BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED

Register to unlock more data on OkredoRegister

BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00559985

Incorporation date

13/01/1956

Size

Micro Entity

Contacts

Registered address

Registered address

Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon08/08/2025
Registered office address changed from Unit 5 Catkin Way Bishop Auckland DL14 9TF England to Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-08-08
dot icon31/07/2025
Declaration of solvency
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Appointment of a voluntary liquidator
dot icon11/05/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Satisfaction of charge 1 in full
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/05/2023
Registered office address changed from 72 Kingsway Bishop Auckland DL14 7JF England to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 2023-05-22
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon12/03/2021
Termination of appointment of David James Bellamy as a director on 2019-12-11
dot icon12/03/2021
Appointment of Mr Rufus Dorian Bellamy as a director on 2009-10-01
dot icon22/12/2020
Registered office address changed from 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG to 72 Kingsway Bishop Auckland DL14 7JF on 2020-12-22
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Termination of appointment of Rufus Dorian Bellamy as a director on 2019-12-11
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/03/2019
Termination of appointment of Shirley Rosemary Bellamy as a director on 2018-12-21
dot icon11/03/2019
Cessation of Shirley Rosemary Bellamy as a person with significant control on 2018-12-21
dot icon11/03/2019
Termination of appointment of Shirley Rosemary Bellamy as a secretary on 2018-12-21
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon14/01/2015
Registered office address changed from Mill House Bedburn Bishop Auckland Co Durham DL13 3NN to 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG on 2015-01-14
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/05/2010
Director's details changed for Shirley Rosemary Bellamy on 2010-01-01
dot icon14/05/2010
Director's details changed for Rufus Dorian Bellamy on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 05/04/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 05/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 05/04/07; full list of members
dot icon25/06/2007
Location of debenture register
dot icon25/06/2007
Location of register of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Amended accounts made up to 2005-03-31
dot icon25/04/2006
Return made up to 05/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 05/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 05/04/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/07/2003
New director appointed
dot icon18/05/2003
Return made up to 05/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 05/04/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 05/04/99; full list of members
dot icon06/02/1999
Full accounts made up to 1998-03-31
dot icon08/04/1998
Return made up to 05/04/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon25/04/1997
Return made up to 05/04/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon16/04/1996
Return made up to 05/04/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Ad 24/04/95--------- £ si 72@1=72 £ ic 3/75
dot icon01/05/1995
Return made up to 05/04/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon14/07/1994
Particulars of mortgage/charge
dot icon06/06/1994
Return made up to 05/04/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon25/04/1993
Return made up to 05/04/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon22/04/1992
Return made up to 05/04/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon18/04/1991
Return made up to 05/04/91; no change of members
dot icon23/04/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Return made up to 04/04/90; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 10/01/89; full list of members
dot icon23/05/1988
Accounts made up to 1987-03-31
dot icon23/05/1988
Return made up to 29/03/88; no change of members
dot icon25/02/1987
Full accounts made up to 1986-03-31
dot icon25/02/1987
Return made up to 23/02/87; full list of members
dot icon07/10/1986
Return made up to 14/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.89K
-
0.00
-
-
2022
0
35.94K
-
0.00
-
-
2023
0
49.43K
-
0.00
-
-
2023
0
49.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.43K £Ascended37.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Rufus Dorian
Director
01/10/2009 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED

BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED is an(a) Liquidation company incorporated on 13/01/1956 with the registered office located at Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH. 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 BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED?

toggle

BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED is currently Liquidation. It was registered on 13/01/1956 .

Where is BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED located?

toggle

BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED is registered at Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH.

What does BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED do?

toggle

BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED?

toggle

The latest filing was on 08/08/2025: Registered office address changed from Unit 5 Catkin Way Bishop Auckland DL14 9TF England to Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-08-08.