Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W.BOYD & SONS LIMITED
Company Information for

J.W.BOYD & SONS LIMITED

HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
Company Registration Number
00688255
Private Limited Company
Active

Company Overview

About J.w.boyd & Sons Ltd
J.W.BOYD & SONS LIMITED was founded on 1961-03-29 and has its registered office in Ashford. The organisation's status is listed as "Active". J.w.boyd & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.W.BOYD & SONS LIMITED
 
Legal Registered Office
HENWOOD HOUSE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in ME16
 
Filing Information
Company Number 00688255
Company ID Number 00688255
Date formed 1961-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.W.BOYD & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.W.BOYD & SONS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ROBERT BOYD
Company Secretary 2007-01-30
ALAN JAMES BOYD
Director 2015-08-04
DOROTHY JUNE BOYD
Director 2018-05-04
DOUGLAS ROBERT BOYD
Director 1991-01-28
PETER DOUGLAS BOYD
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY BOYD
Director 2018-05-04 2018-07-06
JAMES NELSON BOYD
Director 1991-01-28 2016-12-19
ALASTAIR JOHN BOYD
Director 1991-01-28 2007-10-12
ALASTAIR JOHN BOYD
Company Secretary 1991-01-28 2007-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS BOYD W.A.FARM SUPPLIES LIMITED Director 2011-03-22 CURRENT 1963-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-05-17PSC04Change of details for Mr Peter Douglas Boyd as a person with significant control on 2022-05-16
2022-05-16CH01Director's details changed for Mr Peter Douglas Boyd on 2022-05-16
2022-05-16PSC04Change of details for Mr Peter Douglas Boyd as a person with significant control on 2022-05-16
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CH01Director's details changed for Alan James Boyd on 2019-11-05
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS ROBERT BOYD on 2019-11-05
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY BOYD
2018-05-17AP01DIRECTOR APPOINTED MRS DOROTHY JUNE BOYD
2018-05-17AP01DIRECTOR APPOINTED MRS MARGARET MARY BOYD
2018-04-30SH08Change of share class name or designation
2018-04-25RES12Resolution of varying share rights or name
2018-04-13AP01DIRECTOR APPOINTED MR PETER DOUGLAS BOYD
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-09PSC07CESSATION OF JAMES NELSON BOYD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES BOYD
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 6666
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-10AD02Register inspection address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON BOYD
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Market House 17 Hart Street Maidstone Kent ME16 8RA
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6666
2016-04-11AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-18AAMDAmended account small company full exemption
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006882550008
2015-08-04AP01DIRECTOR APPOINTED ALAN JAMES BOYD
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 6666
2015-04-15AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 6666
2014-02-11AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0128/01/13 FULL LIST
2012-12-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0128/01/12 FULL LIST
2012-01-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0128/01/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0128/01/10 FULL LIST
2010-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NELSON BOYD / 28/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT BOYD / 28/01/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-21363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20169£ IC 10000/6666 12/10/07 £ SR 3334@1=3334
2007-11-06RES13RE SECT 320/RE DIRECTOR 12/10/07
2007-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-24288bDIRECTOR RESIGNED
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09288bSECRETARY RESIGNED
2007-03-07363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-03-20363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-02-21363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-02363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-03-28363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-27363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-04-27WRES12VARYING SHARE RIGHTS AND NAMES 17/03/98
1998-04-27WRES01ADOPT MEM AND ARTS 17/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-02-01363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-02363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-02363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1995-02-13363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-15363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-18363sRETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle



Licences & Regulatory approval
We could not find any licences issued to J.W.BOYD & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.W.BOYD & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding BRUNEL TRUSTEES LIMITED
LEGAL CHARGE 2007-09-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-11-25 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1982-08-03 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1982-07-30 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1979-11-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-11-15 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-11-01 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 157,583
Creditors Due After One Year 2012-03-31 £ 181,352
Creditors Due Within One Year 2013-03-31 £ 191,907
Creditors Due Within One Year 2012-03-31 £ 195,587
Provisions For Liabilities Charges 2013-03-31 £ 88,788
Provisions For Liabilities Charges 2012-03-31 £ 58,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W.BOYD & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,666
Called Up Share Capital 2012-03-31 £ 6,666
Cash Bank In Hand 2013-03-31 £ 133,164
Cash Bank In Hand 2012-03-31 £ 187,487
Current Assets 2013-03-31 £ 548,896
Current Assets 2012-03-31 £ 518,407
Debtors 2013-03-31 £ 206,138
Debtors 2012-03-31 £ 97,496
Fixed Assets 2013-03-31 £ 666,536
Fixed Assets 2012-03-31 £ 652,910
Secured Debts 2013-03-31 £ 127,356
Secured Debts 2012-03-31 £ 116,433
Shareholder Funds 2013-03-31 £ 777,154
Shareholder Funds 2012-03-31 £ 735,692
Stocks Inventory 2013-03-31 £ 199,260
Stocks Inventory 2012-03-31 £ 223,090
Tangible Fixed Assets 2013-03-31 £ 666,536
Tangible Fixed Assets 2012-03-31 £ 652,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.W.BOYD & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W.BOYD & SONS LIMITED
Trademarks
We have not found any records of J.W.BOYD & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W.BOYD & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as J.W.BOYD & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.W.BOYD & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W.BOYD & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.W.BOYD & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.