A D Boyes (ireby) Limited WIGTON


A D Boyes (ireby) started in year 1999 as Private Limited Company with registration number 03893604. The A D Boyes (ireby) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wigton at Court Lea. Postal code: CA7 1DS.

At present there are 3 directors in the the company, namely David W., Mark B. and Stephen S.. In addition one secretary - Gillian W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jean B. who worked with the the company until 1 April 2016.

This company operates within the CA7 1DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294818 . It is located at North View, Ireby, Wigton with a total of 6 carsand 8 trailers.

A D Boyes (ireby) Limited Address / Contact

Office Address Court Lea
Office Address2 Ireby
Town Wigton
Post code CA7 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893604
Date of Incorporation Tue, 14th Dec 1999
Industry Freight transport by road
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Gillian W.

Position: Secretary

Appointed: 01 April 2016

David W.

Position: Director

Appointed: 22 July 2014

Mark B.

Position: Director

Appointed: 22 July 2014

Stephen S.

Position: Director

Appointed: 22 July 2014

Barbara B.

Position: Director

Appointed: 11 January 2012

Resigned: 09 July 2015

Jean B.

Position: Director

Appointed: 11 January 2012

Resigned: 30 June 2015

Alexander B.

Position: Director

Appointed: 14 December 1999

Resigned: 22 June 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

Robert B.

Position: Director

Appointed: 14 December 1999

Resigned: 30 November 2011

Jean B.

Position: Secretary

Appointed: 14 December 1999

Resigned: 01 April 2016

Irene H.

Position: Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jean B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Barbara B. This PSC owns 25-50% shares.

Jean B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barbara B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand223 724286 295189 962235 998282 209182 746
Current Assets390 952461 960321 433331 800389 562296 486
Debtors160 693170 340126 30690 779102 372108 801
Net Assets Liabilities275 056276 516223 833173 595164 559214 719
Other Debtors23 80621 29110 8604 4164 8697 777
Property Plant Equipment312 275279 275328 820264 651196 490314 605
Total Inventories6 5355 3255 1655 0234 9814 939
Other
Accumulated Amortisation Impairment Intangible Assets298 800315 400332 000332 000332 000332 000
Accumulated Depreciation Impairment Property Plant Equipment259 920316 095398 328424 641364 902443 603
Additions Other Than Through Business Combinations Property Plant Equipment 37 925131 7784 59410 355196 816
Amortisation Rate Used For Intangible Assets 55555
Average Number Employees During Period777776
Corporation Tax Payable4 00723 808 8 59123 474 
Creditors52 50085 33638 57049 69362 84826 845
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 650 39 865108 900 
Disposals Property Plant Equipment 14 750 42 450138 255 
Fixed Assets345 475295 875328 820   
Increase From Amortisation Charge For Year Intangible Assets 16 60016 600   
Increase From Depreciation Charge For Year Property Plant Equipment 69 82582 23366 17849 16178 701
Intangible Assets33 20016 600    
Intangible Assets Gross Cost 332 000332 000332 000332 000332 000
Net Current Assets Liabilities338 452376 624282 863282 107326 714269 641
Number Shares Issued Fully Paid50 00050 00050 00050 00050 00050 000
Other Creditors5 1204 6805 0505 1405 3455 608
Other Taxation Social Security Payable14 21222 6888 41811 06717 0098 403
Par Value Share 11111
Property Plant Equipment Gross Cost572 195595 370727 148689 292561 392758 208
Taxation Including Deferred Taxation Balance Sheet Subtotal58 91253 06362 47750 28537 33459 776
Total Assets Less Current Liabilities683 927672 499611 683546 758523 204584 246
Trade Creditors Trade Payables29 16134 16025 10224 89517 02012 834
Trade Debtors Trade Receivables136 887149 049115 44686 36397 503101 024

Transport Operator Data

North View
Address Ireby
City Wigton
Post code CA7 1DX
Vehicles 6
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, June 2023
Free Download (9 pages)

Company search