Company NameBoleyn Recovery & Fleet Services Limited
Company StatusActive
Company Number04348405
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Previous NameBoleyn Transport Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Secretary NameRosemary Patricia Smith
NationalityBritish
StatusCurrent
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr James Alfred Parker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Stephen William Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Archie Smith
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(21 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleOil Broker
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMrs Jodie Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(21 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr William George Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Michelle Anne Marks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameDean Coot
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2004)
RoleVehicle Recovery Manager
Correspondence Address6 Meadow Close
Lavenham
Suffolk
CO10 9RU
Director NameMr Stephen William Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Dean Coot
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Matthew Shields
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteboleynrecovery.com
Telephone0800 8247667
Telephone regionFreephone

Location

Registered Address57a Broadway
Leigh-On-Sea
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51 at £1Michelle Anne Marks
51.00%
Ordinary
49 at £1Stephen Smith
49.00%
Ordinary

Financials

Year2014
Turnover£4,432,621
Gross Profit£1,184,608
Net Worth£2,010,804
Cash£243,097
Current Liabilities£1,388,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

20 October 2022Delivered on: 27 October 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
21 October 2022Delivered on: 25 October 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the freehold land known as: (1) boleyn commercial park, 77 river road, barking (IG11 0DS) (title number: EGL548643); and (2) boleyn commercial park, land and buildings to the rear of 77 river road, barking (IG11 0DS) (title number: EGL548644).
Outstanding
21 October 2022Delivered on: 25 October 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 river road barking essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2002Delivered on: 6 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
15 January 2021Termination of appointment of Matthew Shields as a director on 13 January 2021 (1 page)
24 April 2020Termination of appointment of Stephen William Smith as a director on 22 April 2020 (1 page)
17 March 2020Appointment of Mr Stephen William Smith as a director on 10 March 2020 (2 pages)
3 March 2020Termination of appointment of Stephen William Smith as a director on 28 February 2020 (1 page)
17 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 May 2019Appointment of Mr Matthew Shields as a director on 18 April 2019 (2 pages)
22 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
10 January 2018Director's details changed for Mr Stephen William Smith on 6 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Michelle Anne Marks on 21 December 2017 (2 pages)
3 January 2018Change of details for Mrs Michelle Anne Marks as a person with significant control on 21 December 2017 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (28 pages)
27 October 2017Termination of appointment of Dean Coot as a director on 17 July 2017 (1 page)
27 October 2017Termination of appointment of Dean Coot as a director on 17 July 2017 (1 page)
19 October 2017Appointment of Mr James Parker as a director on 27 September 2017 (2 pages)
19 October 2017Appointment of Mr James Parker as a director on 27 September 2017 (2 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
22 December 2016Full accounts made up to 31 March 2016 (28 pages)
5 September 2016Termination of appointment of William George Smith as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of William George Smith as a director on 2 September 2016 (1 page)
31 May 2016Appointment of Dean Coot as a director on 25 May 2016 (2 pages)
31 May 2016Appointment of Dean Coot as a director on 25 May 2016 (2 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
7 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
7 January 2016Registered office address changed from C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 January 2016 (1 page)
7 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
7 January 2016Registered office address changed from C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 January 2016 (1 page)
9 December 2015Full accounts made up to 31 March 2015 (21 pages)
9 December 2015Full accounts made up to 31 March 2015 (21 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Director's details changed for Mr Stephen William Smith on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mrs Michelle Anne Marks on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mrs Michelle Anne Marks on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Stephen William Smith on 31 July 2014 (2 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 June 2013Company name changed boleyn transport LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed boleyn transport LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
22 May 2013Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
14 February 2013Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages)
14 February 2013Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages)
14 February 2013Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages)
14 February 2013Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
8 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Memorandum and Articles of Association (11 pages)
8 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Memorandum and Articles of Association (11 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 March 2011 (15 pages)
25 October 2011Full accounts made up to 31 March 2011 (15 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2011Director's details changed for Michelle Anne Marks on 20 April 2011 (2 pages)
21 April 2011Secretary's details changed for Rosemary Patricia Smith on 20 April 2011 (1 page)
21 April 2011Director's details changed for William George Smith on 20 April 2011 (2 pages)
21 April 2011Director's details changed for William George Smith on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Stephen William Smith on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Michelle Anne Marks on 20 April 2011 (2 pages)
21 April 2011Secretary's details changed for Rosemary Patricia Smith on 20 April 2011 (1 page)
21 April 2011Director's details changed for Mr Stephen William Smith on 20 April 2011 (2 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
16 August 2010Full accounts made up to 31 March 2010 (17 pages)
16 August 2010Full accounts made up to 31 March 2010 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
6 February 2009Director appointed stephen smith (1 page)
6 February 2009Director appointed stephen smith (1 page)
21 January 2009Return made up to 07/01/09; full list of members (6 pages)
21 January 2009Return made up to 07/01/09; full list of members (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
2 April 2008S-div (2 pages)
2 April 2008Resolutions
  • RES13 ‐ Shares sub div 19/03/2008
(1 page)
2 April 2008Resolutions
  • RES13 ‐ Shares sub div 19/03/2008
(1 page)
2 April 2008S-div (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2007Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
10 July 2007Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
3 March 2007Ad 01/09/06--------- £ si 10@1 (2 pages)
3 March 2007Ad 01/09/06--------- £ si 10@1 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Return made up to 07/01/07; full list of members (3 pages)
25 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 January 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2005Registered office changed on 10/01/05 from: carlton baker clarke LIMITED carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
10 January 2005Registered office changed on 10/01/05 from: carlton baker clarke LIMITED carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
5 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 November 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 07/01/04; full list of members (8 pages)
15 January 2004Return made up to 07/01/04; full list of members (8 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
25 September 2003Ad 01/09/03--------- £ si 70@1=70 £ ic 2/72 (2 pages)
25 September 2003Ad 01/09/03--------- £ si 70@1=70 £ ic 2/72 (2 pages)
25 July 2003Registered office changed on 25/07/03 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
25 July 2003Registered office changed on 25/07/03 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
20 January 2003Return made up to 07/01/03; full list of members (7 pages)
20 January 2003Return made up to 07/01/03; full list of members (7 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 September 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
7 January 2002Incorporation (15 pages)
7 January 2002Incorporation (15 pages)