BOOT BEER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOOT BEER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903813

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon17/04/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2022
Confirmation statement made on 2022-05-13 with updates
dot icon22/08/2022
Notification of Albert Basson as a person with significant control on 2022-08-22
dot icon22/08/2022
Cessation of Heidi Louise Hammond as a person with significant control on 2022-08-22
dot icon22/08/2022
Registered office address changed from 11 the Green Willington Derby Derbyshire DE65 6BP to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2022-08-22
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/06/2022
Termination of appointment of Patrick Michael Hammond as a director on 2022-06-04
dot icon21/01/2022
Termination of appointment of Samuel Priestley as a director on 2022-01-09
dot icon21/01/2022
Appointment of Mr Albert Basson as a director on 2022-01-09
dot icon20/01/2022
Appointment of Mr Samuel Priestley as a director on 2022-01-08
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon04/10/2019
Satisfaction of charge 1 in full
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon30/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Termination of appointment of Alan Shepherd as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Patrick Michael Hammond as a director on 2017-06-28
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon15/01/2016
Termination of appointment of Nigel Harry Wellens as a director on 2015-12-01
dot icon15/01/2016
Appointment of Mr Alan Shepherd as a director on 2015-12-01
dot icon15/01/2016
Termination of appointment of Homily Limited as a director on 2015-12-01
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Nigel Harry Wellens as a director on 2015-03-31
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon19/04/2015
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 2015-04-19
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/05/2014
Appointment of Homily Limited as a director
dot icon19/11/2013
Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 2013-11-19
dot icon29/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Change of name notice
dot icon24/08/2013
Registration of charge 069038130003
dot icon18/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/08/2011
Appointment of Alan Shepherd as a director
dot icon04/07/2011
Termination of appointment of Heidi Taylor as a director
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/08/2010
Registered office address changed from , 2 Milton Grange Main Street, Milton, Derby, DE65 6EF, United Kingdom on 2010-08-19
dot icon18/08/2010
Current accounting period extended from 2010-05-31 to 2010-10-31
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon08/12/2009
Statement of company's objects
dot icon08/12/2009
Resolutions
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon15/05/2009
Registered office changed on 15/05/2009 from, 2 cathedral road, derby, DE1 3PA
dot icon13/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
13/05/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.32K
-
0.00
-
-
2021
0
31.32K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

31.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basson, Albert
Director
09/01/2022 - Present
54
Priestley, Samuel
Director
08/01/2022 - 09/01/2022
-
Shepherd, Alan
Director
22/06/2011 - 31/03/2015
15
Shepherd, Alan
Director
01/12/2015 - 28/06/2017
-
Hammond, Patrick Michael
Director
28/06/2017 - 04/06/2022
73

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOT BEER COMPANY LIMITED

BOOT BEER COMPANY LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOT BEER COMPANY LIMITED?

toggle

BOOT BEER COMPANY LIMITED is currently Active. It was registered on 13/05/2009 .

Where is BOOT BEER COMPANY LIMITED located?

toggle

BOOT BEER COMPANY LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BOOT BEER COMPANY LIMITED do?

toggle

BOOT BEER COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BOOT BEER COMPANY LIMITED?

toggle

The latest filing was on 17/04/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17.