BOTHWELLS LTD

Register to unlock more data on OkredoRegister

BOTHWELLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262278

Incorporation date

31/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Ferndown, Northwood Hills HA6 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon24/04/2025
Registration of charge 042622780004, created on 2025-04-11
dot icon17/04/2025
Satisfaction of charge 042622780003 in full
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon29/07/2024
Notification of Eurogate Estates Uk Limited as a person with significant control on 2024-07-16
dot icon29/07/2024
Cessation of Jinesh Chandrakant Shah as a person with significant control on 2024-07-16
dot icon29/07/2024
Cessation of Mitul Umesh Shah as a person with significant control on 2024-07-16
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/08/2018
Director's details changed for Mr Jinesh Shah on 2018-08-08
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/08/2017
Registered office address changed from Jebsen House 2nd Floor 53-61 High Street Ruislip Middlesex HA4 7BD to 4a Ferndown Northwood Hills HA6 1PQ on 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/07/2017
Notification of Mitul Shah as a person with significant control on 2017-04-04
dot icon24/07/2017
Notification of Jinesh Shah as a person with significant control on 2017-04-04
dot icon21/07/2017
Cessation of Sanjiv Joshi as a person with significant control on 2017-04-04
dot icon21/07/2017
Cessation of Jyoti Sanjiv Joshi as a person with significant control on 2017-04-04
dot icon05/05/2017
Appointment of Mr Mitul Shah as a secretary on 2017-04-04
dot icon05/05/2017
Appointment of Mr Mitul Shah as a director on 2017-04-04
dot icon28/04/2017
Termination of appointment of Sanjiv Joshi as a director on 2017-04-04
dot icon28/04/2017
Termination of appointment of Jyoti Joshi as a secretary on 2017-04-04
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/03/2014
Amended accounts made up to 2013-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registration of charge 042622780003
dot icon03/10/2013
Satisfaction of charge 1 in full
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/08/2013
Registration of charge 042622780002
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Sanjiv Joshi on 2012-07-01
dot icon31/07/2012
Secretary's details changed for Mrs Jyoti Joshi on 2012-07-01
dot icon31/07/2012
Director's details changed for Mr Jinesh Shah on 2012-07-01
dot icon11/04/2012
Amended accounts made up to 2011-03-31
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from 797 Harrow Road Sudbury Town Wembley HA0 2LP on 2011-11-08
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 31/07/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 31/07/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 31/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 31/07/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2003
Return made up to 31/07/03; full list of members
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon08/08/2002
Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon12/02/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon25/01/2002
Particulars of mortgage/charge
dot icon26/10/2001
New secretary appointed;new director appointed
dot icon26/10/2001
New director appointed
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 39A leicester road salford manchester lancashire M7 4AS
dot icon31/07/2001
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
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
61
120.81K
-
0.00
342.01K
-
2022
65
131.25K
-
0.00
375.62K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Sanjiv
Director
15/08/2001 - 04/04/2017
126
Mr Jinesh Chandrakant Shah
Director
12/02/2002 - Present
28
Mr Mitul Umesh Shah
Director
04/04/2017 - Present
23
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/07/2001 - 16/08/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
31/07/2001 - 16/08/2001
12878

Persons with Significant Control

10
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 BOTHWELLS LTD

BOTHWELLS LTD is an(a) Active company incorporated on 31/07/2001 with the registered office located at 4a Ferndown, Northwood Hills HA6 1PQ. 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 BOTHWELLS LTD?

toggle

BOTHWELLS LTD is currently Active. It was registered on 31/07/2001 .

Where is BOTHWELLS LTD located?

toggle

BOTHWELLS LTD is registered at 4a Ferndown, Northwood Hills HA6 1PQ.

What does BOTHWELLS LTD do?

toggle

BOTHWELLS LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BOTHWELLS LTD?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-03-31.