Company NameBOYD Wilson & Co Limited
DirectorAnita Gilligan
Company StatusActive
Company Number06508715
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Anita Gilligan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH
Director NameMr Vincent Peter Gilligan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleProbate & Will Writer
Country of ResidenceEngland
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH
Secretary NameMr Vincent Peter Gilligan
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burnet Close
Padgate
Warrington
Cheshire
WA2 0UH

Location

Registered AddressGilbert Wakefield House
67 Bewsey Street
Warrington
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anita Gilligan
50.00%
Ordinary
50 at £1Vincent Peter Gilligan
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,415
Cash£11,031
Current Liabilities£16,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
25 September 2015Registered office address changed from 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Vincent Peter Gilligan on 12 December 2009 (2 pages)
24 February 2010Director's details changed for Anita Gilligan on 12 December 2009 (2 pages)
24 February 2010Director's details changed for Vincent Peter Gilligan on 12 December 2009 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Anita Gilligan on 12 December 2009 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
19 February 2008Incorporation (15 pages)
19 February 2008Incorporation (15 pages)