Company NameBoards (Cottingham) Limited
DirectorNicholas David Howarth
Company StatusActive
Company Number01574453
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)
Previous NameOxerwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Secretary NameMr Allister Paul Turner
StatusCurrent
Appointed21 January 2022(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressPrince Edwards Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Paul Fenton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 January 2022)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address4 Malham Avenue
Hull
East Yorkshire
HU4 6AR
Director NameMr Philip Joseph Gorman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 January 2022)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address10 Aldenham Park
Kingswood
Hull
East Yorkshire
HU7 3JP
Director NameMr Elwin Walter Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 January 2022)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address39 Preston Road
Bilton
Hull
North Humberside
HU9 3RN
Director NameMr Paul Richard Winfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 January 2022)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address6 Ingleton Avenue
Hull
East Yorkshire
HU4 6AS
Secretary NameMr Elwin Walter Jones
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 2 months after company formation)
Appointment Duration29 years (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Preston Road
Bilton
Hull
North Humberside
HU9 3RN
Secretary NameMr Paul Richard Winfield
StatusResigned
Appointed12 October 2020(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2022)
RoleCompany Director
Correspondence AddressStation Yard Cottingham
Hull
East Yorkshire
HU16 4LL
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(40 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA

Contact

Websiteboardscott.co.uk

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Packcraft LTD
99.92%
Ordinary
1 at £1Catherine Anne Fenton
0.01%
Other
1 at £1Elwin Walter Jones
0.01%
Other
1 at £1Helen Jones
0.01%
Other
1 at £1Jacqueline Gorman
0.01%
Other
1 at £1Janette Winfield
0.01%
Other
1 at £1Mr Paul Richard Winfield
0.01%
Other
1 at £1Paul Fenton
0.01%
Other
1 at £1Philip Joseph Gorman
0.01%
Other

Financials

Year2014
Net Worth£258,440
Cash£258,138
Current Liabilities£1,460,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

31 January 2008Delivered on: 7 February 2008
Persons entitled: John Robert Mainprize

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to.
Particulars: Land and buildings at station road cottingham east yorkshire t/np HS106642.
Outstanding
31 January 2008Delivered on: 7 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings station road cottingham east yorkshire t/no HS106642. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 January 2008Delivered on: 7 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings station road cottingham east yorkshire t/no HS156218. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 January 2008Delivered on: 30 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1993Delivered on: 31 July 1993
Satisfied on: 4 May 2000
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited.

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring leasing agreement.
Particulars: First the ultimate balance due or owing to the company by tih under any future or factoring agreement providing for the purchase by tih of book debts of the company. Secondly all other book and other debts and claims both present and future (including things in action which give rise to a debt or claim). See the mortgage charge document for full details.
Fully Satisfied
23 August 1988Delivered on: 5 September 1988
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at cottingham, N. humberside. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1986Delivered on: 23 June 1986
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land at station road cottingham north humberside and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1986Delivered on: 8 April 1986
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h property and/or proceeds of sale thereof fixed and floating charge overpresent and future including goodwill, bookdebts.. Undertaking and all property and assets.
Fully Satisfied
9 November 1981Delivered on: 18 November 1981
Satisfied on: 16 January 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant machinery.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
13 October 2020Termination of appointment of Elwin Walter Jones as a secretary on 12 October 2020 (1 page)
13 October 2020Appointment of Mr Paul Richard Winfield as a secretary on 12 October 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Notification of Packcraft Ltd as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Notification of Packcraft Ltd as a person with significant control on 25 September 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,108
(8 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,108
(8 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,108
(8 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,108
(8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,108
(8 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,108
(8 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
18 September 2007Return made up to 10/09/07; full list of members (5 pages)
18 September 2007Return made up to 10/09/07; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2006Return made up to 10/09/06; full list of members (5 pages)
17 October 2006Return made up to 10/09/06; full list of members (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2005Return made up to 10/09/05; full list of members (5 pages)
20 September 2005Return made up to 10/09/05; full list of members (5 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (9 pages)
1 October 2003Return made up to 10/09/03; full list of members (9 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
17 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2001Ad 10/04/01--------- £ si 4@1=4 £ ic 10104/10108 (2 pages)
18 October 2001Ad 10/04/01--------- £ si 4@1=4 £ ic 10104/10108 (2 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 October 2000Return made up to 10/09/00; full list of members (7 pages)
18 October 2000Return made up to 10/09/00; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Return made up to 10/09/99; no change of members (4 pages)
13 September 1999Return made up to 10/09/99; no change of members (4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1998Return made up to 10/09/98; full list of members (6 pages)
30 September 1998Return made up to 10/09/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
20 April 1998Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1996Return made up to 10/09/96; no change of members (4 pages)
18 September 1996Return made up to 10/09/96; no change of members (4 pages)
18 September 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1981Company name changed\certificate issued on 19/10/81 (3 pages)
15 July 1981Certificate of incorporation (1 page)