BOC NETHERLANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOC NETHERLANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523530

Incorporation date

18/07/1990

Size

Full

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1990)
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon07/11/2024
Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01
dot icon24/10/2024
Termination of appointment of Benjamin Patterson as a director on 2024-10-09
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Christopher James Cossins on 2024-03-04
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Director's details changed for Mr Benjamin Patterson on 2023-04-27
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for The Boc Group Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Mr Christopher James Cossins on 2022-04-01
dot icon01/04/2022
Director's details changed for Mrs Sally Ann Williams on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Julian Michael Bland on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Benjamin Patterson on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon17/11/2021
Appointment of Mr Christopher James Cossins as a director on 2021-11-15
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Julian Michael Bland on 2021-06-28
dot icon24/05/2021
Director's details changed for Mr Benjamin Patterson on 2021-05-21
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Particulars of variation of rights attached to shares
dot icon30/11/2020
Statement of company's objects
dot icon08/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Andrew Christopher Brackfield as a director on 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon18/09/2018
Appointment of Mr Benjamin Patterson as a director on 2018-09-07
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Appointment of Mr Julian Michael Bland as a director on 2018-07-18
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Dorian Kevin Thomas Devers as a director on 2017-07-28
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/04/2016
Termination of appointment of Nathan Palmer as a director on 2016-04-15
dot icon11/01/2016
Appointment of Mrs Sally Ann Williams as a director on 2015-12-14
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Director's details changed for Mr Nathan Palmer on 2015-04-21
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Statement by directors
dot icon13/05/2014
Statement of capital on 2014-05-13
dot icon13/05/2014
Solvency statement dated 09/05/14
dot icon13/05/2014
Resolutions
dot icon21/03/2014
Appointment of Mr Dorian Kevin Thomas Devers as a director
dot icon16/12/2013
Director's details changed
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/08/2013
Resolutions
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Director's details changed
dot icon23/01/2013
Termination of appointment of Thorben Finken as a director
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Director's details changed for Dr Thorben Finken on 2012-05-02
dot icon12/04/2012
Appointment of Mr Nathan Palmer as a director
dot icon11/04/2012
Termination of appointment of Michael Dennis as a director
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Director's details changed for Dr Thorben Finken on 2011-05-10
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Termination of appointment of Jerry Masters Jr as a director
dot icon09/02/2010
Secretary's details changed for Susan Kathleen Kelly on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/08/2009
Director's change of particulars / thorben finken / 21/04/2009
dot icon16/07/2009
Director appointed michael dennis
dot icon06/07/2009
Appointment terminated director nigel lewis
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Resolutions
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon10/02/2009
Director's change of particulars / thorben finken / 22/12/2008
dot icon24/12/2008
Director appointed dr thorben finken
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed nigel andrew lewis
dot icon28/08/2008
Appointment terminated director gareth mostyn
dot icon26/02/2008
Return made up to 26/01/08; full list of members
dot icon20/02/2008
Auditor's resignation
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon01/02/2007
Return made up to 26/01/07; full list of members
dot icon29/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/11/2006
Auditor's resignation
dot icon31/10/2006
Director resigned
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon20/01/2006
Memorandum and Articles of Association
dot icon20/01/2006
Resolutions
dot icon19/01/2006
Full accounts made up to 2005-09-30
dot icon05/10/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
Secretary's particulars changed
dot icon15/02/2005
Return made up to 26/01/05; full list of members
dot icon21/05/2004
Memorandum and Articles of Association
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Ad 26/04/04--------- £ si 150000000@1=150000000 £ ic 201250002/351250002
dot icon18/05/2004
Nc inc already adjusted 26/04/04
dot icon07/05/2004
Secretary's particulars changed
dot icon06/05/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon08/04/2004
Director's particulars changed
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon20/03/2003
Auditor's resignation
dot icon26/02/2003
Director's particulars changed
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 26/01/03; full list of members
dot icon29/11/2002
Director resigned
dot icon25/11/2002
