Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. BOYCE LIMITED
Company Information for

R.G. BOYCE LIMITED

RUFFLES BARN BROOKSIDE, DALHAM, NEWMARKET, SUFFOLK, CB8 8TG,
Company Registration Number
01151171
Private Limited Company
Active

Company Overview

About R.g. Boyce Ltd
R.G. BOYCE LIMITED was founded on 1973-12-13 and has its registered office in Newmarket. The organisation's status is listed as "Active". R.g. Boyce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.G. BOYCE LIMITED
 
Legal Registered Office
RUFFLES BARN BROOKSIDE
DALHAM
NEWMARKET
SUFFOLK
CB8 8TG
Other companies in IP33
 
Filing Information
Company Number 01151171
Company ID Number 01151171
Date formed 1973-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 03:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. BOYCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.G. BOYCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BOYCE
Company Secretary 1991-11-27
ANDREW RICHARD BOYCE
Director 1997-05-14
ROBERT GERALD BOYCE
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER BOYCE
Director 1997-05-14 2009-01-30
ANDREW RICHARD BOYCE
Director 1991-11-27 1995-03-30
JAMES CHRISTOPHER BOYCE
Director 1991-11-27 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Company Secretary 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Company Secretary 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Company Secretary 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Company Secretary 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Company Secretary 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Company Secretary 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Company Secretary 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Company Secretary 1995-10-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE MUNDFORD POULTRY LIMITED Company Secretary 1991-10-30 CURRENT 1981-12-07 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Company Secretary 1991-09-04 CURRENT 1984-11-19 Active
ANDREW RICHARD BOYCE ATLANTIC HEALTHCARE PLC Director 2017-04-19 CURRENT 2006-07-17 In Administration
ANDREW RICHARD BOYCE PIGEON (FOREST GATE) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ANDREW RICHARD BOYCE GAG385 (HUNTON) LIMITED Director 2014-02-19 CURRENT 2013-12-12 Active
ANDREW RICHARD BOYCE CLAYFARM PROPERTIES LIMITED Director 2013-04-26 CURRENT 2013-02-15 Active - Proposal to Strike off
ANDREW RICHARD BOYCE HARDIDE PLC Director 2012-06-18 CURRENT 2005-01-27 Active
ANDREW RICHARD BOYCE BSE PROPERTIES LIMITED Director 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
ANDREW RICHARD BOYCE GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
ANDREW RICHARD BOYCE GAG335 LIMITED Director 2011-06-17 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Director 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Director 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 2007-01-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE MUNDFORD POULTRY LIMITED Director 2006-09-01 CURRENT 1981-12-07 Active
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Director 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Director 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY PROPERTIES LIMITED Director 1999-09-22 CURRENT 1984-03-26 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011511710014
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CH01Director's details changed for Mr Andrew Richard Boyce on 2020-10-05
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13PSC04Change of details for Mr Robert Gerald Boyce as a person with significant control on 2018-08-13
2018-08-13CH01Director's details changed for Mr Robert Gerald Boyce on 2018-08-13
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011511710013
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-26MR05All of the property or undertaking has been released from charge for charge number 6
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-21MG01Particulars of a mortgage or charge/co extend / charge no: 12
2012-12-03AR0127/11/12 ANNUAL RETURN FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 15/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 15/05/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0127/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 10/11/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYCE / 10/11/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01AR0127/11/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AR0127/11/09 FULL LIST
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOYCE
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM THE OLD STABLES 29 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-12-08363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-08363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK. CB8 7PT
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-05363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-29363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
We could not find any licences issued to R.G. BOYCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.G. BOYCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-12-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-03-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-13 ALL of the property or undertaking has been released from charge AMC BANK LIMITED
TRANSITIONAL CHARGE 1999-11-01 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1999-11-01 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1990-06-27 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
MORTGAGE 1990-04-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-06-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.G. BOYCE LIMITED

Intangible Assets
Patents
We have not found any records of R.G. BOYCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G. BOYCE LIMITED
Trademarks
We have not found any records of R.G. BOYCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. BOYCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as R.G. BOYCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.G. BOYCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. BOYCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.G. BOYCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.