BOARDMAN BROS LIMITED
Overview
| Company Name | BOARDMAN BROS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05318077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOARDMAN BROS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PESHAWEAR (U.K.) LIMITED | Jan 04, 2011 | Jan 04, 2011 |
| GDCO 34 LIMITED | Dec 21, 2004 | Dec 21, 2004 |
What are the latest accounts for BOARDMAN BROS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BOARDMAN BROS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for BOARDMAN BROS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 053180770009, created on Nov 07, 2023 | 13 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 14 pages | AA | ||||||||||||||
Appointment of Miss Nuala Michelle Gaffney as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 31, 2021 | 36 pages | AA | ||||||||||||||
Cessation of Philip John Wright as a person with significant control on Oct 21, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jane Elizabeth Wright as a person with significant control on Oct 21, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Boardmans Design Limited as a person with significant control on Oct 21, 2021 | 2 pages | PSC02 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Brandon Phillips as a director on Oct 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Elizabeth Wright as a secretary on Oct 21, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jane Elizabeth Wright as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Jenny Elizabeth Moynihan as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 31, 2020 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BOARDMAN BROS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAFFNEY, Nuala Michelle | Director | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | England | British | 312675300001 | |||||
| MOYNIHAN, Jenny Elizabeth | Director | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | England | British | 288662420001 | |||||
| WRIGHT, Philip John | Director | Row Of Trees Farm 1 Carr Lane SK9 7SL Alderley Edge Cheshire | England | British | 41173300004 | |||||
| LOMAX, Mark Andrew | Secretary | 7 Mentmore Gardens Appleton WA4 3HF Warrington Cheshire | British | 170128190001 | ||||||
| WRIGHT, Jane Elizabeth | Secretary | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | 161131270001 | |||||||
| GEORGE DAVIES (NOMINEES) LIMITED | Secretary | Fountain Court 68 Fountain Street M2 2FB Manchester Greater Manchester | 67628560001 | |||||||
| DAY, Paul Michael Charles | Director | Redlea Cottage, 5 Park Avenue, Roundhay LS8 2JJ Leeds West Yorkshire | United Kingdom | British | 126354420003 | |||||
| LOMAX, Mark Andrew | Director | 7 Mentmore Gardens Appleton WA4 3HF Warrington Cheshire | England | British | 170128190001 | |||||
| MIKLAUCICH, Gavin | Director | 50 Red Bank Cheetham Hill M4 4HF Manchester Greater Manchester | England | British | 101293330001 | |||||
| PHILLIPS, James Brandon | Director | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | England | British | 61440450003 | |||||
| THOMPSON, Peter | Director | 50 Red Bank Cheetham Hill M4 4HF Manchester Greater Manchester | England | British | 156497280001 | |||||
| WRIGHT, Jane Elizabeth | Director | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | United Kingdom | British | 161089460001 | |||||
| GD DIRECTORS (NOMINEES) LIMITED | Director | Fountain Court 68 Fountain Street M2 2FB Manchester Lancashire | 100970000001 |
Who are the persons with significant control of BOARDMAN BROS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boardmans Design Limited | Oct 21, 2021 | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip John Wright | Apr 06, 2016 | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Elizabeth Wright | Apr 06, 2016 | Clarence Avenue Trafford Park M17 1QS Manchester Unit 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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