Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Boys & Boden LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Gross Profit£14,934,531 -4.44%
Trade Debtors£5,126,602 -10.96%
Employees£269 -1.12%
Operating Profit£2,160,370 -20.30%
Total assets£37,372,819 +0.97%

Details

Company type Private Limited Company, Active
Company Number 00215444
Record last updated Monday, April 10, 2023 1:14:47 AM UTC
Official Address British Sawmills Welshpool Gungrog
There are 2 companies registered at this street
Locality Welshpool Gungrog
Region Powys, Wales
Postal Code SY217BL
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

BOYS & BODEN, LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72019-52019-72019-82019-92019-112020-32021-12021-92021-102021-112022-52022-72023-12023-62024-12024-52024-62024-82025-12025-22025-4012

Searches

BOYS & BODEN, LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-701

Directors

Document Type Publication date Download link
Registry Mar 31, 2023 Resignation of one Director Resignation of one Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jun 16, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 26, 2013 Annual return Annual return
Registry Nov 11, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 8, 2013 Appointment of a man as Procurement Officer and Director Appointment of a man as Procurement Officer and Director
Registry Oct 18, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Oct 18, 2013 Appointment of a person as Director 2154... Appointment of a person as Director 2154...
Financials Jul 24, 2013 Annual accounts Annual accounts
Registry Dec 4, 2012 Annual return Annual return
Registry Sep 3, 2012 Change of particulars for director Change of particulars for director
Registry Sep 3, 2012 Resignation of one Director Resignation of one Director
Registry Aug 31, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2012 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Jan 24, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 2011 Annual return Annual return
Registry Nov 1, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 27, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jun 22, 2011 Annual accounts Annual accounts
Registry Apr 6, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 11, 2011 Annual return Annual return
Registry Feb 11, 2011 Resignation of one Director Resignation of one Director
Registry Feb 11, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Sep 13, 2010 Annual accounts Annual accounts
Registry Mar 10, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 2154... Change of particulars for director 2154...
Financials Dec 23, 2009 Annual accounts Annual accounts
Registry Feb 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2009 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Sep 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2007 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2154... Declaration of satisfaction in full or in part of a mortgage or charge 2154...
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2154... Declaration of satisfaction in full or in part of a mortgage or charge 2154...
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2154... Declaration of satisfaction in full or in part of a mortgage or charge 2154...
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Dec 8, 2006 Annual return Annual return
Registry Nov 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2006 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Nov 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2006 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Nov 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2006 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Jan 26, 2005 Annual return Annual return
Financials Nov 9, 2004 Annual accounts Annual accounts
Registry Nov 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2004 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Feb 14, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 12, 2004 Annual accounts Annual accounts
Registry Dec 10, 2003 Annual return Annual return
Registry Jul 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Jan 3, 2003 Annual return Annual return
Registry Oct 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 27, 2002 Annual accounts Annual accounts
Registry Dec 14, 2001 Annual return Annual return
Registry Nov 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2001 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Jun 1, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 1, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2154... Declaration of satisfaction in full or in part of a mortgage or charge 2154...
Registry Jan 20, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 16, 2001 Annual accounts Annual accounts
Registry Dec 4, 2000 Annual return Annual return
Registry Nov 30, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2000 Particulars of a mortgage or charge 2154... Particulars of a mortgage or charge 2154...
Registry Nov 29, 1999 Annual return Annual return
Financials Sep 8, 1999 Annual accounts Annual accounts
Registry Feb 3, 1999 Annual return Annual return
Financials Jan 8, 1999 Annual accounts Annual accounts
Registry Nov 10, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 10, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 30, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 30, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 26, 1998 Appointment of a director Appointment of a director
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Jan 26, 1998 Annual return Annual return
Registry Jan 1, 1998 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Sep 30, 1997 Adopt mem and arts Adopt mem and arts
Registry Sep 30, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 30, 1997 Varying share rights and names Varying share rights and names
Registry Sep 30, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Sep 30, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 29, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 26, 1997 Memorandum of association Memorandum of association
Registry Dec 22, 1996 Annual return Annual return
Financials Dec 22, 1996 Annual accounts Annual accounts
Registry Dec 12, 1995 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)