BOYER PLANNING LIMITED

Register to unlock more data on OkredoRegister

BOYER PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02529151

Incorporation date

08/08/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1990)
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Change of details for The Romans Group (Uk) Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon18/01/2024
Appointment of Mr Michael Brian Cook as a director on 2024-01-18
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon04/11/2021
Satisfaction of charge 025291510005 in full
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon15/04/2020
Director's details changed for Mr Peter Kavanagh on 2020-04-15
dot icon29/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon09/07/2019
Registration of charge 025291510006, created on 2019-07-05
dot icon29/04/2019
Termination of appointment of Peter Anthony Coles as a director on 2019-04-23
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon11/09/2018
Termination of appointment of Panagiotis Deric Loverdos as a director on 2018-08-31
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon17/08/2017
Cessation of The Romans Group (Uk) Limited as a person with significant control on 2017-08-17
dot icon17/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon17/08/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/08/2017
Notification of The Romans Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon18/04/2017
Appointment of Mr Adrian Stuart Gill as a director on 2017-04-11
dot icon18/04/2017
Appointment of Mr Panagiotis Deric Loverdos as a director on 2017-04-11
dot icon27/09/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon17/03/2016
Registration of charge 025291510005, created on 2016-03-15
dot icon17/03/2016
Satisfaction of charge 025291510004 in full
dot icon21/10/2015
Resolutions
dot icon12/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon04/08/2015
Resolutions
dot icon13/05/2015
Full accounts made up to 2014-12-30
dot icon15/04/2015
Termination of appointment of Kay Elizabeth Chaldecott as a director on 2015-04-08
dot icon15/04/2015
Termination of appointment of Jane Hirst as a director on 2015-04-07
dot icon09/01/2015
Appointment of Mrs Kay Chaldecott as a director on 2014-09-15
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon18/07/2014
Appointment of Mrs Jane Hirst as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Raymond George Ricks as a director on 2014-07-01
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Resolutions
dot icon17/10/2013
Resolutions
dot icon05/10/2013
Registration of charge 025291510004, created on 2013-10-03
dot icon18/09/2013
Termination of appointment of Dale Russell Norton as a director on 2013-08-30
dot icon14/09/2013
Appointment of Mr Michael Edward John Palmer as a secretary on 2013-09-01
dot icon14/09/2013
Termination of appointment of Maria Norton as a secretary on 2013-08-30
dot icon07/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon07/08/2013
Register(s) moved to registered office address
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Dale Russell Norton on 2012-07-23
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2010-07-23 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Nicholas Groves as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Mrs Maria Norton as a secretary
dot icon18/01/2011
Termination of appointment of Michael Palmer as a secretary
dot icon04/01/2011
Termination of appointment of David Lander as a director
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon04/08/2010
Director's details changed for Raymond George Ricks on 2010-07-23
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Mr Michael Edward John Palmer as a director
dot icon28/04/2010
Appointment of Mr Michael Edward John Palmer as a secretary
dot icon23/04/2010
Termination of appointment of Julie Bright as a director
dot icon23/04/2010
Termination of appointment of Julie Bright as a secretary
dot icon04/01/2010
Registered office address changed from 4 King Street Lane Winnersh Wokingham Berkshire RG41 5AJ on 2010-01-04
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 23/07/09; full list of members
dot icon30/07/2008
Return made up to 23/07/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 23/07/07; full list of members
dot icon07/08/2007
Director resigned
dot icon20/07/2007
Resolutions
dot icon20/07/2007
£ ic 196/98 03/07/07 £ sr 98@1=98
dot icon03/05/2007
Accounts for a small company made up to 2006-12-31
dot icon20/01/2007
Secretary resigned
dot icon11/01/2007
Memorandum and Articles of Association
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Registered office changed on 11/01/07 from:\ groveland house church ro windlesham surrey GU20 6BT
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New secretary appointed
