BOARDMAN BROS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOARDMAN BROS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05318077
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOARDMAN BROS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOARDMAN BROS LIMITED located?

    Registered Office Address
    Unit 10 Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOARDMAN BROS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PESHAWEAR (U.K.) LIMITEDJan 04, 2011Jan 04, 2011
    GDCO 34 LIMITEDDec 21, 2004Dec 21, 2004

    What are the latest accounts for BOARDMAN BROS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for BOARDMAN BROS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for BOARDMAN BROS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    12 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Registration of charge 053180770009, created on Nov 07, 2023

    13 pagesMR01

    Total exemption full accounts made up to Jan 31, 2023

    14 pagesAA

    Appointment of Miss Nuala Michelle Gaffney as a director on Aug 21, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    36 pagesAA

    Cessation of Philip John Wright as a person with significant control on Oct 21, 2021

    1 pagesPSC07

    Cessation of Jane Elizabeth Wright as a person with significant control on Oct 21, 2021

    1 pagesPSC07

    Notification of Boardmans Design Limited as a person with significant control on Oct 21, 2021

    2 pagesPSC02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend paid 21/10/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of James Brandon Phillips as a director on Oct 25, 2021

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Wright as a secretary on Oct 21, 2021

    1 pagesTM02

    Termination of appointment of Jane Elizabeth Wright as a director on Oct 21, 2021

    1 pagesTM01

    Appointment of Jenny Elizabeth Moynihan as a director on Oct 21, 2021

    2 pagesAP01

    Confirmation statement made on Apr 22, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2020

    33 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £684,884 satisfied in specie by way of transfer of titles to properties held by company/approved transfer of titles to company directors 04/10/2019
    RES13

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of BOARDMAN BROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, Nuala Michelle
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Director
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    EnglandBritish312675300001
    MOYNIHAN, Jenny Elizabeth
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Director
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    EnglandBritish288662420001
    WRIGHT, Philip John
    Row Of Trees Farm
    1 Carr Lane
    SK9 7SL Alderley Edge
    Cheshire
    Director
    Row Of Trees Farm
    1 Carr Lane
    SK9 7SL Alderley Edge
    Cheshire
    EnglandBritish41173300004
    LOMAX, Mark Andrew
    7 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Cheshire
    Secretary
    7 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Cheshire
    British170128190001
    WRIGHT, Jane Elizabeth
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Secretary
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    161131270001
    GEORGE DAVIES (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    Secretary
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    67628560001
    DAY, Paul Michael Charles
    Redlea Cottage,
    5 Park Avenue, Roundhay
    LS8 2JJ Leeds
    West Yorkshire
    Director
    Redlea Cottage,
    5 Park Avenue, Roundhay
    LS8 2JJ Leeds
    West Yorkshire
    United KingdomBritish126354420003
    LOMAX, Mark Andrew
    7 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Cheshire
    Director
    7 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Cheshire
    EnglandBritish170128190001
    MIKLAUCICH, Gavin
    50 Red Bank
    Cheetham Hill
    M4 4HF Manchester
    Greater Manchester
    Director
    50 Red Bank
    Cheetham Hill
    M4 4HF Manchester
    Greater Manchester
    EnglandBritish101293330001
    PHILLIPS, James Brandon
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Director
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    EnglandBritish61440450003
    THOMPSON, Peter
    50 Red Bank
    Cheetham Hill
    M4 4HF Manchester
    Greater Manchester
    Director
    50 Red Bank
    Cheetham Hill
    M4 4HF Manchester
    Greater Manchester
    EnglandBritish156497280001
    WRIGHT, Jane Elizabeth
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Director
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    United KingdomBritish161089460001
    GD DIRECTORS (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    Director
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    100970000001

    Who are the persons with significant control of BOARDMAN BROS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boardmans Design Limited
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Oct 21, 2021
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10595878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip John Wright
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Apr 06, 2016
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jane Elizabeth Wright
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Apr 06, 2016
    Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 10
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0