Company NameBOYD Developments North East Limited
DirectorsTimothy John Dias and William Daglish Moses
Company StatusActive
Company Number05624821
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Dias
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleAdvertising Consulta
Country of ResidenceUnited Kingdom
Correspondence Address22 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director NameMr William Daglish Moses
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ridgeley Drive
Ponteland
Northumberland
NE20 9BJ
Secretary NameMr Timothy John Dias
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director NameMr Phillip Ronald Thynne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address44 Appleby Park
North Shields
Tyne And Wear
NE29 0PL

Contact

Websitewww.wentworthgrange.com

Location

Registered Address22 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

330 at £1John Dias
33.33%
Ordinary
330 at £1Phillip Ronald Thynne
33.33%
Ordinary
330 at £1William Dalglish Moses
33.33%
Ordinary

Financials

Year2014
Net Worth£35,741
Cash£5,906
Current Liabilities£141,692

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

1 December 2006Delivered on: 6 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 6 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 boyd street and 41-43 stepney road, newcastle upon tyne TY223167. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

11 December 2020Satisfaction of charge 2 in full (2 pages)
11 December 2020Satisfaction of charge 1 in full (2 pages)
29 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
29 September 2017Termination of appointment of Phillip Ronald Thynne as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Phillip Ronald Thynne as a director on 18 September 2017 (1 page)
25 September 2017Cessation of Phillip Ronald Thynne as a person with significant control on 18 September 2017 (2 pages)
25 September 2017Cessation of Phillip Ronald Thynne as a person with significant control on 25 September 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 July 2017Notification of Phillip Ronald Thynne as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr Phillip Ronald Thynne on 1 July 2017 (2 pages)
18 July 2017Notification of Phillip Ronald Thynne as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr Phillip Ronald Thynne on 1 July 2017 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 990
(6 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 990
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 990
(6 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 990
(6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 990
(6 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 990
(6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 December 2009Director's details changed for John Dias on 1 November 2009 (2 pages)
18 December 2009Secretary's details changed for John Dias on 1 November 2009 (1 page)
18 December 2009Secretary's details changed for John Dias on 1 November 2009 (1 page)
18 December 2009Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages)
18 December 2009Secretary's details changed for John Dias on 1 November 2009 (1 page)
18 December 2009Director's details changed for John Dias on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for John Dias on 1 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 16/11/08; full list of members (4 pages)
23 February 2009Return made up to 16/11/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 December 2007Return made up to 16/11/07; full list of members (3 pages)
14 December 2007Return made up to 16/11/07; full list of members (3 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 December 2006Ad 16/11/05--------- £ si 990@1 (2 pages)
29 December 2006Ad 16/11/05--------- £ si 990@1 (2 pages)
20 December 2006Return made up to 16/11/06; full list of members (7 pages)
20 December 2006Return made up to 16/11/06; full list of members (7 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
24 November 2005Ad 16/11/05--------- £ si 330@1=330 £ ic 660/990 (2 pages)
24 November 2005Ad 16/11/05--------- £ si 330@1=330 £ ic 660/990 (2 pages)
16 November 2005Incorporation (12 pages)
16 November 2005Incorporation (12 pages)