logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Matthews, Adam
    Director born in March 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    OF - Director → CIF 0
    Mr Adam Matthews
    Born in March 1981
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Boyall, Jeffrey Leonard Edward
    Graphic Designer born in July 1936
    Individual
    Officer
    icon of calendar 1992-10-02 ~ 2008-11-19
    OF - Director → CIF 0
  • 2
    Cayton, Wayne Brian
    Managing Director born in November 1960
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2013-01-18
    OF - Director → CIF 0
  • 3
    Hickmott, Paul Leslie
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2019-09-06
    OF - Director → CIF 0
    Mr Paul Leslie Hickmott
    Born in August 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Boyall, Helen Margaret
    Administrator born in January 1970
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2013-01-18
    OF - Director → CIF 0
    Boyall, Helen Margaret
    Administrator
    Individual
    Officer
    icon of calendar 1992-10-02 ~ 2013-01-18
    OF - Secretary → CIF 0
  • 5
    Main, Peter John
    Director born in April 1949
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 6
    Boyall, Brandon James
    Managing Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 2019-09-06
    OF - Director → CIF 0
    Mr Brandon James Boyall
    Born in April 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1992-10-02 ~ 1992-10-02
    PE - Nominee Secretary → CIF 0
  • 8
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1992-10-02 ~ 1992-10-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BOYALL GRAPHICS & PRINT LIMITED

Standard Industrial Classification
17230 - Manufacture Of Paper Stationery
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-01-01 ~ 2018-12-31
Property, Plant & Equipment
23,672 GBP2018-12-31
27,906 GBP2017-12-31
Fixed Assets
23,672 GBP2018-12-31
27,906 GBP2017-12-31
Total Inventories
35,300 GBP2018-12-31
25,500 GBP2017-12-31
Debtors
92,499 GBP2018-12-31
43,917 GBP2017-12-31
Cash at bank and in hand
45,770 GBP2018-12-31
82,261 GBP2017-12-31
Current Assets
173,569 GBP2018-12-31
151,678 GBP2017-12-31
Creditors
Current
130,753 GBP2018-12-31
84,388 GBP2017-12-31
Net Current Assets/Liabilities
42,816 GBP2018-12-31
67,290 GBP2017-12-31
Total Assets Less Current Liabilities
66,488 GBP2018-12-31
95,196 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Retained earnings (accumulated losses)
66,388 GBP2018-12-31
95,096 GBP2017-12-31
Equity
66,488 GBP2018-12-31
95,196 GBP2017-12-31
Average Number of Employees
92018-01-01 ~ 2018-12-31
102017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Net goodwill
18,902 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
18,902 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
694,726 GBP2018-12-31
698,622 GBP2017-12-31
Furniture and fittings
32,914 GBP2018-12-31
37,289 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
727,640 GBP2018-12-31
735,911 GBP2017-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-6,396 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
-6,156 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Disposals
-12,552 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
673,878 GBP2018-12-31
672,932 GBP2017-12-31
Furniture and fittings
30,090 GBP2018-12-31
35,073 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
703,968 GBP2018-12-31
708,005 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,935 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
943 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,878 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-5,989 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
-5,926 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,915 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
20,848 GBP2018-12-31
25,690 GBP2017-12-31
Furniture and fittings
2,824 GBP2018-12-31
2,216 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
88,905 GBP2018-12-31
39,787 GBP2017-12-31
Other Debtors
Current
422 GBP2018-12-31
869 GBP2017-12-31
Prepayments
Current
3,172 GBP2018-12-31
3,261 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
92,499 GBP2018-12-31
Amounts falling due within one year, Current
43,917 GBP2017-12-31
Trade Creditors/Trade Payables
Current
79,350 GBP2018-12-31
39,959 GBP2017-12-31
Other Taxation & Social Security Payable
Current
26,088 GBP2018-12-31
30,883 GBP2017-12-31
Other Creditors
Current
25,315 GBP2018-12-31
13,546 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-12-31
Nominal value of allotted share capital
100 GBP2018-01-01 ~ 2018-12-31
100 GBP2017-01-01 ~ 2017-12-31

  • BOYALL GRAPHICS & PRINT LIMITED
    Info
    Registered number 02752692
    icon of address100 St James Road, Northampton NN5 5LF
    PRIVATE LIMITED COMPANY incorporated on 1992-10-02 and dissolved on 2025-06-04 (32 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2018-10-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.