Company NameWilliam Boyer & Sons, Limited
DirectorsPenelope Jane Boyer and Miranda Jane Taylor
Company StatusActive
Company Number00211710
CategoryPrivate Limited Company
Incorporation Date12 February 1926(98 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NamePenelope Jane Boyer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(66 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGamekeepers Cottage 29 Farmington
Farmington
Gloucestershire
GL54 3ND
Wales
Director NameMiranda Jane Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(82 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Oxford Gardens
London
W10 6LY
Director NameMiles Boyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 1992)
RoleSand And Gravel Specialist
Correspondence AddressLands Farm Barracks Hill
Coleshill
Amersham
Bucks
HP7 0LN
Director NameMrs Gillian Ann Dutfield
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgate Place
London
W8 7SL
Secretary NameMrs Sylvia Phyllis Johnson
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address117a Sandpit Lane
St Albans
Hertfordshire
AL4 0BP
Director NameMrs Sylvia Phyllis Johnson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(66 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address117a Sandpit Lane
St Albans
Hertfordshire
AL4 0BP
Director NameMr William Alfred Myers
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(66 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address27 Longford Avenue
Bedfont
Feltham
Middlesex
TW14 9TQ
Director NameRichard Myers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(75 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elizabeth Way
Walsgrave
Coventry
West Midlands
CV2 2LR
Secretary NameMiranda Jane Taylor
NationalityBritish
StatusResigned
Appointed31 January 2006(80 years after company formation)
Appointment Duration12 years (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Oxford Gardens
London
W10 6LY
Secretary NameMary Theresa Woods
StatusResigned
Appointed21 February 2018(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2022)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitewww.boyer.co.uk/
Telephone01895 445141
Telephone regionUxbridge

Location

Registered AddressWilliam Boyer & Sons, Limited
Trout Road
West Drayton
UB7 7SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2012
Net Worth£10,257,781
Cash£1,600,946
Current Liabilities£122,120

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

13 June 1995Delivered on: 16 June 1995
Satisfied on: 19 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from richings park golf club limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,680,000.
Particulars: F/H property k/a land at richings park iver bucks and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 July 1940Delivered on: 13 July 1940
Satisfied on: 9 December 1992
Classification: Series of debentures
Fully Satisfied
6 March 1926Delivered on: 6 March 1926
Satisfied on: 9 December 1992
Persons entitled: Nil

Classification: Series of debentures
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 September 2023Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to William Boyer & Sons, Limited Trout Road West Drayton UB7 7SN on 20 September 2023 (1 page)
15 September 2023Registered office address changed from Willaim Boyer & Sons, Limited Trout Road West Drayton UB7 7SN United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
9 August 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Willaim Boyer & Sons, Limited Trout Road West Drayton UB7 7SN on 9 August 2023 (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
11 April 2023Director's details changed for Penelope Jane Boyer on 6 April 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 December 2022Director's details changed for Penelope Jane Boyer on 24 November 2022 (2 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Mary Theresa Woods as a secretary on 25 April 2022 (1 page)
1 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 October 2021Second filing of Confirmation Statement dated 4 June 2017 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Trout Road, West Drayton, Middlesex UB7 7SN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 February 2020 (1 page)
3 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 July 2019Change of details for Mr Kenneth Frank Morgan as a person with significant control on 27 June 2019 (2 pages)
1 July 2019Change of details for Miranda Jane Taylor as a person with significant control on 27 June 2019 (2 pages)
26 June 2019Director's details changed for Miranda Jane Taylor on 25 June 2019 (2 pages)
26 June 2019Cessation of Gillian Ann Dutfield as a person with significant control on 15 March 2019 (1 page)
26 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2019 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 April 2018Director's details changed for Penelope Jane Boyer on 13 April 2018 (2 pages)
22 February 2018Appointment of Mary Theresa Woods as a secretary on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Miranda Jane Taylor as a secretary on 21 February 2018 (1 page)
28 November 2017Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
28 November 2017Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
27 November 2017Register(s) moved to registered inspection location Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY (1 page)
27 November 2017Register(s) moved to registered inspection location Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 July 2017Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 July 2017Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gillian Ann Dutfield as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
(6 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 July 2017Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Miranda Jane Taylor as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kenneth Frank Morgan as a person with significant control on 4 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,100
(8 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,100
(8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,100
(8 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,100
(8 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,100
(8 pages)
13 May 2015Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages)
13 May 2015Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page)
13 May 2015Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page)
13 May 2015Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages)
13 May 2015Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page)
13 May 2015Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8,100
(8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8,100
(8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8,100
(8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
13 June 2013Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
13 June 2013Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
13 June 2013Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
13 June 2013Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
13 June 2013Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 pages)
6 June 2012Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
6 June 2012Secretary's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages)
6 June 2012Director's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages)
6 June 2012Secretary's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages)
16 February 2012Termination of appointment of Richard Myers as a director (1 page)
16 February 2012Termination of appointment of Richard Myers as a director (1 page)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Richard Myers on 1 October 2009 (2 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Richard Myers on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Richard Myers on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 04/06/09; full list of members (6 pages)
5 June 2009Return made up to 04/06/09; full list of members (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 July 2008Director appointed miranda jane taylor (2 pages)
9 July 2008Director appointed miranda jane taylor (2 pages)
23 June 2008Return made up to 04/06/08; full list of members (6 pages)
23 June 2008Return made up to 04/06/08; full list of members (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 04/06/07; full list of members (4 pages)
1 August 2007Return made up to 04/06/07; full list of members (4 pages)
1 August 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 June 2006Return made up to 04/06/06; full list of members (3 pages)
26 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 04/06/00; full list of members (7 pages)
25 July 2000Return made up to 04/06/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Return made up to 04/06/99; full list of members (7 pages)
20 July 1999Return made up to 04/06/99; full list of members (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 June 1997Return made up to 04/06/97; no change of members (4 pages)
22 June 1997Return made up to 04/06/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Return made up to 04/06/96; full list of members (6 pages)
19 June 1996Return made up to 04/06/96; full list of members (6 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 04/06/95; no change of members (4 pages)
21 June 1995Return made up to 04/06/95; no change of members (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 February 1926Incorporation (25 pages)
12 February 1926Certificate of incorporation (1 page)
12 February 1926Incorporation (25 pages)
12 February 1926Certificate of incorporation (1 page)