Boden And Ward Stonemasons Limited NORTHAMPTON


Founded in 1998, Boden And Ward Stonemasons, classified under reg no. 03664262 is an active company. Currently registered at Ox House Farm Brington Road NN7 4NQ, Northampton the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 15th January 1999 Boden And Ward Stonemasons Limited is no longer carrying the name Lelana.

At the moment there are 2 directors in the the firm, namely Benjamin R. and Sean C.. In addition one secretary - Alexandra S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boden And Ward Stonemasons Limited Address / Contact

Office Address Ox House Farm Brington Road
Office Address2 Flore
Town Northampton
Post code NN7 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664262
Date of Incorporation Mon, 9th Nov 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Alexandra S.

Position: Secretary

Appointed: 01 June 2023

Benjamin R.

Position: Director

Appointed: 05 May 2021

Sean C.

Position: Director

Appointed: 08 January 1999

Willy D.

Position: Director

Appointed: 04 January 2005

Resigned: 31 August 2010

Alexandra W.

Position: Director

Appointed: 06 August 1999

Resigned: 22 May 2023

Alexandra W.

Position: Secretary

Appointed: 29 April 1999

Resigned: 22 May 2023

Ian W.

Position: Director

Appointed: 08 January 1999

Resigned: 06 August 1999

Ian W.

Position: Secretary

Appointed: 08 January 1999

Resigned: 06 August 1999

George D.

Position: Director

Appointed: 08 January 1999

Resigned: 06 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 November 1998

Resigned: 08 January 1999

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1998

Resigned: 08 January 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1998

Resigned: 08 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Sean C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Kerry C. This PSC owns 25-50% shares. The third one is Alexandra W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sean C.

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

Kerry C.

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

Alexandra W.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% shares

Company previous names

Lelana January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 86360 972     
Balance Sheet
Cash Bank In Hand85 06653 214     
Cash Bank On Hand  98 929317 517461 476305 813187 271
Current Assets207 945129 375178 128470 521640 455529 387385 434
Debtors97 93031 08069 199143 004170 979215 574188 163
Net Assets Liabilities  66 384260 947318 239286 469259 156
Net Assets Liabilities Including Pension Asset Liability100 86360 972     
Other Debtors  2 7324 45571 25089 067110 199
Stocks Inventory24 94945 081     
Tangible Fixed Assets108 28567 608     
Total Inventories  10 00010 0008 0008 00010 000
Property Plant Equipment  68 681113 10789 96757 318 
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve100 85360 962     
Shareholder Funds100 86360 972     
Other
Accounting Period Subsidiary2 0152 016     
Accumulated Depreciation Impairment Property Plant Equipment  489 791523 674562 045597 525484 285
Amounts Owed To Group Undertakings  11111
Amounts Recoverable On Contracts  3 5603 560 58 9315 560
Average Number Employees During Period  1212121210
Bank Borrowings Overdrafts    43 33433 33323 340
Creditors  8 05637 15061 55541 209149 202
Creditors Due After One Year30 41910 802     
Creditors Due Within One Year171 106118 463     
Finance Lease Liabilities Present Value Total  8 05637 15018 92910 34533 859
Fixed Assets108 28667 60968 682113 10889 96857 31994 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases  29 63829 63829 63829 63888 914
Increase Decrease In Property Plant Equipment   67 798  37 000
Increase From Depreciation Charge For Year Property Plant Equipment   33 88338 37135 48013 575
Investments Fixed Assets1111111
Investments In Group Undertakings  11111
Net Current Assets Liabilities36 83910 91216 735204 712305 434279 996236 232
Number Shares Allotted 10     
Number Shares Issued Fully Paid   2128
Other Creditors  60 32290 503166 704109 27754 525
Other Taxation Social Security Payable  46 01382 570111 19897 36735 204
Par Value Share 1 1111
Percentage Subsidiary Held 100     
Property Plant Equipment Gross Cost  558 472636 781652 012654 84377 798
Provisions For Liabilities Balance Sheet Subtotal  10 97719 72315 6089 63714 734
Provisions For Liabilities Charges13 8436 747     
Secured Debts53 36730 419     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions 1 952     
Tangible Fixed Assets Cost Or Valuation485 058487 010     
Tangible Fixed Assets Depreciation376 773419 402     
Tangible Fixed Assets Depreciation Charged In Period 42 629     
Total Additions Including From Business Combinations Property Plant Equipment   78 30915 2312 83163 330
Total Assets Less Current Liabilities145 12578 52185 417317 820395 402337 315331 089
Trade Creditors Trade Payables  40 86664 10731 52222 39725 965
Trade Debtors Trade Receivables  62 907134 98999 72967 57672 404
Advances Credits Directors44     
Advances Credits Made In Period Directors324      
Advances Credits Repaid In Period Directors324      
Nominal Value Shares Issued Specific Share Issue    1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements