BOTANICAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BOTANICAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556172

Incorporation date

05/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10-11 Gibbs Marsh Farm, Stalbridge, Sturminster Newton DT10 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon20/02/2026
Micro company accounts made up to 2025-07-31
dot icon09/09/2025
Appointment of Mr Stephen Anthony Edginton as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Katherine Laura Bennett as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Lara Shevaun Doherty as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Sarah Anne Gardner as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Andreea-Patricia Gherase as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Rui Jiang as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Emma Tildesley as a director on 2025-09-04
dot icon07/09/2025
Termination of appointment of Claire Kathleen Ward as a director on 2025-09-04
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-07-31
dot icon21/12/2024
Director's details changed for Ms Lara Shevaun Doherty on 2024-12-20
dot icon21/12/2024
Director's details changed for Mrs Diane Pamela Marshall on 2024-12-20
dot icon21/12/2024
Director's details changed for Mrs Claire Kathleen Ward on 2024-12-20
dot icon20/12/2024
Registered office address changed from 4 Beaconsfield Road St. Albans AL1 3rd England to Unit 10-11 Gibbs Marsh Farm Stalbridge Sturminster Newton DT10 2RU on 2024-12-20
dot icon06/11/2024
Registered office address changed from 2nd Floor 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd England to Tennyson House Tennyson House, Cambridge Business Park Cowley Park Cambridge CB4 0WZ on 2024-11-06
dot icon06/11/2024
Registered office address changed from Tennyson House Tennyson House, Cambridge Business Park Cowley Park Cambridge CB4 0WZ United Kingdom to 4 Beaconsfield Road St. Albans AL1 3rd on 2024-11-06
dot icon18/09/2024
Appointment of Ms Lesley Anne Hall as a director on 2024-09-04
dot icon17/09/2024
Termination of appointment of Lena Charlotte Linder as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Sarah Anne Gardner as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Emma Tildesley as a director on 2024-09-04
dot icon17/09/2024
Appointment of Ms Andreea-Patricia Gherase as a director on 2024-09-04
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon28/03/2024
Termination of appointment of Pamela Henderson as a secretary on 2024-03-28
dot icon12/09/2023
Appointment of Ms Katherine Laura Bennett as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Julia Ruth Patience as a director on 2023-09-06
dot icon09/05/2023
Registered office address changed from C/O Wmt Verulam Point Station Way St Albans AL1 5HE England to 2nd Floor 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-05-09
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/10/2022
Termination of appointment of Simon James Williams as a director on 2022-09-20
dot icon26/05/2022
Appointment of Ms Katya Sonja Katholing-Bloss as a director on 2022-04-05
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2022
Appointment of Ms Rui Jiang as a director on 2022-04-05
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/10/2021
Registered office address changed from 1 Knapp Cottages Wyke Gillingham Dorset SP8 4NQ to C/O Wmt Verulam Point Station Way St Albans AL1 5HE on 2021-10-19
dot icon02/09/2021
Director's details changed for Mrs Julia Ruth Patience on 2021-08-23
dot icon02/09/2021
Termination of appointment of Gael Louise Sellwood as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Gillian Sarah Cook as a director on 2021-09-01
dot icon28/07/2021
Director's details changed for Mr Simon James Williams on 2020-06-19
dot icon28/07/2021
Director's details changed for Mrs Gael Louise Sellwood on 2021-04-01
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/01/2021
Termination of appointment of Amber Samantha Halsall as a director on 2021-01-05
dot icon18/12/2020
Appointment of Mrs Claire Kathleen Ward as a director on 2020-10-13
dot icon18/12/2020
Appointment of Mrs Julia Ruth Patience as a director on 2020-11-13
dot icon17/12/2020
Appointment of Mrs Diane Pamela Marshall as a director on 2020-11-13
dot icon17/12/2020
Appointment of Ms Lara Shevaun Doherty as a director on 2020-11-13
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/04/2020
Appointment of Mrs Lena Charlotte Linder as a director on 2020-04-14
dot icon16/04/2020
Appointment of Mr Simon James Williams as a director on 2020-04-14
dot icon16/04/2020
Appointment of Mrs Gillian Sarah Cook as a director on 2020-04-14
dot icon16/04/2020
Appointment of Mrs Gael Louise Sellwood as a director on 2020-04-14
dot icon23/03/2020
Micro company accounts made up to 2019-07-31
dot icon28/06/2019
Termination of appointment of Sandra Marcelle Armitage as a director on 2019-06-14
dot icon29/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Termination of appointment of Sheila Mary Etchingham as a director on 2016-11-07
dot icon25/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon04/02/2015
Appointment of Mrs Amber Samantha Halsall as a director on 2015-01-28
dot icon23/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2012-05-23
dot icon03/05/2013
Termination of appointment of Botanical Enterprises Limited as a director
dot icon03/05/2013
Appointment of Mrs Sandra Marcelle Armitage as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Margaret Stevens as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/01/2011
Appointment of Mrs Sheila Mary Etchingham as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/12/2010
Appointment of Botanical Enterprises Limited as a director
dot icon20/10/2010
Termination of appointment of Marion Perkins as a director
dot icon15/05/2010
Termination of appointment of Elizabeth Mathews as a director
dot icon04/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon01/05/2010
Director's details changed for Elizabeth Alister Mathews on 2010-04-04
dot icon01/05/2010
Director's details changed for Marion Lucy Perkins on 2010-04-05
dot icon01/05/2010
Director's details changed for Margaret Cecilie Stevens on 2010-04-05
dot icon16/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon07/04/2009
Location of register of members
dot icon07/04/2009
Location of debenture register
dot icon07/04/2009
Secretary's change of particulars / pamela henderson / 06/04/2009
dot icon07/04/2009
Registered office changed on 07/04/2009 from 1 knapp cottages wyke road gillingham dorset SP8 4NQ uk
dot icon09/07/2008
Appointment terminated director sandra armitage
dot icon17/06/2008
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon23/05/2008
Director appointed elizabeth alister mathews
dot icon16/05/2008
Director appointed marion lucy perkins
dot icon13/05/2008
Director appointed sandra marcelle armitage
dot icon08/04/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon05/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.00
-
0.00
5.48K
-
2022
6
1.00
-
0.00
469.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Gillian Sarah
Director
14/04/2020 - 01/09/2021
6
Bennett, Katherine Laura
Director
06/09/2023 - 04/09/2025
3
Linder, Lena Charlotte
Director
14/04/2020 - 04/09/2024
1
Williams, Simon James
Director
14/04/2020 - 20/09/2022
1
Mathews, Elizabeth Alister
Director
24/04/2008 - 27/04/2010
1

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 BOTANICAL ENTERPRISES LIMITED

BOTANICAL ENTERPRISES LIMITED is an(a) Active company incorporated on 05/04/2008 with the registered office located at Unit 10-11 Gibbs Marsh Farm, Stalbridge, Sturminster Newton DT10 2RU. 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 BOTANICAL ENTERPRISES LIMITED?

toggle

BOTANICAL ENTERPRISES LIMITED is currently Active. It was registered on 05/04/2008 .

Where is BOTANICAL ENTERPRISES LIMITED located?

toggle

BOTANICAL ENTERPRISES LIMITED is registered at Unit 10-11 Gibbs Marsh Farm, Stalbridge, Sturminster Newton DT10 2RU.

What does BOTANICAL ENTERPRISES LIMITED do?

toggle

BOTANICAL ENTERPRISES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BOTANICAL ENTERPRISES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.