BOOKER TATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOKER TATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048624

Incorporation date

02/08/2000

Size

Dormant

Contacts

Registered address

Registered address

88 High Street, Thame OX9 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon01/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2024-02-29
dot icon17/05/2024
Termination of appointment of Beverly Michele Lunn as a secretary on 2024-05-12
dot icon17/05/2024
Appointment of Mr Hugh Vaughan Glyn-Jones as a secretary on 2024-05-13
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon01/02/2023
Registered office address changed from Suite 3 Goodson Mews Wellington Street Thame OX9 3BX England to 88 High Street Thame OX9 3EH on 2023-02-01
dot icon22/08/2022
Group of companies' accounts made up to 2022-02-28
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon01/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/12/2020
Group of companies' accounts made up to 2020-02-29
dot icon24/11/2020
Appointment of Mr Hugh Vaughan Glyn-Jones as a director on 2020-11-05
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon20/06/2019
Registered office address changed from St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX England to Suite 3 Goodson Mews Wellington Street Thame OX9 3BX on 2019-06-20
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon04/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon05/11/2018
Registered office address changed from Masters Court Church Road Thame Oxfordshire OX9 3FA to St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX on 2018-11-05
dot icon19/07/2018
Appointment of Ms Beverly Michele Lunn as a secretary on 2018-07-17
dot icon19/07/2018
Termination of appointment of David John Gibbens as a secretary on 2018-07-17
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon01/12/2017
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon14/08/2017
Appointment of Mr Allen Richard Liversage as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Michael John Gibbon as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Gary John Clayton as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Izak Gerhardus Van Der Walt as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Steven Douglas Langton as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of John Marius Du Plessis as a director on 2017-08-14
dot icon11/05/2017
Previous accounting period shortened from 2017-06-30 to 2017-04-30
dot icon03/05/2017
Appointment of Mr David John Gibbens as a secretary on 2017-05-01
dot icon03/05/2017
Termination of appointment of Paul David Linder as a secretary on 2017-05-01
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/11/2014
Appointment of Mr Steven Douglas Langton as a director on 2014-10-27
dot icon05/11/2014
Appointment of Mr John Marius Du Plessis as a director on 2014-10-27
dot icon04/11/2014
Appointment of Mr Gary John Clayton as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of Ivan Derek Van Niekerk as a director on 2014-10-27
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2013-06-30
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/03/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon15/03/2011
Appointment of Mr Paul David Linder as a secretary
dot icon15/03/2011
Termination of appointment of Gary Clayton as a secretary
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Ivan Derek Van Niekerk on 2010-04-30
dot icon04/05/2010
Director's details changed for Izak Gerhardus Van Der Walt on 2010-04-30
dot icon29/05/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon13/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/09/2008
Ad 01/08/08-29/08/08\gbp si 3540000@1=3540000\gbp ic 9527846/13067846\
dot icon02/09/2008
Nc inc already adjusted 22/07/08
dot icon02/09/2008
Resolutions
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon07/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/09/2007
Particulars of contract relating to shares
dot icon05/09/2007
Ad 02/08/07-30/08/07 £ si 9526846@1=9526846 £ ic 1000/9527846
dot icon05/09/2007
Nc inc already adjusted 17/07/07
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon14/08/2007
Div 02/08/07
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon27/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon20/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon01/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/05/2005
Return made up to 30/04/05; full list of members
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon09/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon01/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 30/04/02; no change of members
dot icon18/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/09/2001
Return made up to 02/08/01; full list of members
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Registered office changed on 08/03/01 from: 42 crewkerne street swindon wiltshire SN1 3HD
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Director resigned
dot icon22/08/2000
Ad 02/08/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon22/08/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon02/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/08/2000 - 02/08/2000
99600
Glyn-Jones, Hugh Vaughan
Director
05/11/2020 - Present
6
Solomon, Michael Edward
Director
02/08/2000 - 17/08/2000
8
Mower, Roger Leonard
Director
17/08/2000 - 08/10/2004
1
Rees, Roger William
Director
17/11/2000 - 08/10/2004
3

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 BOOKER TATE HOLDINGS LIMITED

BOOKER TATE HOLDINGS LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at 88 High Street, Thame OX9 3EH. There are currently 4 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 BOOKER TATE HOLDINGS LIMITED?

toggle

BOOKER TATE HOLDINGS LIMITED is currently Active. It was registered on 02/08/2000 .

Where is BOOKER TATE HOLDINGS LIMITED located?

toggle

BOOKER TATE HOLDINGS LIMITED is registered at 88 High Street, Thame OX9 3EH.

What does BOOKER TATE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BOOKER TATE HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a dormant company made up to 2025-02-28.