Background WavePink WaveYellow Wave

BOYES HOLDINGS (SCARBOROUGH) LIMITED (00533692)

BOYES HOLDINGS (SCARBOROUGH) LIMITED (00533692) is an active UK company. incorporated on 26 May 1954. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOYES HOLDINGS (SCARBOROUGH) LIMITED has been registered for 71 years. Current directors include BOYES, Andrew Peter, BOYES, Richard Malcolm, BOYES, Timothy John.

Company Number
00533692
Status
active
Type
ltd
Incorporated
26 May 1954
Age
71 years
Address
Havers Hill, Scarborough, YO11 3DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYES, Andrew Peter, BOYES, Richard Malcolm, BOYES, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYES HOLDINGS (SCARBOROUGH) LIMITED

BOYES HOLDINGS (SCARBOROUGH) LIMITED is an active company incorporated on 26 May 1954 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOYES HOLDINGS (SCARBOROUGH) LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00533692

LTD Company

Age

71 Years

Incorporated 26 May 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Havers Hill Eastfield Scarborough, YO11 3DT,

Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Funding Round
Apr 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOYES, Andrew Peter

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

BOYES, Richard Malcolm

Active
Havers Hill, ScarboroughYO11 3DT
Born May 1975
Director
Appointed 27 Mar 2026

BOYES, Timothy John

Active
Havers Hill, ScarboroughYO11 3DT
Born January 1948
Director
Appointed 27 Mar 2026

BOYES, Paul

Resigned
Manor Court, YorkYO41 1AJ
Secretary
Appointed N/A
Resigned 01 Aug 2011

BOYES, Stephen George, Riby

Resigned
Havers Hill, ScarboroughYO11 3DT
Secretary
Appointed 16 Sept 2011
Resigned 27 Mar 2026

BOYES, Carol Gaynor

Resigned
5 Church Close, ScarboroughYO13 0QZ
Born November 1950
Director
Appointed 14 Sept 2007
Resigned 27 Mar 2026

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, Robert Riby

Resigned
5 Woods Close, ScarboroughYO13 0JB
Born August 1920
Director
Appointed N/A
Resigned 16 May 2005

BOYES, Robin William

Resigned
24 Falcon Avenue, ScarboroughYO12 4UG
Born June 1969
Director
Appointed 14 Sept 2007
Resigned 27 Mar 2026

BOYES, Stephen George Riby

Resigned
The Old Post Office, DriffieldYO25 8BJ
Born April 1963
Director
Appointed N/A
Resigned 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

109

Statement Of Companys Objects
15 April 2026
CC04CC04
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Made Up Date
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Made Up Date
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Made Up Date
16 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Made Up Date
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Made Up Date
8 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts Amended With Accounts Type Full
30 December 2007
AAMDAAMD
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Made Up Date
4 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Made Up Date
6 February 2006
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Made Up Date
22 August 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Made Up Date
11 January 1990
AAAnnual Accounts
Legacy
18 May 1989
288288
Accounts With Made Up Date
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
28 April 1988
363363
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Legacy
11 January 1988
88(3)88(3)
Legacy
11 January 1988
88(2)Return of Allotment of Shares
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
123Notice of Increase in Nominal Capital
Resolution
11 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
26 May 1954
MISCMISC