Boothmans (agriculture) Limited

General information

Name:

Boothmans (agriculture) Ltd

Office Address:

Weston Centre 10 Grosvenor Street W1K 4QY London

Number: 01218238

Incorporation date: 1975-07-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boothmans (agriculture) Limited has been prospering in this business for 49 years. Registered under the number 01218238 in the year 1975, it is based at Weston Centre, London W1K 4QY. Established as Francis & Boothman (dalmark), the firm used the business name up till 1997-02-20, when it was replaced by Boothmans (agriculture) Limited. This firm's classified under the NACE and SIC code 99999 - Dormant Company. Boothmans (agriculture) Ltd reported its latest accounts for the period up to 2022/06/30. Its most recent confirmation statement was submitted on 2023/02/13.

As mentioned in the following firm's register, since 2018 there have been two directors: Diana O. and Kenneth A..

The companies that control this firm are: Frontier Agriculture Limited owns over 3/4 of company shares. This business can be reached in London at Group Secretarial Department, Weston Centre, 10 Grosvenor Street, W1K 4QY and was registered as a PSC under the registration number 05288567.

  • Previous company's names
  • Boothmans (agriculture) Limited 1997-02-20
  • Francis & Boothman (dalmark) Limited 1975-07-02

Financial data based on annual reports

Company staff

Diana O.

Role: Director

Appointed: 21 February 2018

Latest update: 22 April 2024

Kenneth A.

Role: Director

Appointed: 26 March 2015

Latest update: 22 April 2024

People with significant control

Frontier Agriculture Limited
Address: Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05288567
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 4th August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4th August 2014
Annual Accounts 3rd April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3rd April 2015
Annual Accounts 2nd August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 2nd August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to June 30, 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

HQ address,
2014

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

HQ address,
2015

Address:

Kellington House South Fen Business Park South Fen Road

Post code:

PE10 0DN

City / Town:

Bourne

Accountant/Auditor,
2015 - 2014

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
48
Company Age

Similar companies nearby

Closest companies