Company NameBOYD & Co (Metal Workers) Limited
Company StatusDissolved
Company Number03172103
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date7 March 2024 (1 month, 1 week ago)
Previous NameBOYD Environmental Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Simon Ainsworth Roxburgh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Colin Hymers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months (closed 07 March 2024)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Neal Ridley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(8 years after company formation)
Appointment Duration19 years, 11 months (closed 07 March 2024)
RoleContracts Engineer
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Bradley Raymond Coatesworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 March 2024)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Alan Shore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(21 years, 11 months after company formation)
Appointment Duration6 years (closed 07 March 2024)
RoleSenior Contract Manager
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Paul Ainsworth Roxburgh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChain Bridge Road
Blaydon
Tyne & Wear
NE21 5SW
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Paul Ainsworth Roxburgh
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChain Bridge Road
Blaydon
Tyne & Wear
NE21 5SW
Director NameMr Alan Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChain Bridge Road
Blaydon
Tyne & Wear
NE21 5SW
Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChain Bridge Road
Blaydon
Tyne & Wear
NE21 5SW

Contact

Websiteboydduct.co.uk
Email address[email protected]
Telephone0191 4143331
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

222k at £1Simon Ainsworth Roxburgh
66.67%
Ordinary A
74k at £1Paul Ainsworth Roxburgh
22.22%
Ordinary A
37k at £1Trustees Of Mr Paul Roxburgh Discretionary Settlement 2012
11.11%
Ordinary B

Financials

Year2014
Net Worth£1,115,236
Cash£46,631
Current Liabilities£2,622,465

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 3 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Chainbridge road blaydon on tyne tyne & wear t/no TY382941.
Outstanding
24 June 2016Delivered on: 8 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2003Delivered on: 7 April 2003
Persons entitled: Barclays 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 and buildings lying to the north of chain bridge blaydon tyne & wear t/n TY383941.
Outstanding
31 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or pasair ventilation LTD 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
16 September 1996Delivered on: 19 September 1996
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
19 August 1996Delivered on: 5 September 1996
Persons entitled: Barclays 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: F/H land and premises at chain bridge road blaydon tyne and wear 5SW.
Outstanding

Filing History

30 June 2017Registration of charge 031721030007, created on 30 June 2017 (24 pages)
27 June 2017Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 259,000
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 October 2016Appointment of Mr Bradley Raymond Coatesworth as a director on 1 September 2016 (2 pages)
5 October 2016Termination of appointment of Alan Brown as a director on 31 July 2016 (1 page)
19 August 2016Satisfaction of charge 1 in full (4 pages)
19 August 2016Satisfaction of charge 3 in full (4 pages)
19 August 2016Satisfaction of charge 4 in full (4 pages)
19 August 2016Satisfaction of charge 2 in full (4 pages)
3 August 2016Registration of charge 031721030006, created on 13 July 2016 (10 pages)
8 July 2016Registration of charge 031721030005, created on 24 June 2016 (5 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 333,000
(6 pages)
5 April 2016Accounts for a small company made up to 31 August 2015 (10 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 333,000
(6 pages)
9 April 2015Register(s) moved to registered office address Chain Bridge Road Blaydon Tyne & Wear NE21 5SW (1 page)
16 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 October 2014Purchase of own shares. (3 pages)
21 October 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 333,000
(4 pages)
21 October 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 333,000
(4 pages)
21 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 370,000.00
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 370,000.00
(4 pages)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page)
28 August 2014Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page)
30 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
14 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2012Change of share class name or designation (2 pages)
11 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 December 2012Change of share class name or designation (2 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 March 2011Director's details changed for John James Danskin on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (1 page)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Simon Ainsworth Roxburgh on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Alan Brown on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Neal Ridley on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Colin Hymers on 30 March 2011 (2 pages)
10 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Mr Paul Ainsworth Roxburgh on 13 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for John James Danskin on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Neal Ridley on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Ainsworth Roxburgh on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Alan Brown on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Colin Hymers on 13 March 2010 (2 pages)
12 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
19 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
26 March 2009Return made up to 13/03/09; full list of members (5 pages)
28 March 2008Director's change of particulars / colin hymers / 12/12/2007 (1 page)
28 March 2008Return made up to 13/03/08; full list of members (5 pages)
7 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 March 2007Return made up to 13/03/07; full list of members (9 pages)
16 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 March 2006Return made up to 13/03/06; full list of members (9 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (5 pages)
31 March 2005Return made up to 13/03/05; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
15 April 2004New director appointed (2 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
1 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
22 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Amended accounts made up to 31 August 2002 (5 pages)
12 February 2003Amended accounts made up to 31 August 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 August 2002 (5 pages)
29 June 2002New director appointed (2 pages)
19 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Declaration of mortgage charge released/ceased (1 page)
6 March 2002Accounts for a small company made up to 31 August 2001 (4 pages)
10 December 2001Ad 30/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Nc inc already adjusted 26/11/01 (1 page)
9 April 2001Return made up to 13/03/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Return made up to 13/03/98; change of members (6 pages)
26 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
9 April 1997Return made up to 13/03/97; full list of members (6 pages)
6 November 1996Ad 21/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1996Accounting reference date notified as 31/08 (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
16 August 1996Company name changed boyd environmental services limi ted\certificate issued on 19/08/96 (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 178 eastern way ponteland newcastle upon tyne NE20 9RH (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
13 March 1996Incorporation (18 pages)