Background WavePink WaveYellow Wave

J.W.BOYD & SONS LIMITED (00688255)

J.W.BOYD & SONS LIMITED (00688255) is an active UK company. incorporated on 29 March 1961. with registered office in Ashford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. J.W.BOYD & SONS LIMITED has been registered for 65 years. Current directors include BOYD, Alan James, BOYD, Peter Douglas.

Company Number
00688255
Status
active
Type
ltd
Incorporated
29 March 1961
Age
65 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOYD, Alan James, BOYD, Peter Douglas
SIC Codes
01110, 01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W.BOYD & SONS LIMITED

J.W.BOYD & SONS LIMITED is an active company incorporated on 29 March 1961 with the registered office located in Ashford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. J.W.BOYD & SONS LIMITED was registered 65 years ago.(SIC: 01110, 01410)

Status

active

Active since 65 years ago

Company No

00688255

LTD Company

Age

65 Years

Incorporated 29 March 1961

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Market House 17 Hart Street Maidstone Kent ME16 8RA
From: 29 March 1961To: 16 June 2016
Timeline

12 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Mar 61
Director Joined
Aug 15
Loan Secured
Nov 15
Director Left
Dec 16
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOYD, Bonita

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 27 Jan 2026

BOYD, Alan James

Active
Scotney Gardens, MaidstoneME16 0GT
Born December 1971
Director
Appointed 04 Aug 2015

BOYD, Peter Douglas

Active
Henwood, AshfordTN24 8DH
Born February 1978
Director
Appointed 06 Apr 2018

BOYD, Alastair John

Resigned
Wissenden Lodge Farm, AshfordTN26 3EJ
Secretary
Appointed N/A
Resigned 30 Jan 2007

BOYD, Douglas Robert

Resigned
Hurstford Lane, AshfordTN27 0ES
Secretary
Appointed 30 Jan 2007
Resigned 27 Jan 2026

BOYD, Alastair John

Resigned
Wissenden Lodge Farm, AshfordTN26 3EJ
Born May 1947
Director
Appointed N/A
Resigned 12 Oct 2007

BOYD, Dorothy June

Resigned
Henwood, AshfordTN24 8DH
Born June 1942
Director
Appointed 04 May 2018
Resigned 27 Jan 2026

BOYD, Douglas Robert

Resigned
Hurstford Lane, AshfordTN27 0ES
Born February 1944
Director
Appointed N/A
Resigned 27 Jan 2026

BOYD, James Nelson, The Executors Of

Resigned
Gable Cottage Westwell Leacon, AshfordTN27 0EN
Born September 1941
Director
Appointed N/A
Resigned 19 Dec 2016

BOYD, Margaret Mary

Resigned
Henwood, AshfordTN24 8DH
Born February 1944
Director
Appointed 04 May 2018
Resigned 06 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Alan James Boyd

Active
Scotney Gardens, MaidstoneME16 0GT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017

The Executors Of James Nelson Boyd

Ceased
Westwell Leacon, AshfordTN27 0EN
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 22 Nov 2017

Mr Peter Douglas Boyd

Active
Henwood, AshfordTN24 8DH
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
20 November 2007
169169
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Small
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
363363
Accounts With Accounts Type Small
20 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Incorporation Company
26 March 1961
NEWINCIncorporation