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

BOARDMERE LIMITED

15 EYOT GARDENS, LONDON, W6 9TN,
Company Registration Number
03047724
Private Limited Company
Active

Company Overview

About Boardmere Ltd
BOARDMERE LIMITED was founded on 1995-04-19 and has its registered office in London. The organisation's status is listed as "Active". Boardmere Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOARDMERE LIMITED
 
Legal Registered Office
15 EYOT GARDENS
LONDON
W6 9TN
Other companies in PE2
 
Filing Information
Company Number 03047724
Company ID Number 03047724
Date formed 1995-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOARDMERE 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 BOARDMERE LIMITED

Current Directors
Officer Role Date Appointed
BRIONY ANNA NEWINGTON
Company Secretary 1995-09-04
BRIONY ANNA NEWINGTON
Director 1995-09-04
JASPER THOMAS NEWINGTON
Director 1995-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL TOMPSETT NEWINGTON
Director 1995-09-04 2017-06-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-19 1995-09-01
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-19 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIONY ANNA NEWINGTON TENBUSH LIMITED Company Secretary 2000-04-19 CURRENT 1995-04-13 Active
BRIONY ANNA NEWINGTON FIVEHILLS LIMITED Company Secretary 1995-09-18 CURRENT 1995-08-09 Active
BRIONY ANNA NEWINGTON FIVEHILLS LIMITED Director 2017-10-05 CURRENT 1995-08-09 Active
BRIONY ANNA NEWINGTON TENBUSH LIMITED Director 1995-08-30 CURRENT 1995-04-13 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
2024-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-20CH01Director's details changed for Jasper Tompsett Newington on 2018-04-10
2018-04-20PSC04Change of details for Mr Jasper Tompsett Newington as a person with significant control on 2018-04-10
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL TOMPSETT NEWINGTON
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 508179
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 508179
2016-05-23AR0113/04/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 508179
2015-04-14AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 508179
2014-04-17AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0113/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0113/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0113/04/11 ANNUAL RETURN FULL LIST
2011-04-28CH03SECRETARY'S DETAILS CHNAGED FOR BRIONY ANNA NEWINGTON on 2011-04-12
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0113/04/10 ANNUAL RETURN FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TOMPSETT NEWINGTON / 13/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER TOMPSETT NEWINGTON / 13/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIONY ANNA NEWINGTON / 13/04/2010
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JASPER NEWINGTON / 01/01/2008
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-11363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-05363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-10-15225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-06363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-05-08363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-05363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-12-2188(2)RAD 18/12/95--------- £ SI 4836@1=4836 £ IC 503345/508181
1995-11-2088(2)RAD 15/11/95--------- £ SI 4855@1=4855 £ IC 498490/503345
1995-10-2488(2)RAD 20/10/95--------- £ SI 401486@1=401486 £ IC 97004/498490
1995-10-1688(2)RAD 12/10/95--------- £ SI 97000@1=97000 £ IC 4/97004
1995-10-13SRES04NC INC ALREADY ADJUSTED 06/10/95
1995-10-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-13123£ NC 100/749100 06/10/95
1995-10-1388(2)RAD 06/09/95--------- £ SI 2@1=2 £ IC 2/4
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-13287REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-09-07SRES01ALTER MEM AND ARTS 01/09/95
1995-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BOARDMERE 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 BOARDMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOARDMERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 BOARDMERE LIMITED

Intangible Assets
Patents
We have not found any records of BOARDMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOARDMERE LIMITED
Trademarks
We have not found any records of BOARDMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOARDMERE 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 BOARDMERE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOARDMERE 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 BOARDMERE 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 BOARDMERE 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.