About

Registered Number: 00211710
Date of Incorporation: 12/02/1926 (99 years and 2 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Based in Egham, William Boyer & Sons Ltd was established in 1926, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed as Woods, Mary Theresa, Boyer, Penelope Jane, Taylor, Miranda Jane, Boyer, Miles, Dutfield, Gillian Ann, Johnson, Sylvia Phyllis, Myers, Richard, Myers, William Alfred for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYER, Penelope Jane 08 June 1992 - 1
BOYER, Miles N/A 24 May 1992 1
DUTFIELD, Gillian Ann N/A 15 March 2019 1
JOHNSON, Sylvia Phyllis 08 June 1992 31 January 2006 1
MYERS, Richard 01 July 2001 06 February 2012 1
MYERS, William Alfred 08 June 1992 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Mary Theresa 21 February 2018 - 1
TAYLOR, Miranda Jane 31 January 2006 21 February 2018 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 03 February 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 23 September 2019
PSC04 - N/A 01 July 2019
PSC04 - N/A 01 July 2019
PSC07 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 08 June 2018
CH01 - Change of particulars for director 16 April 2018
AP03 - Appointment of secretary 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 25 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 21 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 16 June 1993
288 - N/A 04 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1992
AA - Annual Accounts 28 July 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
363s - Annual Return 23 June 1992
288 - N/A 19 December 1991
AA - Annual Accounts 27 July 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 25 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 25 February 1988
288 - N/A 21 December 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
288 - N/A 01 July 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
MISC - Miscellaneous document 12 February 1926
NEWINC - New incorporation documents 12 February 1926

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 1995 Fully Satisfied

N/A

Series of debentures 13 July 1940 Fully Satisfied

N/A

Series of debentures 06 March 1926 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.