Enstone
Chipping Norton
Oxfordshire
OX7 4DX
Secretary Name | Miranda Jane Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 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(3 years 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(3 years 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(3 years 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(4 years, 1 month 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 | 14 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 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(13 years, 1 month 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 |
Website | boyer.co.uk |
---|---|
Telephone | 01895 444707 |
Telephone region | Uxbridge |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | William Boyer & Sons LTD 100.00% Ordinary |
---|---|
1 at £1 | Penelope Jane Boyer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,183 |
Current Liabilities | £2,183 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
9 June 2020 | Registered 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 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
26 May 2020 | Change of details for William Boyer & Sons, Limited as a person with significant control on 3 February 2020 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
26 June 2019 | Change of details for William Boyer & Sons, Limited as a person with significant control on 6 April 2016 (2 pages) |
23 April 2019 | Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2019 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 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) |
28 November 2017 | Register 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 2017 | Register 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 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 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Notification of William Boyer & Sons, Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of William Boyer & Sons, Limited as a person with significant control on 5 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 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 | Secretary's details changed for Miranda Jane Taylor on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Miranda Jane Taylor on 13 May 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 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 (6 pages) |
13 June 2013 | Secretary'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) |
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 (6 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 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 (6 pages) |
6 June 2012 | Director's details changed for Penelope Jane Boyer on 29 September 2011 (2 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 Penelope Jane Boyer on 29 September 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 (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 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 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 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 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
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 (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 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 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 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 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 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 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 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 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 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) |
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 (6 pages) |
11 September 1998 | Accounts 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 1998 | Resolutions
|
3 September 1998 | Ad 09/06/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 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 1998 | Resolutions
|
3 September 1998 | Resolutions
|
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) |
20 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |