A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED

Register to unlock more data on OkredoRegister

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00052381

Incorporation date

04/05/1897

Size

Full

Contacts

Registered address

Registered address

Duddery Hill, Haverhill, Suffolk CB9 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1897)
dot icon25/11/2025
Change of details for Bush Boake Allen Enterprises Limited as a person with significant control on 2019-12-03
dot icon21/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-05-13
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Keith John Hammond as a director on 2023-05-26
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Mr Duncan Roger Etheridge as a director on 2022-01-21
dot icon19/01/2022
Appointment of Broughton Secretaries Limited as a secretary on 2022-01-19
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/11/2021
Full accounts made up to 2021-01-01
dot icon22/09/2021
Termination of appointment of Jeroen Henricus Maria Van Noorden as a director on 2021-09-08
dot icon21/09/2021
Appointment of Miss Susanne Jane Olive as a director on 2021-09-09
dot icon06/01/2021
Full accounts made up to 2020-01-03
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/12/2019
Notification of Bush Boake Allen Enterprises Limited as a person with significant control on 2019-12-03
dot icon03/12/2019
Cessation of Keith John Hammond as a person with significant control on 2019-12-03
dot icon19/06/2019
Full accounts made up to 2018-12-28
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-29
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/07/2016
Full accounts made up to 2016-01-01
dot icon05/07/2016
Termination of appointment of Robert Berry as a director on 2016-06-23
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2015-01-02
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Philip Jonathan Gardner as a director on 2014-09-24
dot icon03/11/2014
Appointment of Robert Berry as a director on 2014-10-15
dot icon03/11/2014
Appointment of Mr Keith John Hammond as a director on 2014-10-15
dot icon03/11/2014
Termination of appointment of Philip Jonathan Gardner as a secretary on 2014-09-24
dot icon02/06/2014
Full accounts made up to 2013-12-27
dot icon16/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/07/2013
Current accounting period extended from 2013-12-25 to 2013-12-31
dot icon13/06/2013
Full accounts made up to 2012-12-28
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-25
dot icon23/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-25
dot icon20/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-12-25
dot icon17/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Philip Jonathan Gardner on 2009-12-15
dot icon17/12/2009
Director's details changed for Jeroen Henricus Maria Van Noorden on 2009-12-15
dot icon11/06/2009
Full accounts made up to 2008-12-25
dot icon12/12/2008
Return made up to 19/11/08; full list of members
dot icon12/12/2008
Director and secretary's change of particulars / philip gardner / 14/10/2008
dot icon13/06/2008
Full accounts made up to 2007-12-25
dot icon29/11/2007
Return made up to 19/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Director resigned
dot icon21/05/2007
Full accounts made up to 2006-12-25
dot icon20/12/2006
Full accounts made up to 2005-12-25
dot icon30/11/2006
Return made up to 19/11/06; full list of members
dot icon26/05/2006
New director appointed
dot icon07/12/2005
Return made up to 19/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-25
dot icon14/07/2005
Director resigned
dot icon02/12/2004
Full accounts made up to 2003-12-25
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon22/12/2003
Return made up to 19/11/03; full list of members
dot icon06/11/2003
Director resigned
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Full accounts made up to 2002-12-25
dot icon09/06/2003
Full accounts made up to 2001-12-31
dot icon01/04/2003
Auditor's resignation
dot icon03/02/2003
Return made up to 19/11/02; full list of members
dot icon11/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon02/09/2002
Delivery ext'd 3 mth 25/12/01
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed
dot icon26/02/2002
Full accounts made up to 2000-12-25
dot icon28/01/2002
Secretary's particulars changed
dot icon10/12/2001
Registered office changed on 10/12/01 from: blackhorse lane walthamstow london E17 5QP
dot icon05/12/2001
Return made up to 19/11/01; full list of members
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New secretary appointed
dot icon15/03/2001
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
New secretary appointed
dot icon05/12/2000
Return made up to 19/11/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-25
dot icon21/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
Secretary resigned
dot icon28/01/2000
Full accounts made up to 1998-12-25
dot icon14/12/1999
Director resigned
dot icon01/12/1999
Return made up to 19/11/99; full list of members
dot icon26/10/1999
Delivery ext'd 3 mth 25/12/98
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
New secretary appointed
dot icon04/12/1998
Return made up to 19/11/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-25
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon12/01/1998
Resolutions
dot icon25/11/1997
Return made up to 19/11/97; change of members
dot icon12/08/1997
Full accounts made up to 1996-12-25
dot icon30/05/1997
Director's particulars changed
dot icon04/04/1997
Director resigned
dot icon22/11/1996
Return made up to 19/11/96; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-25
dot icon12/09/1996
New director appointed
dot icon29/11/1995
Return made up to 19/11/95; no change of members
dot icon05/09/1995
Full accounts made up to 1994-12-25
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon13/07/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 19/11/94; no change of members
dot icon07/11/1994
Director resigned
dot icon26/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Full accounts made up to 1994-03-25
dot icon23/08/1994
Director resigned;new director appointed
dot icon08/07/1994
Accounting reference date shortened from 25/03 to 25/12
dot icon09/02/1994
Director resigned
dot icon13/12/1993
Return made up to 19/11/93; full list of members
dot icon19/10/1993
Full accounts made up to 1993-03-25
dot icon23/11/1992
Return made up to 19/11/92; no change of members
dot icon23/10/1992
Director's particulars changed
dot icon23/10/1992
Full accounts made up to 1992-03-25
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Full accounts made up to 1991-03-25
dot icon26/11/1991
Return made up to 19/11/91; no change of members
dot icon21/11/1991
New director appointed
dot icon17/10/1991
New secretary appointed
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon03/12/1990
Full accounts made up to 1990-03-25
dot icon03/12/1990
Return made up to 19/11/90; full list of members
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon13/11/1989
Return made up to 17/10/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-25
dot icon21/02/1989
New director appointed
dot icon27/01/1989
Director resigned
dot icon04/10/1988
Return made up to 02/09/88; full list of members
dot icon04/10/1988
Accounts made up to 1988-03-25
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Return made up to 14/11/87; full list of members
dot icon01/12/1987
Accounts made up to 1986-12-31
dot icon12/11/1987
Accounts made up to 1987-03-25
dot icon24/03/1987
Accounting reference date shortened from 31/12 to 25/03
dot icon11/02/1987
Return made up to 29/12/86; full list of members
dot icon31/12/1986
Full accounts made up to 1985-12-31
dot icon21/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon28/05/1953
Certificate of change of name
dot icon17/07/1916
Particulars of mortgage/charge
dot icon04/05/1897
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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
19/01/2022 - 13/05/2024
416
Olive, Susanne Jane
Director
09/09/2021 - Present
20
Hammond, Keith John
Director
15/10/2014 - 26/05/2023
36
Etheridge, Duncan Roger
Director
21/01/2022 - Present
30

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 A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED is an(a) Active company incorporated on 04/05/1897 with the registered office located at Duddery Hill, Haverhill, Suffolk CB9 8LG. There are currently 2 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 A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED?

toggle

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED is currently Active. It was registered on 04/05/1897 .

Where is A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED located?

toggle

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED is registered at Duddery Hill, Haverhill, Suffolk CB9 8LG.

What does A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED do?

toggle

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED?

toggle

The latest filing was on 25/11/2025: Change of details for Bush Boake Allen Enterprises Limited as a person with significant control on 2019-12-03.