BARFOOTS OF BOTLEY LIMITED

Register to unlock more data on OkredoRegister

BARFOOTS OF BOTLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02383478

Incorporation date

15/05/1989

Size

Full

Contacts

Registered address

Registered address

Sefter Farm, Pagham Road, Bognor Regis, West Sussex PO21 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon22/01/2026
Appointment of Mr Mark Alan Harrison as a director on 2026-01-22
dot icon31/12/2025
Termination of appointment of Nicholas James Lake as a director on 2025-12-31
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/05/2025
Appointment of Mr Adrian Trevor Aplin as a director on 2025-05-12
dot icon12/05/2025
Appointment of Ms Karen Sally Schenstrom as a director on 2025-05-12
dot icon06/05/2025
Appointment of Mr Ketan Sharad Dave as a director on 2025-05-01
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon18/03/2024
Satisfaction of charge 023834780019 in full
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon08/03/2023
Termination of appointment of Ryan Ross Beszant as a director on 2023-03-01
dot icon08/03/2023
Termination of appointment of Christopher Paul White as a director on 2023-02-28
dot icon14/12/2022
Termination of appointment of Pam Powell as a director on 2022-12-09
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Henry Kinloch as a director on 2022-06-09
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/03/2022
Appointment of Ms Pam Powell as a director on 2022-03-04
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon06/11/2019
Registration of charge 023834780019, created on 2019-11-04
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon09/04/2019
Termination of appointment of Nathan John Dellicott as a director on 2019-04-05
dot icon05/02/2019
Cessation of Keston Paul Williams as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Christopher Paul White as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Julian David Marks as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Nicholas James Lake as a person with significant control on 2019-01-29
dot icon05/02/2019
Notification of Posbrook Holdings Limited as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Henry Kinloch as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Nathan John Dellicott as a person with significant control on 2019-01-29
dot icon05/02/2019
Cessation of Peter Charles Barfoot as a person with significant control on 2019-01-29
dot icon06/11/2018
Appointment of Mr Ryan Ross Beszant as a director on 2018-11-06
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Cessation of Juan Carlos Leon as a person with significant control on 2018-07-31
dot icon07/08/2018
Termination of appointment of Juan Carlos Leon as a director on 2018-07-31
dot icon07/08/2018
Satisfaction of charge 9 in full
dot icon07/08/2018
Satisfaction of charge 023834780016 in full
dot icon07/08/2018
Satisfaction of charge 8 in full
dot icon01/08/2018
Registration of charge 023834780018, created on 2018-07-30
dot icon31/07/2018
Registration of charge 023834780017, created on 2018-07-30
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon06/11/2017
Satisfaction of charge 15 in full
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Julian David Marks on 2017-08-01
dot icon01/08/2017
Director's details changed for Dr Henry Kinloch on 2017-08-01
dot icon01/08/2017
Director's details changed for Nathan John Dellicott on 2017-08-01
dot icon01/08/2017
Director's details changed for Mr Peter Charles Barfoot on 2017-08-01
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/02/2017
Appointment of Mr Christopher Paul White as a director on 2017-02-01
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Dr Henry Kinloch on 2016-08-30
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Jonathan Charles Barfoot as a director on 2016-04-30
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Satisfaction of charge 14 in full
dot icon12/10/2015
Satisfaction of charge 10 in full
dot icon12/10/2015
Satisfaction of charge 12 in full
dot icon12/10/2015
Satisfaction of charge 11 in full
dot icon12/10/2015
Satisfaction of charge 13 in full
dot icon31/07/2015
Registration of charge 023834780016, created on 2015-07-30
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/12/2014
Termination of appointment of Richard Geoffrey Worrall as a director on 2014-12-24
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Resolutions
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Justin Creasy as a director
dot icon04/03/2014
Appointment of Mr Richard Geoffrey Worrall as a director
dot icon07/01/2014
Auditor's resignation
dot icon02/11/2013
Part of the property or undertaking has been released from charge 10
dot icon02/11/2013
Part of the property or undertaking has been released from charge 8
dot icon02/11/2013
Part of the property or undertaking has been released from charge 15
dot icon28/10/2013
Resolutions
dot icon26/09/2013
Accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Jonathan Barfoot as a director
dot icon21/05/2012
Appointment of Keston Williams as a director
dot icon21/05/2012
Appointment of Jonathan Barfoot as a director
dot icon21/05/2012
Appointment of Juan Carlos Leon as a director
dot icon16/02/2012
Termination of appointment of Nicholas Lake as a secretary
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Nicholas James Lake on 2011-05-15
dot icon16/05/2011
Secretary's details changed for Mr Nicholas James Lake on 2011-05-15
dot icon26/01/2011
Termination of appointment of Graham Young as a director
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Peter Charles Barfoot on 2010-05-15
dot icon21/05/2010
Director's details changed for Graham Alexander Young on 2010-05-15
dot icon21/05/2010
Director's details changed for Justin Neal Creasy on 2010-05-15
dot icon25/02/2010
Duplicate mortgage certificatecharge no:15
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/01/2010
Appointment of Mr Jonathan Charles Barfoot as a director
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Howard Radcliffe as a director
dot icon17/09/2009
Auditor's resignation
dot icon18/08/2009
Appointment terminated secretary sherri barfoot
dot icon18/08/2009
Secretary appointed nicholas james lake
dot icon27/05/2009
Return made up to 15/05/09; full list of members
dot icon07/05/2009
Duplicate mortgage certificatecharge no:10
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/01/2009
Director appointed nicholas james lake
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 15/05/08; full list of members
dot icon07/04/2008
Appointment terminated director simon parsonage
dot icon18/02/2008
New director appointed
dot icon31/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/05/2007
Return made up to 15/05/07; full list of members
dot icon09/01/2007
New director appointed
dot icon23/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/05/2006
Return made up to 15/05/06; full list of members
dot icon09/03/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon04/03/2004
New director appointed
dot icon13/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/06/2003
Return made up to 15/05/03; full list of members
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 15/05/02; full list of members
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Resolutions
dot icon25/03/2002
Accounts made up to 2001-12-31
dot icon07/11/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 15/05/01; full list of members
dot icon27/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/01/2001
Miscellaneous
dot icon14/08/2000
Ad 31/07/00--------- £ si 27@1=27 £ ic 33127/33154
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon01/06/2000
Ad 21/01/99--------- £ si 189@1
dot icon01/06/2000
Return made up to 15/05/00; full list of members
dot icon15/05/2000
Registered office changed on 15/05/00 from: ravenswood little abshot farm titchfield hampshire PO14 4LN
dot icon05/05/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon28/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon15/06/1999
New director appointed
dot icon10/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon26/05/1999
Ad 21/01/99--------- £ si 189@1
dot icon25/05/1999
Return made up to 15/05/99; full list of members
dot icon04/05/1999
Director resigned
dot icon17/04/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Accounts for a medium company made up to 1998-06-30
dot icon30/07/1998
Director resigned
dot icon27/07/1998
Auditor's resignation
dot icon03/06/1998
Return made up to 15/05/98; full list of members
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon30/03/1998
Accounts made up to 1997-06-30
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon06/11/1997
Secretary resigned
dot icon30/07/1997
Return made up to 15/05/97; full list of members
dot icon22/05/1997
New director appointed
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed
dot icon08/04/1997
£ ic 43918/32938 05/03/97 £ sr 10980@1=10980
dot icon24/03/1997
Accounts made up to 1996-06-30
dot icon25/10/1996
Particulars of mortgage/charge
dot icon30/05/1996
Return made up to 15/05/96; no change of members
dot icon29/04/1996
Director resigned
dot icon21/02/1996
Accounts made up to 1995-06-30
dot icon02/02/1996
Certificate of change of name
dot icon24/05/1995
Return made up to 15/05/95; full list of members
dot icon17/03/1995
Accounts made up to 1994-06-30
dot icon18/01/1995
Particulars of mortgage/charge
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 icon31/05/1994
Return made up to 15/05/94; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon26/05/1993
Return made up to 15/05/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-06-30
dot icon10/12/1992
New director appointed
dot icon21/05/1992
Return made up to 15/05/92; no change of members
dot icon13/03/1992
Accounts for a small company made up to 1991-06-30
dot icon25/07/1991
Accounts for a small company made up to 1990-06-30
dot icon25/07/1991
Return made up to 15/05/91; full list of members
dot icon12/07/1991
Return made up to 15/05/90; full list of members
dot icon25/06/1991
Particulars of contract relating to shares
dot icon25/06/1991
Ad 26/06/90--------- £ si 43916@1
dot icon24/05/1991
Ad 26/06/90--------- £ si 43916@1=43916 £ ic 2/43918
dot icon27/04/1990
Particulars of mortgage/charge
dot icon15/06/1989
Accounting reference date notified as 30/06
dot icon24/05/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon46 *

