Company NameRobert S Boys Ltd
DirectorRobert Stewart Boys
Company StatusActive
Company Number07478154
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Stewart Boys
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Michael Landon Byrne Mbe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameAndrew Roy Boston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Richard Ian Coulthard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(7 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 February 2024)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales

Contact

Websitewww.robertsboys.co.uk
Telephone0151 6473926
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£371,785
Cash£52,790
Current Liabilities£476,542

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2012Delivered on: 9 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
22 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mr Robert Stewart Boys on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Robert Stewart Boys on 22 December 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Termination of appointment of Andrew Roy Boston as a director on 31 March 2015 (1 page)
19 June 2015Termination of appointment of Andrew Roy Boston as a director on 31 March 2015 (1 page)
5 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
24 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
22 July 2012Termination of appointment of Michael Byrne Mbe as a director (1 page)
22 July 2012Termination of appointment of Michael Byrne Mbe as a director (1 page)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
15 September 2011Memorandum and Articles of Association (15 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2011Memorandum and Articles of Association (15 pages)
15 August 2011Appointment of Richard Ian Coulthard as a director (3 pages)
15 August 2011Appointment of Michael Landon Byrne as a director (3 pages)
15 August 2011Appointment of Andrew Roy Boston as a director (3 pages)
15 August 2011Appointment of Andrew Roy Boston as a director (3 pages)
15 August 2011Appointment of Richard Ian Coulthard as a director (3 pages)
15 August 2011Appointment of Michael Landon Byrne as a director (3 pages)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)