Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOYLESPORTS (UK) LIMITED
Company Information for

BOYLESPORTS (UK) LIMITED

172 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3BQ,
Company Registration Number
04386537
Private Limited Company
Active

Company Overview

About Boylesports (uk) Ltd
BOYLESPORTS (UK) LIMITED was founded on 2002-03-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Boylesports (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOYLESPORTS (UK) LIMITED
 
Legal Registered Office
172 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3BQ
Other companies in WC1V
 
Filing Information
Company Number 04386537
Company ID Number 04386537
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:19:30
Primary Source:Companies House
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 BOYLESPORTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOYLE
Company Secretary 2002-03-15
JOHN BOYLE
Director 2002-03-15
CONOR GRAY
Director 2015-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BENT
Director 2009-04-22 2015-12-27
DANIEL O'MAHONY
Director 2007-04-11 2009-04-22
LIAM BOYLE
Director 2002-03-15 2007-05-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-03-04 2002-03-15
CHALFEN NOMINEES LIMITED
Nominated Director 2002-03-04 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYLE GALBOYLE PROPERTY UNLIMITED COMPANY Director 2012-12-20 CURRENT 2011-01-01 Active
JOHN BOYLE BOYLE BOOKMAKERS (N.I.) LIMITED Director 2002-03-26 CURRENT 2002-03-08 Dissolved 2016-07-12
JOHN BOYLE BOYLESPORTS (NI) LIMITED Director 2001-10-04 CURRENT 2001-09-21 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
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-27Amended full accounts made up to 2022-12-25
2023-03-14CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-07-28CH01Director's details changed for Mr John Boyle on 2019-08-27
2022-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BOYLE on 2019-08-27
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-07-27CH01Director's details changed for Mr John Boyle on 2021-06-01
2021-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BOYLE on 2021-06-01
2021-07-19PSC04Change of details for Mr John Boyle as a person with significant control on 2021-06-01
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-18AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-03-17CH01Director's details changed for Mr Conor Gray on 2020-03-11
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mr John Boyle on 2019-10-22
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BOYLE on 2019-10-22
2019-11-21PSC04Change of details for Mr John Boyle as a person with significant control on 2019-10-22
2019-10-26CH01Director's details changed for Conor Gray on 2019-10-15
2019-10-09AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM C/O David Zeffman Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOYLE
2019-01-18PSC09Withdrawal of a person with significant control statement on 2019-01-18
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM C/O David Zeffman Olswang 90 High Holborn London WC1V 6XX
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-05-11ANNOTATIONClarification
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED CONOR GRAY
2016-03-15AP01DIRECTOR APPOINTED CONOR GRAY
2016-03-15AP01DIRECTOR APPOINTED CONOR GRAY
2016-03-09AP01DIRECTOR APPOINTED CONOR GRAY
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENT
2015-09-11AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0104/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0104/03/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-04-02AR0104/03/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-04-01AR0104/03/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-04-15AR0104/03/10 NO CHANGES
2009-10-19AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR DANIEL O'MAHONY
2009-06-10288aDIRECTOR APPOINTED MICHAEL BENT
2009-05-01225PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-08363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-30363sRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-06-28288bDIRECTOR RESIGNED
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: UNIT D2 SOUTHPOINT FORESHORE ROAD CARDIFF BAY CF10 4SP
2007-04-12363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-06-12363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-26363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: UNIT D2 SOUTHPOINT FORESHORE ROAD CARDIFF BAY CF10 4SP
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ
2002-04-29123NC INC ALREADY ADJUSTED 15/03/02
2002-04-29288bSECRETARY RESIGNED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29RES04£ NC 1000/99000 15/03/
2002-04-19CERTNMCOMPANY NAME CHANGED BOYLE SPORT (UK) LIMITED CERTIFICATE ISSUED ON 19/04/02
2002-03-22CERTNMCOMPANY NAME CHANGED AMBERFAIR LIMITED CERTIFICATE ISSUED ON 22/03/02
2002-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to BOYLESPORTS (UK) 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 BOYLESPORTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-14 Outstanding ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-31
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26
Annual Accounts
2009-12-27
Annual Accounts
2008-12-28
Annual Accounts
2007-06-30
Annual Accounts
2006-03-31

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 BOYLESPORTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BOYLESPORTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOYLESPORTS (UK) LIMITED
Trademarks
We have not found any records of BOYLESPORTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYLESPORTS (UK) 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 (92000 - Gambling and betting activities) as BOYLESPORTS (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOYLESPORTS (UK) 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 BOYLESPORTS (UK) 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 BOYLESPORTS (UK) 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.