* during past year

Number of employees

595
2022
change arrow icon+62.10 % *

* during past year

Cash in Bank

£8,693,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
549
46.37M
-
0.00
5.36M
-
2022
595
50.75M
-
183.82M
8.69M
-
2022
595
50.75M
-
183.82M
8.69M
-

Employees

2022

Employees

595 Ascended8 % *

Net Assets(GBP)

50.75M £Ascended9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

183.82M £Ascended- *

Cash in Bank(GBP)

8.69M £Ascended62.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muirhead, Malcolm James
Director
22/11/1998 - 04/03/1999
3
Schenstrom, Karen Sally
Director
12/05/2025 - Present
3
Barfoot, Jonathan Charles
Director
31/12/2011 - 29/04/2016
6
Barfoot, Jonathan Charles
Director
31/12/2009 - 31/12/2011
6
Berry, Phillip Roger
Secretary
30/10/1997 - 17/03/1998
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITEDCunard Building, Water Street, Liverpool L3 1EL
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

03574122

Reg. date:

02/06/1998

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
CAUNTON ENGINEERING LIMITEDCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00968729

Reg. date:

19/12/1969

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARFOOTS OF BOTLEY LIMITED

BARFOOTS OF BOTLEY LIMITED is an(a) Active company incorporated on 15/05/1989 with the registered office located at Sefter Farm, Pagham Road, Bognor Regis, West Sussex PO21 3PX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 595 according to last financial statements.

Frequently Asked Questions

What is the current status of BARFOOTS OF BOTLEY LIMITED?

toggle

BARFOOTS OF BOTLEY LIMITED is currently Active. It was registered on 15/05/1989 .

Where is BARFOOTS OF BOTLEY LIMITED located?

toggle

BARFOOTS OF BOTLEY LIMITED is registered at Sefter Farm, Pagham Road, Bognor Regis, West Sussex PO21 3PX.

What does BARFOOTS OF BOTLEY LIMITED do?

toggle

BARFOOTS OF BOTLEY LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does BARFOOTS OF BOTLEY LIMITED have?

toggle

BARFOOTS OF BOTLEY LIMITED had 595 employees in 2022.

What is the latest filing for BARFOOTS OF BOTLEY LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Mark Alan Harrison as a director on 2026-01-22.