Company NameBoyden & Co.Limited
Company StatusActive
Company Number00207371
CategoryPrivate Limited Company
Incorporation Date20 July 1925(98 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Margaret Eunice Frei
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(66 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NameMrs Joanne Elizabeth Williamson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(66 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NameMr Andrew Paul Williamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(77 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NamePeter Lancaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(82 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NameMr John Michael Frei
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Mayday Road
Thornton Heath
Surrey
CR7 7HL
Director NameMr Edward James Tribe
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 9 months after company formation)
Appointment Duration8 months (resigned 21 December 1992)
RoleSales Director
Correspondence Address30 Cranbourne Avenue
London
E11 2BQ
Secretary NameMr John Michael Frei
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Mayday Road
Thornton Heath
Surrey
CR7 7HL
Director NameDerek James Pezet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(69 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2008)
RoleManagement Acc
Correspondence Address34 Chatham Avenue
Hayes
Bromley
Kent
BR2 7QD
Director NameRussell Peter Yeoell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(70 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleOffice Manager
Correspondence Address94 Cramptons Road
Sevenoaks
Kent
TN14 5DY
Director NameStephen John Morris
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(79 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Mayday Road
Thornton Heath
Surrey
CR7 7HL

Contact

Websitewww.boydentiles.co.uk/
Telephone020 86836000
Telephone regionLondon

Location

Registered Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1R.b. Davies
5.77%
Ordinary
714 at £1S.j.a. Gartside
3.10%
Ordinary
4.3k at £1J.d. Frei
18.50%
Ordinary
4.3k at £1J.h. Smith
18.50%
Ordinary
4.3k at £1J.k. Shuard
18.50%
Ordinary
4.2k at £1J.e. Williamson
18.16%
Ordinary
3.4k at £1G. Weller
14.86%
Ordinary
400 at £1P. Lancaster
1.74%
Ordinary
200 at £1A.p. Williamson
0.87%
Ordinary

Financials

Year2014
Turnover£7,871,519
Net Worth£3,834,474
Cash£850,404
Current Liabilities£812,197

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

27 August 2003Delivered on: 29 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20-24 mayday road thornton heath surrey CR7 7HL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2002Delivered on: 6 June 2002
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 February 1972Delivered on: 11 February 1972
Satisfied on: 25 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on N.e side of cumberlow avenue, south norwood, L.B. of croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (20 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
4 March 2019Director's details changed for Mrs Joanne Elizabeth Williamson on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Andrew Paul Williamson on 4 March 2019 (2 pages)
27 December 2018Satisfaction of charge 2 in full (1 page)
27 December 2018Satisfaction of charge 3 in full (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
22 October 2018Cessation of Joanne Elizabeth Williamson as a person with significant control on 30 May 2018 (1 page)
22 October 2018Notification of Boyden Investments Limited as a person with significant control on 30 May 2018 (2 pages)
22 October 2018Cessation of Andrew Paul Williamson as a person with significant control on 30 May 2018 (1 page)
8 June 2018Full accounts made up to 31 December 2017 (20 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 May 2017Full accounts made up to 31 December 2016 (21 pages)
12 May 2017Full accounts made up to 31 December 2016 (21 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 January 2017Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL to 108 Beddington Lane Croydon Surrey CR0 4YY on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL to 108 Beddington Lane Croydon Surrey CR0 4YY on 26 January 2017 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 23,022
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 23,022
(5 pages)
15 April 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Full accounts made up to 31 December 2015 (20 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 23,022
(5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 23,022
(5 pages)
13 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
13 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
11 June 2014Termination of appointment of John Michael Frei as a secretary on 28 May 2014 (1 page)
11 June 2014Termination of appointment of John Michael Frei as a director on 28 May 2014 (1 page)
11 June 2014Termination of appointment of John Michael Frei as a secretary on 28 May 2014 (1 page)
11 June 2014Termination of appointment of John Michael Frei as a director on 28 May 2014 (1 page)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 23,022
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 23,022
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 23,022
(3 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
28 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
28 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
31 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
31 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
13 January 2014Termination of appointment of Stephen John Morris as a director on 31 December 2013
  • ANNOTATION A Second Filed TM01 was registered on 31/01/2014
(2 pages)
13 January 2014Termination of appointment of Stephen John Morris as a director on 31 December 2013
  • ANNOTATION A Second Filed TM01 was registered on 31/01/2014
(2 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
22 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
22 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 May 2012Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Stephen John Morris on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Peter Lancaster on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Peter Lancaster on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Peter Lancaster on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Stephen John Morris on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page)
9 May 2012Director's details changed for Stephen John Morris on 1 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Mrs Margaret Eunice Frei on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Lancaster on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Joanne Elizabeth Williamson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Paul Williamson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Michael Frei on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen John Morris on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Andrew Paul Williamson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen John Morris on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Joanne Elizabeth Williamson on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Peter Lancaster on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Margaret Eunice Frei on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Michael Frei on 23 April 2010 (2 pages)
24 March 2010Full accounts made up to 31 December 2009 (19 pages)
24 March 2010Full accounts made up to 31 December 2009 (19 pages)
3 January 2010Purchase of own shares. (1 page)
3 January 2010Purchase of own shares. (1 page)
11 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
11 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
5 June 2009Return made up to 23/04/09; full list of members (9 pages)
5 June 2009Return made up to 23/04/09; full list of members (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
18 September 2008Director appointed peter anthony lancaster (2 pages)
18 September 2008Director appointed peter anthony lancaster (2 pages)
17 June 2008Appointment terminated director derek pezet (1 page)
17 June 2008Appointment terminated director derek pezet (1 page)
17 June 2008Return made up to 23/04/08; no change of members (9 pages)
17 June 2008Return made up to 23/04/08; no change of members (9 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
4 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
23 May 2007Return made up to 23/04/07; change of members (9 pages)
23 May 2007Return made up to 23/04/07; change of members (9 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
23 May 2006Return made up to 23/04/06; full list of members (13 pages)
23 May 2006Return made up to 23/04/06; full list of members (13 pages)
23 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
20 May 2005Return made up to 23/04/05; full list of members (13 pages)
20 May 2005Return made up to 23/04/05; full list of members (13 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 June 2004Return made up to 23/04/04; full list of members (15 pages)
1 June 2004Return made up to 23/04/04; full list of members (15 pages)
20 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
26 June 2003Return made up to 23/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003Return made up to 23/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 June 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: cumberlow avenue norwood london SE25 6AE (1 page)
18 December 2002Registered office changed on 18/12/02 from: cumberlow avenue norwood london SE25 6AE (1 page)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 23/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
22 May 2002Return made up to 23/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
3 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
19 May 1999Return made up to 23/04/99; change of members (8 pages)
19 May 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
19 May 1999Return made up to 23/04/99; change of members (8 pages)
19 May 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
10 May 1998Return made up to 23/04/98; change of members (8 pages)
10 May 1998Return made up to 23/04/98; change of members (8 pages)
17 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
17 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
4 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
21 May 1996Return made up to 23/04/96; change of members (6 pages)
21 May 1996Return made up to 23/04/96; change of members (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
28 February 1962Increase in nominal capital (2 pages)
28 February 1962Increase in nominal capital (2 pages)
3 February 1956Memorandum of association (7 pages)
3 February 1956Memorandum of association (7 pages)
20 July 1925Incorporation (21 pages)
20 July 1925Incorporation (21 pages)