATEMENT OF CAPITAL GBP 7527
2017-03-10SH0622/07/16 STATEMENT OF CAPITAL GBP 7594
2017-03-10SH0622/06/16 STATEMENT OF CAPITAL GBP 7661
2017-03-10SH0623/05/16 STATEMENT OF CAPITAL GBP 7728
2017-03-10SH0622/03/16 STATEMENT OF CAPITAL GBP 7862
2017-03-10SH0622/04/16 STATEMENT OF CAPITAL GBP 7795
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 7200
2017-03-10SH0623/01/17 STATEMENT OF CAPITAL GBP 7200
2017-03-10SH03Purchase of own shares
2017-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 7795
2016-05-24AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 7929
2016-04-25SH0622/02/16 STATEMENT OF CAPITAL GBP 7929
2016-04-25SH0622/01/16 STATEMENT OF CAPITAL GBP 7996
2016-04-25SH0623/11/15 STATEMENT OF CAPITAL GBP 8130
2016-04-25SH0622/12/15 STATEMENT OF CAPITAL GBP 8063
2016-04-25SH0622/10/15 STATEMENT OF CAPITAL GBP 8197
2016-04-25SH0622/09/15 STATEMENT OF CAPITAL GBP 8264
2016-04-25SH0621/08/15 STATEMENT OF CAPITAL GBP 8331
2016-04-25SH0622/07/15 STATEMENT OF CAPITAL GBP 8398
2016-04-25SH0622/06/15 STATEMENT OF CAPITAL GBP 8465
2016-04-25SH0622/05/15 STATEMENT OF CAPITAL GBP 8532
2016-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17SH0606/04/15 STATEMENT OF CAPITAL GBP 8666
2015-06-17SH0622/04/15 STATEMENT OF CAPITAL GBP 8599
2015-06-17SH0623/03/15 STATEMENT OF CAPITAL GBP 8728
2015-06-17SH0606/03/15 STATEMENT OF CAPITAL GBP 8795
2015-06-17SH0620/02/15 STATEMENT OF CAPITAL GBP 8852
2015-06-17SH0606/02/15 STATEMENT OF CAPITAL GBP 8919
2015-06-17SH0606/01/15 STATEMENT OF CAPITAL GBP 8976
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 8599
2015-06-11AR0116/05/15 FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD FAUGHEY / 25/03/2015
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0080360013
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-02SH0605/12/14 STATEMENT OF CAPITAL GBP 9033
2015-01-02SH0606/11/14 STATEMENT OF CAPITAL GBP 9090
2015-01-02SH0606/10/14 STATEMENT OF CAPITAL GBP 9147
2015-01-02SH0605/09/14 STATEMENT OF CAPITAL GBP 9204
2015-01-02SH0606/08/14 STATEMENT OF CAPITAL GBP 9261
2015-01-02SH0607/07/14 STATEMENT OF CAPITAL GBP 9318
2015-01-02SH0606/06/14 STATEMENT OF CAPITAL GBP 9375
2015-01-02SH0608/05/14 STATEMENT OF CAPITAL GBP 9432
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-10AR0116/05/14 FULL LIST
2014-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9489
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9546
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9603
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9658
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9715
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9781
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9847
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9904
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 9961
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 10027
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 10084
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 10150
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 10207
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 10273
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 11488
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 11545
2014-05-27SH0627/05/14 STATEMENT OF CAPITAL GBP 11545
2014-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-23SH0623/05/14 STATEMENT OF CAPITAL GBP 11602
2014-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 11659
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09SH0609/08/13 STATEMENT OF CAPITAL GBP 11659
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMSON
2013-06-13AR0116/05/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0116/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON WRIGHT / 01/10/2009
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALEXANDER WILLIAMSON / 01/10/2009
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY WALLACE / 01/10/2009
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARSHALL STEWART / 01/10/2009
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID IRWIN / 01/10/2009
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AR0116/05/11 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02AR0116/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER WILLIAMSON / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY WALLACE / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY ROBINSON / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID IRWIN / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAUGHEY / 16/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 26/07/2007
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER WILLIAMSON / 31/03/2005
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY WALLACE / 05/11/2002
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 31/01/2007
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY ROBINSON / 30/06/2006
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID IRWIN / 09/03/2004
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAUGHEY / 02/04/2001
2009-07-06AC(NI)31/12/08 ANNUAL ACCTS
2009-06-04371S(NI)16/05/09 ANNUAL RETURN SHUTTLE
2008-07-04AC(NI)31/12/07 ANNUAL ACCTS
2008-06-13371S(NI)16/05/08 ANNUAL RETURN SHUTTLE
2007-09-06296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles



Licences & Regulatory approval
We could not find any licences issued to BOOMER INDUSTRIES 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 BOOMER INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-05-04 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-03-23 Satisfied INVEST NORTHERN IRELAND
MORTGAGE OR CHARGE 2005-03-15 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-03-10 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-05-08 Satisfied BANK LIMITED &
CHATTELS MORTGAGE 1988-08-19 Satisfied FORWARD TRUST LIMITED
MORTGAGE DEBENTURE 1988-05-19 Satisfied ULSTER BANK
CHATTELS MORTGAGE 1988-04-27 Satisfied FORWARD TRUST LIMITED
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1985-09-19 Satisfied ULSTER BANK
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1980-08-14 Satisfied ULSTER BANK
Filed Financial Reports
Annual Accounts
2014-12-31

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 BOOMER INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BOOMER INDUSTRIES LIMITED

BOOMER INDUSTRIES LIMITED has registered 1 patents

GB2358650 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOOMER INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOMER INDUSTRIES 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 (16230 - Manufacture of other builders' carpentry and joinery) as BOOMER INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOMER INDUSTRIES 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 BOOMER INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-03-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2017-03-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2017-02-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-09-0039172390Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only)
2016-08-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-06-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-06-0096062900Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links)
2016-06-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-04-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2016-03-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-03-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2016-03-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-10-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOMER INDUSTRIES 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 BOOMER INDUSTRIES 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.