Director's particulars changed
dot icon01/08/2002
Director's particulars changed
dot icon29/07/2002
New director appointed
dot icon04/07/2002
Director's particulars changed
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-09-30
dot icon18/01/2002
New director appointed
dot icon17/09/2001
Director's particulars changed
dot icon05/09/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon06/02/2001
Return made up to 26/01/01; no change of members
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Director resigned
dot icon25/08/2000
Director's particulars changed
dot icon21/07/2000
New director appointed
dot icon10/02/2000
Resolutions
dot icon05/02/2000
Full accounts made up to 1999-09-30
dot icon05/02/2000
Return made up to 26/01/00; no change of members
dot icon15/09/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon04/03/1999
New secretary appointed
dot icon23/02/1999
Secretary resigned
dot icon02/02/1999
Return made up to 26/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-09-30
dot icon23/09/1998
Auditor's resignation
dot icon29/01/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
Return made up to 26/01/98; full list of members
dot icon31/01/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Return made up to 26/01/97; full list of members
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon11/06/1996
Director's particulars changed
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon07/02/1996
Return made up to 26/01/96; change of members
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon14/07/1995
New secretary appointed
dot icon14/07/1995
Secretary resigned
dot icon15/06/1995
Director's particulars changed
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 17/02/95--------- £ si 76250000@1
dot icon10/04/1995
Resolutions
dot icon28/03/1995
Ad 17/02/95--------- £ si 76250000@1=76250000 £ ic 125000002/201250002
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon28/02/1995
£ nc 125000100/250000000 17/02/95
dot icon06/02/1995
Return made up to 26/01/95; no change of members
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned
dot icon13/12/1994
New secretary appointed
dot icon09/11/1994
Director's particulars changed
dot icon01/11/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon23/09/1994
Certificate of change of name
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Director resigned
dot icon16/02/1994
Return made up to 26/01/94; full list of members
dot icon16/02/1994
Accounts for a dormant company made up to 1993-09-30
dot icon10/02/1994
Nc inc already adjusted 14/01/94
dot icon10/02/1994
Ad 14/01/94--------- £ si 125000000@1=125000000 £ ic 2/125000002
dot icon10/02/1994
Memorandum and Articles of Association
dot icon10/02/1994
Director resigned
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Director resigned
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
New secretary appointed
dot icon10/02/1994
Secretary resigned
dot icon15/02/1993
Return made up to 26/01/93; change of members
dot icon15/02/1993
Accounts for a dormant company made up to 1992-09-30
dot icon31/01/1993
Director resigned
dot icon31/01/1993
New director appointed
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Memorandum and Articles of Association
dot icon13/05/1992
Resolutions
dot icon06/05/1992
Accounts for a dormant company made up to 1991-09-30
dot icon15/02/1992
Return made up to 26/01/92; no change of members
dot icon17/12/1991
Secretary resigned
dot icon17/12/1991
Director resigned
dot icon06/12/1991
Registered office changed on 06/12/91 from: castle court castle boulevard nottingham NG7 1PD
dot icon06/12/1991
New secretary appointed
dot icon06/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon06/12/1991
Director resigned
dot icon25/07/1991
Return made up to 18/07/91; full list of members
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1991
Director resigned;new director appointed
dot icon04/02/1991
Accounting reference date notified as 30/09
dot icon20/09/1990
Certificate of change of name
dot icon20/08/1990
Registered office changed on 20/08/90 from: 52 market street ashby de la zouch leics. LE6 5AN
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Director resigned;new director appointed
dot icon18/07/1990
Miscellaneous
dot icon18/07/1990
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
07/10/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Nicholas
Director
16/05/2001 - 26/06/2007
77
Dennis, Michael
Director
01/07/2009 - 10/04/2012
71
Rosenkranz, Franklin Daniel
Director
04/01/1994 - 31/08/1999
24
Ferguson, Alan Murray
Director
15/09/2005 - 23/02/2007
61
Small, Jeremy Peter
Secretary
03/07/1995 - 12/02/1999
241

Persons with Significant Control

1
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 BOC NETHERLANDS HOLDINGS LIMITED

BOC NETHERLANDS HOLDINGS LIMITED is an(a) Active company incorporated on 18/07/1990 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. There are currently 5 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 BOC NETHERLANDS HOLDINGS LIMITED?

toggle

BOC NETHERLANDS HOLDINGS LIMITED is currently Active. It was registered on 18/07/1990 .

Where is BOC NETHERLANDS HOLDINGS LIMITED located?

toggle

BOC NETHERLANDS HOLDINGS LIMITED is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does BOC NETHERLANDS HOLDINGS LIMITED do?

toggle

BOC NETHERLANDS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOC NETHERLANDS HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-07 with updates.