BOOKER TATE (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

BOOKER TATE (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573525

Incorporation date

14/01/1991

Size

Dormant

Contacts

Registered address

Registered address

88 High Street, Thame OX9 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1991)
dot icon30/09/2025
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
Full 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
Accounts for a small company 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 icon10/11/2022
Director's details changed for Mr Hugh Vaughan Glyn-Jones on 2022-10-31
dot icon10/11/2022
Director's details changed for Mr Hugh Vaughan Glyn-Jones on 2022-10-31
dot icon10/11/2022
Director's details changed for Mr Hugh Vaughan Glyn-Jones on 2022-10-31
dot icon22/08/2022
Accounts for a small company made up to 2022-02-28
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/12/2020
Accounts for a small company 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
Accounts for a small company 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 icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon05/11/2018
Registered office address changed from Masters Court Church Road Thame Oxon 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
Termination of appointment of David John Gibbens as a secretary on 2018-07-17
dot icon19/07/2018
Appointment of Ms Beverly Michele Lunn as a secretary on 2018-07-17
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon21/12/2017
Accounts for a small company 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 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
Full accounts made up to 2016-06-30
dot icon04/04/2017
Termination of appointment of Roger Speddy as a director on 2017-03-28
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/03/2016
Full 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
Full accounts made up to 2014-06-30
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
Full accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/10/2012
Full 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
Full 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
Appointment of Mr Paul David Linder as a secretary
dot icon15/03/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon15/03/2011
Termination of appointment of Gary Clayton as a secretary
dot icon03/12/2010
Full 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 Roger Speddy on 2010-04-30
dot icon29/05/2009
Full accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
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
Full 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
Full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-06-30
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon10/06/2004
New director appointed
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon02/02/2001
Accounting reference date extended from 25/03/01 to 30/06/01
dot icon23/01/2001
Full accounts made up to 2000-03-25
dot icon18/05/2000
Return made up to 30/04/00; full list of members
dot icon11/08/1999
Accounting reference date extended from 30/09/99 to 25/03/00
dot icon23/07/1999
Full accounts made up to 1998-09-26
dot icon16/05/1999
Return made up to 30/04/99; full list of members
dot icon15/07/1998
Full accounts made up to 1997-09-27
dot icon24/05/1998
Return made up to 30/04/98; full list of members
dot icon23/07/1997
Full accounts made up to 1996-09-28
dot icon09/06/1997
Return made up to 30/04/97; full list of members
dot icon27/05/1997
Director resigned
dot icon22/07/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Return made up to 30/04/96; no change of members
dot icon19/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1995
Full accounts made up to 1994-09-30
dot icon30/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Accounts for a dormant company made up to 1993-09-25
dot icon20/04/1994
Return made up to 30/04/94; full list of members
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon24/06/1993
Accounts for a dormant company made up to 1992-09-26
dot icon06/06/1993
Director resigned;new director appointed
dot icon06/06/1993
Return made up to 30/04/93; no change of members
dot icon21/01/1993
Certificate of change of name
dot icon21/01/1993
Certificate of change of name
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon29/05/1992
Full accounts made up to 1991-09-28
dot icon29/05/1992
Resolutions
dot icon12/05/1992
Return made up to 30/04/92; full list of members
dot icon12/05/1992
Registered office changed on 12/05/92
dot icon13/04/1992
Director resigned
dot icon13/04/1992
Director resigned
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon17/09/1991
Director resigned
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon17/05/1991
New director appointed
dot icon17/05/1991
Return made up to 30/04/91; full list of members
dot icon13/03/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon25/01/1991
Ad 17/01/91--------- £ si 249998@1=249998 £ ic 2/250000
dot icon25/01/1991
Accounting reference date notified as 30/09
dot icon17/01/1991
Secretary resigned
dot icon14/01/1991
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
Dyer, Bryan John
Director
30/06/2001 - 22/01/2004
11
Robinson, Mark
Director
04/11/1992 - 29/11/1995
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/01/1991 - 13/01/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/01/1991 - 13/01/1991
43699
Glyn-Jones, Hugh Vaughan
Director
05/11/2020 - Present
6

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 (OVERSEAS) LIMITED

BOOKER TATE (OVERSEAS) LIMITED is an(a) Active company incorporated on 14/01/1991 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 (OVERSEAS) LIMITED?

toggle

BOOKER TATE (OVERSEAS) LIMITED is currently Active. It was registered on 14/01/1991 .

Where is BOOKER TATE (OVERSEAS) LIMITED located?

toggle

BOOKER TATE (OVERSEAS) LIMITED is registered at 88 High Street, Thame OX9 3EH.

What does BOOKER TATE (OVERSEAS) LIMITED do?

toggle

BOOKER TATE (OVERSEAS) LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BOOKER TATE (OVERSEAS) LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2025-02-28.