Congleton
Cheshire
CW12 4DH
Director Name | Mr Stephen Edwin Boone |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Technical/Research/Development |
Country of Residence | United Kingdom |
Correspondence Address | 18 Silk St Congleton Cheshire CW12 4DH |
Director Name | Mrs Elizabeth Helen Eite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Silk St Congleton Cheshire CW12 4DH |
Secretary Name | Mrs Elizabeth Helen Eite |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1996(65 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Silk St Congleton Cheshire CW12 4DH |
Director Name | Mr John Royston Boone |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Chairman |
Correspondence Address | Anfield House 50 West Street Congleton Cheshire CW12 1JR |
Director Name | Mrs Phoebe Elizabeth Boone |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Anfield House 50 West Street Congleton Cheshire CW12 1JR |
Director Name | Mr Michael Alan Cooper |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2011) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hambleton Place Knypersley Stoke On Trent Staffordshire ST8 6SG |
Secretary Name | Mrs Enid Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Stoneycroft 27 Grangefields Biddulph Stoke On Trent Staffordshire ST8 7SA |
Website | jrboone.com |
---|---|
Telephone | 01260 272894 |
Telephone region | Congleton |
Registered Address | 18 Silk St Congleton Cheshire CW12 4DH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
55k at £1 | Boone Group Holdings LTD 73.33% Ordinary |
---|---|
20k at £1 | Boone Group Holdings LTD 26.67% Preference |
Year | 2014 |
---|---|
Net Worth | £436,302 |
Cash | £267,080 |
Current Liabilities | £365,728 |
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (4 months ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 2 weeks from now) |
27 March 2003 | Delivered on: 14 April 2003 Persons entitled: Christopher Royston Boone, Stephen Edwin Boone, Elizabeth Helen Eite and the Mjf Ssas Trusteeslimited Classification: Chattel mortgage Secured details: £54,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property mortgaged, all plant and machinery being startrite SM320 bandsaw, startrite SM320 bandsaw, hugh smith brake press 400/t (refer to form 395 for further details). The benefit of all contracts and agreements, the full benefit of all insurances on the mortgaged property. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1985 | Delivered on: 31 December 1985 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equtable charge over all the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M95). Outstanding |
15 April 1993 | Delivered on: 22 April 1993 Satisfied on: 11 August 2004 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £15541.20 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and all sums payable under the insurance. Fully Satisfied |
3 April 1990 | Delivered on: 6 April 1990 Satisfied on: 13 August 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account(s) which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipts. Fully Satisfied |
31 December 1985 | Delivered on: 15 January 1986 Satisfied on: 11 August 2004 Persons entitled: Elizabeth Helen Eite John Royston Boone Derek Walter Thomas Phobe Elizabeth Boone Christopher R. Boone Classification: Mortgage Secured details: For securing £27,500.00. Particulars: One half of the net proceeds of sale or f/h land and premises at canal road, congleton. Formerly k/a canal wharf warehouse cottage buildings canal road, congleton. Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Accounts for a small company made up to 31 January 2020 (12 pages) |
15 June 2020 | Satisfaction of charge 5 in full (2 pages) |
3 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
13 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 30 January 2018 (13 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
28 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
19 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
27 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
22 June 2014 | Director's details changed for Mr Stephen Edwin Boone on 22 June 2014 (2 pages) |
22 June 2014 | Director's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Christopher Royston Boone on 22 June 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Stephen Edwin Boone on 22 June 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Christopher Royston Boone on 22 June 2014 (2 pages) |
22 June 2014 | Secretary's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (1 page) |
22 June 2014 | Secretary's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (1 page) |
22 June 2014 | Director's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (2 pages) |
4 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
11 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
22 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
22 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
19 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Mr Stephen Edwin Boone on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Stephen Edwin Boone on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Elizabeth Helen Eite on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Christopher Royston Boone on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Elizabeth Helen Eite on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Christopher Royston Boone on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages) |
28 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 April 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
15 April 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
10 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 May 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 May 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
1 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 July 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
16 October 2001 | Return made up to 31/07/01; full list of members
|
16 October 2001 | Return made up to 31/07/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
12 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
14 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
14 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
23 June 1996 | New secretary appointed (1 page) |
23 June 1996 | New secretary appointed (1 page) |
23 June 1996 | Secretary resigned (2 pages) |
23 June 1996 | Secretary resigned (2 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Ad 31/01/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
20 February 1996 | £ nc 100000/150000 31/01/96 (1 page) |
20 February 1996 | £ nc 100000/150000 31/01/96 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Ad 31/01/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
6 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
6 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 January 1931 | Certificate of incorporation (1 page) |