UKBizDB.co.uk

WILLIAM BOYER & SONS, LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Boyer & Sons, Limited. The company was founded 98 years ago and was given the registration number 00211710. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:WILLIAM BOYER & SONS, LIMITED
Company Number:00211710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1926
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gamekeepers Cottage, 29 Farmington, Farmington, England, GL54 3ND

Director08 June 1992Active
124 Oxford Gardens, London, United Kingdom, W10 6LY

Director01 July 2008Active
117a Sandpit Lane, St Albans, AL4 0BP

Secretary-Active
124 Oxford Gardens, London, United Kingdom, W10 6LY

Secretary31 January 2006Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Secretary21 February 2018Active
Lands Farm Barracks Hill, Coleshill, Amersham, HP7 0LN

Director-Active
29 Hillgate Place, London, W8 7SL

Director-Active
117a Sandpit Lane, St Albans, AL4 0BP

Director08 June 1992Active
73 Elizabeth Way, Walsgrave, Coventry, CV2 2LR

Director01 July 2001Active
27 Longford Avenue, Bedfont, Feltham, TW14 9TQ

Director08 June 1992Active

People with Significant Control

Mrs Gillian Ann Dutfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1927
Nationality:British
Address:Trout Road,, Middlesex, UB7 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Kenneth Frank Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:William Boyer & Sons, Limited, Trout Road, West Drayton, United Kingdom, UB7 7SN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Miranda Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:William Boyer & Sons, Limited, Trout Road, West Drayton, United Kingdom, UB7 7SN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.