BOOTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOOTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04034358

Incorporation date

11/07/2000

Size

Full

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham, Nottinghamshire NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Registration of charge 040343580001, created on 2025-08-28
dot icon29/08/2025
Registration of charge 040343580002, created on 2025-08-28
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon16/05/2025
Termination of appointment of Robert David Shortland as a director on 2025-05-09
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/06/2023
Full accounts made up to 2022-08-31
dot icon03/03/2023
Second filing for the termination of Anne Louise Murphy as a director
dot icon22/02/2023
Appointment of Mr Mark Terence Winter as a director on 2023-01-31
dot icon09/02/2023
Termination of appointment of Anne Louise Murphy as a director on 2023-02-01
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/10/2022
Second filing for the appointment of Mr. Robert David Shortland as a director
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon19/08/2022
Appointment of Robert David Shortland as a director on 2022-08-18
dot icon19/08/2022
Termination of appointment of John Parker Buckingham as a director on 2022-08-18
dot icon05/05/2022
Appointment of Mr. Olmo Palermo as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Sean Feeney as a director on 2022-04-29
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon12/03/2021
Termination of appointment of Wayne Laurence Beifus as a director on 2021-02-26
dot icon12/03/2021
Appointment of Mr. John Parker Buckingham as a director on 2021-02-26
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/07/2020
Secretary's details changed for Mr Andrew Richard Thompson on 2020-07-08
dot icon28/04/2020
Appointment of Mr Sean Feeney as a director on 2020-04-28
dot icon08/04/2020
Appointment of Mr Wayne Laurence Beifus as a director on 2020-03-31
dot icon08/04/2020
Termination of appointment of Emma Harris as a director on 2020-03-31
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/08/2019
Appointment of Mrs Emma Harris as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Rosemary Frances Counsell as a director on 2019-08-19
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon10/05/2019
Full accounts made up to 2018-08-31
dot icon07/01/2019
Appointment of Ms. Anne Louise Murphy as a director on 2018-12-21
dot icon07/01/2019
Termination of appointment of Ken Murphy as a director on 2018-12-21
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon07/06/2016
Termination of appointment of Minne De Vries as a director on 2016-06-01
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Ken Murphy as a director on 2016-01-11
dot icon12/01/2016
Appointment of Mrs Rosemary Frances Counsell as a director on 2016-01-11
dot icon11/01/2016
Termination of appointment of Cedric Nicolas Bouvet as a director on 2016-01-11
dot icon11/01/2016
Termination of appointment of Elizabeth Fagan as a director on 2016-01-11
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon15/09/2015
Appointment of Ms Elizabeth Fagan as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Dean Thompson as a director on 2015-09-15
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon10/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon07/01/2014
Director's details changed for Mr Cedric Nicolas Bouvet on 2013-10-01
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/09/2013
Appointment of Mr Cedric Nicolas Bouvet as a director
dot icon29/07/2013
Termination of appointment of Andrew Wilkinson as a director
dot icon29/07/2013
Termination of appointment of Gordon Farquhar as a director
dot icon29/07/2013
Appointment of Mr Dean Thompson as a director
dot icon24/07/2013
Appointment of Mr Minne De Vries as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Stephen Ford as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon17/03/2010
Appointment of Stephen Kelsey Ford as a director
dot icon08/03/2010
Termination of appointment of Alex Salden as a director
dot icon08/03/2010
Appointment of Gordon Hillocks Farquhar as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon14/12/2009
Director's details changed for Andrew John Wilkinson on 2009-10-01
dot icon14/12/2009
Director's details changed for Alex Daniel Salden on 2009-10-01
dot icon11/03/2009
Return made up to 18/11/08; full list of members; amend
dot icon24/02/2009
Return made up to 18/11/08; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon19/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Certificate of change of name
dot icon27/03/2008
Director appointed alex daniel salden
dot icon26/03/2008
Appointment terminated director martin waters
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 18/11/07; full list of members
dot icon07/12/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon02/11/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
New director appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon19/02/2007
Memorandum and Articles of Association
dot icon14/02/2007
Ad 26/01/07--------- £ si 35000000@1=35000000 £ ic 2/35000002
dot icon14/02/2007
Nc inc already adjusted 26/01/07
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 18/11/06; full list of members
dot icon22/08/2006
Director resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 18/11/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 18/11/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 18/11/03; full list of members
dot icon15/12/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon14/05/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 18/11/02; full list of members
dot icon23/07/2002
Return made up to 11/07/02; full list of members
dot icon19/02/2002
Secretary's particulars changed
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 11/07/01; full list of members
dot icon13/08/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon07/06/2001
New director appointed
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon23/08/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Mark Terence
Director
31/01/2023 - Present
11
Shortland, Robert David
Director
18/08/2022 - 09/05/2025
9
Farrington, Jonathan George
Director
31/07/2003 - 09/10/2007
6
Murphy, Anne Louise
Director
21/12/2018 - 31/01/2023
20
Cotton, William Andrew Calveley
Director
31/03/2003 - 28/09/2007
9

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 BOOTS INTERNATIONAL LIMITED

BOOTS INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at 1 Thane Road West, Nottingham, Nottinghamshire NG2 3AA. There are currently 3 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 BOOTS INTERNATIONAL LIMITED?

toggle

BOOTS INTERNATIONAL LIMITED is currently Active. It was registered on 11/07/2000 .

Where is BOOTS INTERNATIONAL LIMITED located?

toggle

BOOTS INTERNATIONAL LIMITED is registered at 1 Thane Road West, Nottingham, Nottinghamshire NG2 3AA.

What does BOOTS INTERNATIONAL LIMITED do?

toggle

BOOTS INTERNATIONAL LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BOOTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-01 with no updates.