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.
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 |
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 |
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 |