Company NameH.C.S. Boone Limited
Company StatusActive
Company Number00854868
CategoryPrivate Limited Company
Incorporation Date21 July 1965(58 years, 9 months ago)
Previous NameJohn R. Boone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Royston Boone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Beeches
Porthill
Newcastle
Staffordshire
ST5 8RX
Director NameMr Stephen Edwin Boone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Top Station Road
Mow Cop
Stoke On Trent
Staffordshire
ST5 3NP
Director NameMrs Elizabeth Helen Eite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years after company formation)
Appointment Duration32 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBank Farm Moss Mere
Smallwood
Sandbach
Cheshire
CW11 2XG
Secretary NameMrs Elizabeth Helen Eite
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Moss Mere
Smallwood
Sandbach
Cheshire
CW11 2XG
Director NameMr John Royston Boone
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleChairman
Correspondence AddressAnfield House 50 West Street
Congleton
Cheshire
CW12 1JR
Director NameMrs Phoebe Elizabeth Boone
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressAnfield House 50 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Michael Alan Cooper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hambleton Place
Knypersley
Stoke On Trent
Staffordshire
ST8 6SG

Contact

Websitejrboone.com
Email address[email protected]
Telephone01260 272894
Telephone regionCongleton

Location

Registered Address18 Silk Street
Congleton
Cheshire
CW12 4DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John R. Boone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

7 October 1988Delivered on: 19 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at silk street congleton cheshire and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 October 1988Delivered on: 12 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at silk street, congleton, cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1985Delivered 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 equitable charge over 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 and a legal mortgage over 38,40 and 42. silk street congleton, cheshire title no. Ch 157759 and/or the proceeds of sale thereof.
Outstanding
3 February 1984Delivered on: 9 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john R. boone limited and from the company under the terms of the charge the chargee on any acocunt whatsoever.
Particulars: F/H 18 silk street, congleton, cheshire.
Outstanding
3 February 1984Delivered on: 9 February 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M46). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 January 2023 (6 pages)
30 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 January 2022 (6 pages)
6 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 January 2021 (6 pages)
1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 January 2020 (6 pages)
3 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 January 2019 (6 pages)
13 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 January 2018 (7 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
28 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
19 June 2015Accounts for a small company made up to 31 January 2015 (5 pages)
19 June 2015Accounts for a small company made up to 31 January 2015 (5 pages)
27 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10,000
(6 pages)
27 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10,000
(6 pages)
4 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
4 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
11 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(6 pages)
11 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(6 pages)
20 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
12 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
12 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
22 March 2012Termination of appointment of Michael Cooper as a director (1 page)
22 March 2012Termination of appointment of Michael Cooper as a director (1 page)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 31 January 2011 (4 pages)
6 April 2011Accounts for a small company made up to 31 January 2011 (4 pages)
16 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 October 2010Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages)
16 October 2010Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages)
27 May 2010Accounts for a small company made up to 31 January 2010 (4 pages)
27 May 2010Accounts for a small company made up to 31 January 2010 (4 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 31 January 2009 (4 pages)
15 April 2009Accounts for a small company made up to 31 January 2009 (4 pages)
29 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 January 2008 (4 pages)
19 May 2008Accounts for a small company made up to 31 January 2008 (4 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
25 May 2007Accounts for a small company made up to 31 January 2007 (4 pages)
25 May 2007Accounts for a small company made up to 31 January 2007 (4 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (4 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (4 pages)
22 September 2006Return made up to 31/07/06; full list of members (3 pages)
22 September 2006Return made up to 31/07/06; full list of members (3 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (4 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (4 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (4 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (4 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 May 2003Accounts for a small company made up to 31 January 2003 (4 pages)
10 May 2003Accounts for a small company made up to 31 January 2003 (4 pages)
17 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
17 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 September 1998Return made up to 31/07/98; no change of members (6 pages)
14 September 1998Return made up to 31/07/98; no change of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997Return made up to 31/07/97; no change of members (9 pages)
24 October 1997Return made up to 31/07/97; no change of members (9 pages)
21 August 1996Return made up to 31/07/96; full list of members (8 pages)
21 August 1996Return made up to 31/07/96; full list of members (8 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 September 1995Return made up to 31/07/95; no change of members (6 pages)
6 September 1995Return made up to 31/07/95; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)