Croydon
Surrey
CR0 4YY
Director Name | Mrs Joanne Elizabeth Williamson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(66 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
Director Name | Mr Andrew Paul Williamson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(77 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
Director Name | Peter Lancaster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(82 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
Director Name | Mr John Michael Frei |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Mayday Road Thornton Heath Surrey CR7 7HL |
Director Name | Mr Edward James Tribe |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 1992) |
Role | Sales Director |
Correspondence Address | 30 Cranbourne Avenue London E11 2BQ |
Secretary Name | Mr John Michael Frei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Mayday Road Thornton Heath Surrey CR7 7HL |
Director Name | Derek James Pezet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(69 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2008) |
Role | Management Acc |
Correspondence Address | 34 Chatham Avenue Hayes Bromley Kent BR2 7QD |
Director Name | Russell Peter Yeoell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(70 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Office Manager |
Correspondence Address | 94 Cramptons Road Sevenoaks Kent TN14 5DY |
Director Name | Stephen John Morris |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Mayday Road Thornton Heath Surrey CR7 7HL |
Website | www.boydentiles.co.uk/ |
---|---|
Telephone | 020 86836000 |
Telephone region | London |
Registered Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | R.b. Davies 5.77% Ordinary |
---|---|
714 at £1 | S.j.a. Gartside 3.10% Ordinary |
4.3k at £1 | J.d. Frei 18.50% Ordinary |
4.3k at £1 | J.h. Smith 18.50% Ordinary |
4.3k at £1 | J.k. Shuard 18.50% Ordinary |
4.2k at £1 | J.e. Williamson 18.16% Ordinary |
3.4k at £1 | G. Weller 14.86% Ordinary |
400 at £1 | P. Lancaster 1.74% Ordinary |
200 at £1 | A.p. Williamson 0.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,871,519 |
Net Worth | £3,834,474 |
Cash | £850,404 |
Current Liabilities | £812,197 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
27 August 2003 | Delivered 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 2002 | Delivered 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 1972 | Delivered 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 |
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 March 2019 | Director's details changed for Mrs Joanne Elizabeth Williamson on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Andrew Paul Williamson on 4 March 2019 (2 pages) |
27 December 2018 | Satisfaction of charge 2 in full (1 page) |
27 December 2018 | Satisfaction of charge 3 in full (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
22 October 2018 | Cessation of Joanne Elizabeth Williamson as a person with significant control on 30 May 2018 (1 page) |
22 October 2018 | Notification of Boyden Investments Limited as a person with significant control on 30 May 2018 (2 pages) |
22 October 2018 | Cessation of Andrew Paul Williamson as a person with significant control on 30 May 2018 (1 page) |
8 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
13 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
11 June 2014 | Termination of appointment of John Michael Frei as a secretary on 28 May 2014 (1 page) |
11 June 2014 | Termination of appointment of John Michael Frei as a director on 28 May 2014 (1 page) |
11 June 2014 | Termination of appointment of John Michael Frei as a secretary on 28 May 2014 (1 page) |
11 June 2014 | Termination of appointment of John Michael Frei as a director on 28 May 2014 (1 page) |
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
28 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
31 January 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 January 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
13 January 2014 | Termination of appointment of Stephen John Morris as a director on 31 December 2013
|
13 January 2014 | Termination of appointment of Stephen John Morris as a director on 31 December 2013
|
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
22 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 May 2012 | Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Stephen John Morris on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Peter Lancaster on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Peter Lancaster on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Peter Lancaster on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Stephen John Morris on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Michael Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Margaret Eunice Frei on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Joanne Elizabeth Williamson on 1 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page) |
9 May 2012 | Director's details changed for Stephen John Morris on 1 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr John Michael Frei on 1 April 2012 (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Andrew Paul Williamson on 1 April 2012 (2 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (10 pages) |
27 April 2010 | Director's details changed for Mrs Margaret Eunice Frei on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Lancaster on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Joanne Elizabeth Williamson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Paul Williamson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Michael Frei on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen John Morris on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Director's details changed for Andrew Paul Williamson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen John Morris on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Joanne Elizabeth Williamson on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Director's details changed for Peter Lancaster on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Margaret Eunice Frei on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Michael Frei on 23 April 2010 (2 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 January 2010 | Purchase of own shares. (1 page) |
3 January 2010 | Purchase of own shares. (1 page) |
11 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
11 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (9 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (9 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
18 September 2008 | Director appointed peter anthony lancaster (2 pages) |
18 September 2008 | Director appointed peter anthony lancaster (2 pages) |
17 June 2008 | Appointment terminated director derek pezet (1 page) |
17 June 2008 | Appointment terminated director derek pezet (1 page) |
17 June 2008 | Return made up to 23/04/08; no change of members (9 pages) |
17 June 2008 | Return made up to 23/04/08; no change of members (9 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 23/04/07; change of members (9 pages) |
23 May 2007 | Return made up to 23/04/07; change of members (9 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/04/06; full list of members (13 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (13 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (13 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (13 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (15 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (15 pages) |
20 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Return made up to 23/04/03; change of members
|
26 June 2003 | Return made up to 23/04/03; change of members
|
8 June 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 June 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: cumberlow avenue norwood london SE25 6AE (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: cumberlow avenue norwood london SE25 6AE (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 23/04/02; change of members
|
22 May 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
22 May 2002 | Return made up to 23/04/02; change of members
|
22 May 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members
|
3 May 2001 | Return made up to 23/04/01; full list of members
|
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Return made up to 23/04/00; full list of members
|
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 23/04/99; change of members (8 pages) |
19 May 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
19 May 1999 | Return made up to 23/04/99; change of members (8 pages) |
19 May 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
10 May 1998 | Return made up to 23/04/98; change of members (8 pages) |
10 May 1998 | Return made up to 23/04/98; change of members (8 pages) |
17 April 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
17 April 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
4 May 1997 | Return made up to 23/04/97; full list of members
|
4 May 1997 | Return made up to 23/04/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
21 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
28 February 1962 | Increase in nominal capital (2 pages) |
28 February 1962 | Increase in nominal capital (2 pages) |
3 February 1956 | Memorandum of association (7 pages) |
3 February 1956 | Memorandum of association (7 pages) |
20 July 1925 | Incorporation (21 pages) |
20 July 1925 | Incorporation (21 pages) |