Farmington
Gloucestershire
GL54 3ND
Wales
Director Name | Miranda Jane Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(82 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Oxford Gardens London W10 6LY |
Director Name | Miles Boyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 1992) |
Role | Sand And Gravel Specialist |
Correspondence Address | Lands Farm Barracks Hill Coleshill Amersham Bucks HP7 0LN |
Director Name | Mrs Gillian Ann Dutfield |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillgate Place London W8 7SL |
Secretary Name | Mrs Sylvia Phyllis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 117a Sandpit Lane St Albans Hertfordshire AL4 0BP |
Director Name | Mrs Sylvia Phyllis Johnson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 117a Sandpit Lane St Albans Hertfordshire AL4 0BP |
Director Name | Mr William Alfred Myers |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 27 Longford Avenue Bedfont Feltham Middlesex TW14 9TQ |
Director Name | Richard Myers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(75 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Elizabeth Way Walsgrave Coventry West Midlands CV2 2LR |
Secretary Name | Miranda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(80 years after company formation) |
Appointment Duration | 12 years (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Oxford Gardens London W10 6LY |
Secretary Name | Mary Theresa Woods |
---|---|
Status | Resigned |
Appointed | 21 February 2018(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | www.boyer.co.uk/ |
---|---|
Telephone | 01895 445141 |
Telephone region | Uxbridge |
Registered Address | William Boyer & Sons, Limited Trout Road West Drayton UB7 7SN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10,257,781 |
Cash | £1,600,946 |
Current Liabilities | £122,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
13 June 1995 | Delivered 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 1940 | Delivered on: 13 July 1940 Satisfied on: 9 December 1992 Classification: Series of debentures Fully Satisfied |
6 March 1926 | Delivered on: 6 March 1926 Satisfied on: 9 December 1992 Persons entitled: Nil Classification: Series of debentures Fully Satisfied |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 September 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Penelope Jane Boyer on 6 April 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 December 2022 | Director's details changed for Penelope Jane Boyer on 24 November 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Mary Theresa Woods as a secretary on 25 April 2022 (1 page) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 October 2021 | Second filing of Confirmation Statement dated 4 June 2017 (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 February 2020 | Registered 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 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 July 2019 | Change of details for Mr Kenneth Frank Morgan as a person with significant control on 27 June 2019 (2 pages) |
1 July 2019 | Change of details for Miranda Jane Taylor as a person with significant control on 27 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Miranda Jane Taylor on 25 June 2019 (2 pages) |
26 June 2019 | Cessation of Gillian Ann Dutfield as a person with significant control on 15 March 2019 (1 page) |
26 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2019 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Penelope Jane Boyer on 13 April 2018 (2 pages) |
22 February 2018 | Appointment of Mary Theresa Woods as a secretary on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Miranda Jane Taylor as a secretary on 21 February 2018 (1 page) |
28 November 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY (1 page) |
27 November 2017 | Register(s) moved to registered inspection location Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 July 2017 | Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gillian Ann Dutfield as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates
|
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Miranda Jane Taylor as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kenneth Frank Morgan as a person with significant control on 4 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 May 2015 | Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page) |
13 May 2015 | Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Miranda Jane Taylor on 1 May 2015 (1 page) |
13 May 2015 | Director's details changed for Miranda Jane Taylor on 1 May 2015 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
13 June 2013 | Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
13 June 2013 | Director's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Secretary's details changed for Miranda Jane Taylor on 1 January 2013 (2 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 pages) |
6 June 2012 | Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Secretary's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages) |
6 June 2012 | Director's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages) |
6 June 2012 | Secretary's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Director's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages) |
16 February 2012 | Termination of appointment of Richard Myers as a director (1 page) |
16 February 2012 | Termination of appointment of Richard Myers as a director (1 page) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Richard Myers on 1 October 2009 (2 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Richard Myers on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Richard Myers on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Penelope Jane Boyer on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Miranda Jane Taylor on 1 October 2009 (2 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 July 2008 | Director appointed miranda jane taylor (2 pages) |
9 July 2008 | Director appointed miranda jane taylor (2 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 04/06/07; full list of members (4 pages) |
1 August 2007 | Return made up to 04/06/07; full list of members (4 pages) |
1 August 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members
|
15 June 2005 | Return made up to 04/06/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members
|
11 June 2002 | Return made up to 04/06/02; full list of members
|
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New director appointed (1 page) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
20 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 February 1926 | Incorporation (25 pages) |
12 February 1926 | Certificate of incorporation (1 page) |
12 February 1926 | Incorporation (25 pages) |
12 February 1926 | Certificate of incorporation (1 page) |