Background WavePink WaveYellow Wave

BOYRIVEN LIMITED (00257380)

BOYRIVEN LIMITED (00257380) is an active UK company. incorporated on 26 June 1931. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. BOYRIVEN LIMITED has been registered for 94 years. Current directors include DICKS, Christopher, ESPINASSE, Oliver David, ESPINASSE, Pierre Manuel Jacques and 1 others.

Company Number
00257380
Status
active
Type
ltd
Incorporated
26 June 1931
Age
94 years
Address
The Fairground, Andover, SP11 0ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DICKS, Christopher, ESPINASSE, Oliver David, ESPINASSE, Pierre Manuel Jacques, MITCHELL, Neil
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYRIVEN LIMITED

BOYRIVEN LIMITED is an active company incorporated on 26 June 1931 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. BOYRIVEN LIMITED was registered 94 years ago.(SIC: 46410)

Status

active

Active since 94 years ago

Company No

00257380

LTD Company

Age

94 Years

Incorporated 26 June 1931

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BOYRIVEN-TEXTILE LIMITED
From: 26 June 1931To: 6 July 1989
Contact
Address

The Fairground Weyhill Andover, SP11 0ST,

Timeline

11 key events • 1931 - 2024

Funding Officers Ownership
Company Founded
Jun 31
Director Left
Oct 15
Loan Secured
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Aug 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jan 21
Loan Cleared
Apr 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DICKS, Christopher

Active
The Fairground, AndoverSP11 0ST
Born March 1990
Director
Appointed 01 Jul 2020

ESPINASSE, Oliver David

Active
Fairview Road, AndoverSP11 0ST
Born November 1984
Director
Appointed 12 Apr 2017

ESPINASSE, Pierre Manuel Jacques

Active
The Fairground, AndoverSP11 0ST
Born July 1962
Director
Appointed 11 Dec 1997

MITCHELL, Neil

Active
The Fairground, AndoverSP11 0ST
Born May 1970
Director
Appointed 01 Jan 2021

BRAMBLEY, Josephine Ray

Resigned
31 Ferndale Road, AndoverSP10 3HQ
Secretary
Appointed 30 Jun 2004
Resigned 01 Aug 2020

KIRK, Robert Samuel

Resigned
3 Soval Court, NorthwoodHA6 2FS
Secretary
Appointed N/A
Resigned 30 Jun 2004

BARNARD, Philip Andrew

Resigned
Fairview Road, AndoverSP11 0ST
Born May 1949
Director
Appointed 12 Apr 2017
Resigned 20 Nov 2019

DUNCAN, Marc Stuart

Resigned
The Fairground, AndoverSP11 0ST
Born June 1960
Director
Appointed 11 Dec 2002
Resigned 06 Oct 2015

ESPINASSE, Claude Georges Marcel

Resigned
Middle Deck, DartmouthTQ6 9RL
Born July 1921
Director
Appointed N/A
Resigned 22 Oct 1997

ESPINASSE, Jean Jacques Pierre

Resigned
Cardeilhan, Lectoure32700
Born July 1918
Director
Appointed N/A
Resigned 11 Dec 1997

ESPINASSE, Philippe Louis Marie

Resigned
The Fairground, AndoverSP11 0ST
Born June 1956
Director
Appointed N/A
Resigned 17 Apr 2019

KIRK, Robert Samuel

Resigned
3 Soval Court, NorthwoodHA6 2FS
Born May 1925
Director
Appointed N/A
Resigned 30 Jun 2004
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Certificate Change Of Name Company
5 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Incorporation Company
26 June 1931
NEWINCIncorporation