Company NameBoyer Leisure Limited
DirectorPenelope Jane Boyer
Company StatusActive
Company Number02252551
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePenelope Jane Boyer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Cleveley
Enstone
Chipping Norton
Oxfordshire
OX7 4DX
Secretary NameMiranda Jane Taylor
NationalityBritish
StatusCurrent
Appointed31 January 2006(17 years, 9 months after company formation)
Appointment Duration18 years, 2 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(3 years 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(3 years 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(3 years 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(4 years, 1 month 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
Appointed14 June 1993(5 years, 1 month after company formation)
Appointment Duration8 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(13 years, 1 month 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

Contact

Websiteboyer.co.uk
Telephone01895 444707
Telephone regionUxbridge

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1William Boyer & Sons LTD
100.00%
Ordinary
1 at £1Penelope Jane Boyer
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,183
Current Liabilities£2,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

26 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Registered office address changed from Trout Road West Drayton Middlesex UB7 7SN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 9 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 May 2020Change of details for William Boyer & Sons, Limited as a person with significant control on 3 February 2020 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 June 2019Change of details for William Boyer & Sons, Limited as a person with significant control on 6 April 2016 (2 pages)
23 April 2019Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2019 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (3 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)
28 November 2017Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England 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 England 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 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Notification of William Boyer & Sons, Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of William Boyer & Sons, Limited as a person with significant control on 5 July 2017 (1 page)
4 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100,000
(7 pages)
3 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100,000
(7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 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 100,000
(6 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 100,000
(6 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 100,000
(6 pages)
13 May 2015Secretary's details changed for Miranda Jane Taylor on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Miranda Jane Taylor on 13 May 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 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 (6 pages)
13 June 2013Secretary'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)
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 (6 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 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 (6 pages)
6 June 2012Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 pages)
6 June 2012Secretary's details changed for Miranda Jane Taylor on 31 August 2011 (2 pages)
6 June 2012Director's details changed for Penelope Jane Boyer on 29 September 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 (6 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 04/06/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 04/06/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 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 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 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 (6 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
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 (6 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 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 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 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 (6 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Director's particulars changed (1 page)
26 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 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 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 (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 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)
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 (6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998£ nc 90000/1000000 09/06/98 (1 page)
3 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1998Ad 09/06/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1998Ad 09/06/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 September 1998£ nc 90000/1000000 09/06/98 (1 page)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
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)
20 June 1995Return made up to 04/06/95; no change of members (4 pages)
20 June 1995Return made up to 04/06/95; no change of members (4 pages)