Background WavePink WaveYellow Wave

W.BOYES & CO.,LIMITED (00066251)

W.BOYES & CO.,LIMITED (00066251) is an active UK company. incorporated on 18 June 1900. with registered office in Nr Scarborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. W.BOYES & CO.,LIMITED has been registered for 125 years. Current directors include BOYES, Andrew Peter, BOYES, Richard Malcolm, BOYES, Timothy John and 3 others.

Company Number
00066251
Status
active
Type
ltd
Incorporated
18 June 1900
Age
125 years
Address
Havers Hill, Nr Scarborough, YO11 3DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BOYES, Andrew Peter, BOYES, Richard Malcolm, BOYES, Timothy John, HUGHES, David Stephen, MICHAELSON, Emma, VAN DER HEIJDEN, Robert
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.BOYES & CO.,LIMITED

W.BOYES & CO.,LIMITED is an active company incorporated on 18 June 1900 with the registered office located in Nr Scarborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. W.BOYES & CO.,LIMITED was registered 125 years ago.(SIC: 47190)

Status

active

Active since 125 years ago

Company No

00066251

LTD Company

Age

125 Years

Incorporated 18 June 1900

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Havers Hill Eastfield Nr Scarborough, YO11 3DT,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Apr 17
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HUGHES, David Stephen

Active
Havers Hill, Nr ScarboroughYO11 3DT
Secretary
Appointed 01 Nov 2023

BOYES, Andrew Peter

Active
Wyke House Hood Lane, ScarboroughYO13 0AT
Born May 1947
Director
Appointed N/A

BOYES, Richard Malcolm

Active
Havers Hill, Nr ScarboroughYO11 3DT
Born May 1975
Director
Appointed 27 Jun 2008

BOYES, Timothy John

Active
Havers Hill, Nr ScarboroughYO11 3DT
Born January 1948
Director
Appointed N/A

HUGHES, David Stephen

Active
Havers Hill, Nr ScarboroughYO11 3DT
Born January 1980
Director
Appointed 01 Nov 2023

MICHAELSON, Emma

Active
Havers Hill, Nr ScarboroughYO11 3DT
Born November 1976
Director
Appointed 01 Mar 2025

VAN DER HEIJDEN, Robert

Active
Havers Hill, Nr ScarboroughYO11 3DT
Born August 1965
Director
Appointed 01 Sept 2012

FALEY, Robert Bernard

Resigned
48 Hackness Road, ScarboroughYO12 5RY
Secretary
Appointed N/A
Resigned 02 Jul 2004

HERBERT, Kevin Arthur

Resigned
Kynance House, YorkYO2 6JL
Secretary
Appointed 02 Jul 2004
Resigned 14 Sept 2007

SHORTLAND, Diane Mary

Resigned
Havers Hill, Nr ScarboroughYO11 3DT
Secretary
Appointed 14 Sept 2007
Resigned 31 Oct 2023

BOYES, Paul

Resigned
Manor Court, YorkYO41 1AJ
Born June 1927
Director
Appointed N/A
Resigned 01 Aug 2011

BOYES, Peter

Resigned
5 Church Close, ScarboroughYO13 0QZ
Born September 1919
Director
Appointed N/A
Resigned 09 Aug 1995

BOYES, William, Doctor

Resigned
Roslyn Albion Terrace, Saltburn By The SeaTS12 1LT
Born November 1917
Director
Appointed N/A
Resigned 08 Nov 2006

FALEY, Robert Bernard

Resigned
48 Hackness Road, ScarboroughYO12 5RY
Born July 1951
Director
Appointed 12 Jul 1991
Resigned 02 Jul 2004

GEE, Ernest

Resigned
Argent House 21a Racecourse Road, ScarboroughYO13 9HP
Born October 1956
Director
Appointed 15 Mar 1996
Resigned 31 Mar 2017

HERBERT, Kevin Arthur

Resigned
Kynance House, YorkYO2 6JL
Born April 1952
Director
Appointed 02 Jul 2004
Resigned 14 Sept 2007

ROWBOTHAM, Geoffrey

Resigned
White Gable, ScarboroughYO11 2SA
Born July 1917
Director
Appointed N/A
Resigned 18 May 1994

SHORTLAND, Diane Mary

Resigned
Havers Hill, Nr ScarboroughYO11 3DT
Born January 1969
Director
Appointed 14 Sept 2007
Resigned 31 Oct 2023

Persons with significant control

1

Boyes Holdings (Scarborough) Limited

Active
Havers Hill, ScarboroughYO11 3DT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Resolution
10 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Memorandum Articles
11 November 1974
MEM/ARTSMEM/ARTS
Miscellaneous
18 June 1900
MISCMISC