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon05/09/2006
Return made up to 23/07/06; full list of members
dot icon04/07/2006
Return made up to 23/07/05; full list of members; amend
dot icon30/06/2006
Return made up to 23/07/04; full list of members; amend
dot icon01/03/2006
Accounts for a small company made up to 2005-09-30
dot icon14/07/2005
Return made up to 23/07/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-09-30
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/07/2004
Return made up to 23/07/04; full list of members
dot icon23/06/2004
New director appointed
dot icon01/04/2004
Accounts for a small company made up to 2003-09-30
dot icon24/03/2004
Memorandum and Articles of Association
dot icon09/03/2004
Ad 18/09/03--------- £ si 98@1=98 £ ic 98/196
dot icon09/03/2004
Resolutions
dot icon21/08/2003
Return made up to 23/07/03; full list of members
dot icon21/08/2003
Secretary's particulars changed;director's particulars changed
dot icon24/03/2003
Accounts for a small company made up to 2002-09-30
dot icon25/09/2002
Resolutions
dot icon19/09/2002
£ ic 100/98 27/08/02 £ sr 2@1=2
dot icon08/09/2002
Director resigned
dot icon17/08/2002
Return made up to 23/07/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-09-30
dot icon08/08/2001
Return made up to 23/07/01; full list of members
dot icon08/08/2001
Secretary's particulars changed;director's particulars changed
dot icon01/08/2001
Director's particulars changed
dot icon11/07/2001
Secretary's particulars changed;director's particulars changed
dot icon26/06/2001
New director appointed
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2000
Return made up to 23/07/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Return made up to 23/07/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-09-30
dot icon31/07/1998
Return made up to 23/07/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-09-30
dot icon25/07/1997
Return made up to 23/07/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon14/02/1997
Registered office changed on 14/02/97 from:\ mistress page's house 13 high street windsor,berks SL4 1LD
dot icon31/07/1996
Return made up to 23/07/96; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-09-30
dot icon18/08/1995
Return made up to 08/08/95; no change of members
dot icon18/08/1995
Director's particulars changed
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 08/08/94; full list of members
dot icon21/02/1994
Full accounts made up to 1993-09-30
dot icon01/10/1993
Return made up to 08/08/93; no change of members
dot icon16/08/1993
Registered office changed on 16/08/93 from:\ 2 bath place rivington street london EC2A 3JJ
dot icon02/02/1993
Full accounts made up to 1992-09-30
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Return made up to 08/08/92; no change of members
dot icon17/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon17/03/1992
Full accounts made up to 1991-09-30
dot icon20/02/1992
Secretary's particulars changed
dot icon20/02/1992
Registered office changed on 20/02/92 from:\ 100 wigmore street london W1H 0AE
dot icon20/09/1991
Return made up to 08/08/91; full list of members
dot icon14/05/1991
Accounting reference date notified as 30/09
dot icon26/04/1991
Particulars of mortgage/charge
dot icon17/12/1990
Ad 07/12/90--------- £ si 29@1=29 £ ic 71/100
dot icon17/12/1990
Ad 26/11/90--------- £ si 69@1=69 £ ic 2/71
dot icon17/12/1990
Director resigned
dot icon17/12/1990
New director appointed
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Particulars of mortgage/charge
dot icon23/10/1990
Resolutions
dot icon23/10/1990
£ nc 100/10000 11/09/90
dot icon23/10/1990
Resolutions
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Registered office changed on 22/10/90 from:\ 110 whitchurch rd cardiff CF4 3LY
dot icon25/09/1990
Certificate of change of name
dot icon08/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Michael Brian
Director
18/01/2024 - Present
102
Harvey, Jonathan Kingsley
Director
05/06/2001 - 11/09/2002
1
Palmer, Michael Edward John
Secretary
22/04/2010 - 31/12/2010
-
Norton, Maria
Secretary
31/12/2010 - 29/08/2013
-
Groves, Nicholas John
Secretary
10/09/1992 - 30/12/2006
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYER PLANNING LIMITED

BOYER PLANNING LIMITED is an(a) Active company incorporated on 08/08/1990 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYER PLANNING LIMITED?

toggle

BOYER PLANNING LIMITED is currently Active. It was registered on 08/08/1990 .

Where is BOYER PLANNING LIMITED located?

toggle

BOYER PLANNING LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does BOYER PLANNING LIMITED do?

toggle

BOYER PLANNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOYER PLANNING LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.