Company NameBoyle Highways Limited
DirectorBenjamin Boyle
Company StatusActive
Company Number09123661
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Benjamin Boyle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ

Location

Registered AddressCodham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (8 months, 4 weeks from now)

Charges

14 March 2019Delivered on: 15 March 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
18 June 2018Delivered on: 18 June 2018
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 March 2019Satisfaction of charge 091236610002 in full (4 pages)
15 March 2019Registration of charge 091236610003, created on 14 March 2019 (12 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 July 2018Satisfaction of charge 091236610001 in full (1 page)
18 June 2018Registration of charge 091236610002, created on 18 June 2018 (35 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 3 February 2016
  • GBP 102
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 3 February 2016
  • GBP 102
(3 pages)
13 December 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Codham Hall Farm Great Warley Brentwood Essex CM13 3FB on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Codham Hall Farm Great Warley Brentwood Essex CM13 3FB on 13 December 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Registration of charge 091236610001, created on 24 March 2016 (21 pages)
31 March 2016Registration of charge 091236610001, created on 24 March 2016 (21 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
5 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)