About

Registered Number: 00257380
Date of Incorporation: 26/06/1931 (93 years and 9 months ago)
Company Status: Active
Registered Address: The Fairground, Weyhill, Andover, Hampshire, SP11 0ST

 

Based in Andover, Hampshire, Boyriven Ltd was registered on 26 June 1931, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Brambley, Josephine Ray, Dicks, Christopher, Espinasse, Oliver, Espinasse, Pierre Manuel Jacques, Barnard, Philip Andrew, Duncan, Marc Stuart, Espinasse, Claude Georges Marcel, Espinasse, Jean Jacques Pierre, Espinasse, Philippe Louis Marie, Kirk, Robert Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKS, Christopher 01 July 2020 - 1
ESPINASSE, Oliver 12 April 2017 - 1
ESPINASSE, Pierre Manuel Jacques 11 December 1997 - 1
BARNARD, Philip Andrew 12 April 2017 20 November 2019 1
DUNCAN, Marc Stuart 11 December 2002 06 October 2015 1
ESPINASSE, Claude Georges Marcel N/A 22 October 1997 1
ESPINASSE, Jean Jacques Pierre N/A 11 December 1997 1
ESPINASSE, Philippe Louis Marie N/A 17 April 2019 1
KIRK, Robert Samuel N/A 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BRAMBLEY, Josephine Ray 30 June 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 10 January 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 December 2017
SH01 - Return of Allotment of shares 09 August 2017
RESOLUTIONS - N/A 17 July 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 15 December 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 19 October 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 December 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 17 December 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 27 October 2001
395 - Particulars of a mortgage or charge 16 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 23 December 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 15 January 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 14 January 1993
363s - Annual Return 05 January 1993
395 - Particulars of a mortgage or charge 12 November 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 13 January 1992
363(287) - N/A 13 January 1992
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 19 December 1989
CERTNM - Change of name certificate 05 July 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 26 June 1931

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Legal mortgage 14 May 2001 Outstanding

N/A

Legal mortgage 05 November 1992 Fully Satisfied

N/A

Debenture 08 December 1982 Outstanding

N/A

Mortgage debenture 25 February 1982 Fully Satisfied

N/A

Legal mortgage 11 January 1977 Fully Satisfied

N/A

Legal mortgage 08 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.