About

Registered Number: 03254413
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Motivo House, Alvington, Yeovil, BA20 2FG,

 

Based in Yeovil, Boon Brown Ltd was established in 1996. This organisation has 3 directors listed as Boon, Richard, Travers, Shaun, Paterson, Justin Allardyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Richard 25 September 1996 - 1
TRAVERS, Shaun 05 October 2007 - 1
PATERSON, Justin Allardyce 17 September 2001 17 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 November 2019
RESOLUTIONS - N/A 08 February 2019
SH06 - Notice of cancellation of shares 06 February 2019
SH03 - Return of purchase of own shares 06 February 2019
TM01 - Termination of appointment of director 14 January 2019
RESOLUTIONS - N/A 11 January 2019
SH08 - Notice of name or other designation of class of shares 11 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH03 - Change of particulars for secretary 30 October 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
AA - Annual Accounts 06 December 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 September 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 27 May 2002
225 - Change of Accounting Reference Date 24 May 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 11 October 2001
RESOLUTIONS - N/A 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
123 - Notice of increase in nominal capital 05 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
AA - Annual Accounts 15 August 2001
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
363s - Annual Return 03 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 August 1999
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 January 1998
363s - Annual Return 17 October 1997
288 - N/A 02 October 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2013 Outstanding

N/A

Debenture 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.