BOTLEY FLOUR MILLING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOTLEY FLOUR MILLING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177653

Incorporation date

04/11/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

Botley Flour Mills, Mill Hill, Botley, Hampshire SO30 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1921)
dot icon31/03/2026
Purchase of own shares.
dot icon31/03/2026
Cancellation of shares. Statement of capital on 2026-02-20
dot icon28/03/2026
Resolutions
dot icon12/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/11/2025
Cessation of Patrick Benjamin Appleby as a person with significant control on 2025-02-01
dot icon06/11/2025
Cessation of Jonathan Arthur Appleby as a person with significant control on 2025-02-01
dot icon18/08/2025
Second filing of Confirmation Statement dated 2023-12-27
dot icon10/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon20/12/2023
Director's details changed for Mr Jonathan Arthur Appleby on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Joseph Charles Appleby on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Patrick Benjamin Appleby on 2023-12-20
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2021
Registered office address changed from , Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England to Botley Flour Mills Mill Hill Botley Hampshire SO30 2GB on 2021-06-03
dot icon25/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon07/01/2021
Director's details changed for Mr Jonathan Arthur Appleby on 2021-01-07
dot icon07/01/2021
Director's details changed for Mr Patrick Benjamin Appleby on 2021-01-07
dot icon07/01/2021
Director's details changed for Mr Joseph Charles Appleby on 2021-01-07
dot icon07/01/2021
Director's details changed for Mr Joseph Charles Appleby on 2021-01-07
dot icon07/01/2021
Secretary's details changed for Mr Jonathan Arthur Appleby on 2021-01-07
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/03/2019
Registered office address changed from , Botley Flour Mills, Botley, Hants, SO30 2GB to Botley Flour Mills Mill Hill Botley Hampshire SO30 2GB on 2019-03-13
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon13/09/2017
Resolutions
dot icon13/09/2017
Statement of company's objects
dot icon19/07/2017
Statement of company's objects
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon26/03/2015
Satisfaction of charge 8 in full
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2013
Termination of appointment of Geoffrey Appleby as a director
dot icon13/04/2013
Satisfaction of charge 3 in full
dot icon13/04/2013
Satisfaction of charge 7 in full
dot icon13/04/2013
Satisfaction of charge 9 in full
dot icon13/04/2013
Satisfaction of charge 1 in full
dot icon13/04/2013
Satisfaction of charge 2 in full
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon21/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon10/07/2012
Accounts for a small company made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon30/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon12/11/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon28/01/2010
Termination of appointment of Godfrey White as a director
dot icon27/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Joseph Charles Appleby on 2009-12-27
dot icon27/01/2010
Director's details changed for Patrick Benjamin Appleby on 2009-12-27
dot icon27/01/2010
Director's details changed for Godfrey Albert Charles White on 2009-12-27
dot icon27/01/2010
Director's details changed for Geoffrey William Appleby on 2009-12-27
dot icon27/01/2010
Director's details changed for Jonathan Arthur Appleby on 2009-12-27
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/02/2009
Return made up to 27/12/08; full list of members
dot icon28/08/2008
Auditor's resignation
dot icon26/08/2008
Return made up to 27/12/07; full list of members
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon12/06/2007
Return made up to 27/12/06; full list of members
dot icon06/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon25/07/2006
Return made up to 27/12/05; full list of members
dot icon17/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon21/03/2005
Return made up to 27/12/04; full list of members
dot icon09/02/2005
Accounts for a small company made up to 2004-03-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon22/01/2004
Return made up to 27/12/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 27/12/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon02/01/2002
Return made up to 27/12/01; full list of members
dot icon15/01/2001
Return made up to 27/12/00; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 27/12/99; full list of members
dot icon01/04/1999
Return made up to 27/12/98; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Return made up to 27/12/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/03/1997
Return made up to 27/12/96; full list of members
dot icon03/02/1997
Full group accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 27/12/95; no change of members
dot icon27/04/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon09/03/1995
Return made up to 27/12/94; full list of members
dot icon08/02/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon07/03/1994
Full accounts made up to 1993-03-31
dot icon13/02/1994
Return made up to 27/12/93; no change of members
dot icon02/07/1993
Return made up to 27/12/92; full list of members
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon03/08/1992
Auditor's resignation
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Full group accounts made up to 1991-03-31
dot icon21/02/1992
Return made up to 27/12/91; no change of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon22/01/1991
Group accounts for a medium company made up to 1990-03-31
dot icon22/01/1991
Return made up to 27/12/90; full list of members
dot icon08/01/1990
Group accounts for a medium company made up to 1989-04-01
dot icon08/01/1990
Return made up to 22/11/89; full list of members
dot icon21/07/1989
Group accounts for a medium company made up to 1988-03-26
dot icon21/07/1989
Return made up to 30/11/88; no change of members
dot icon08/02/1988
Accounts for a medium company made up to 1987-03-28
dot icon08/02/1988
Return made up to 17/11/87; full list of members
dot icon10/01/1987
Accounts for a medium company made up to 1986-03-31
dot icon10/01/1987
Return made up to 27/11/86; full list of members
dot icon04/11/1921
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+25.47 % *

* during past year

Cash in Bank

£186,244.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.74M
-
0.00
148.44K
-
2022
12
2.81M
-
0.00
186.24K
-
2022
12
2.81M
-
0.00
186.24K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

2.81M £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.24K £Ascended25.47 % *

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
Appleby, Joseph Charles
Director
17/05/2006 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOTLEY FLOUR MILLING COMPANY LIMITED

BOTLEY FLOUR MILLING COMPANY LIMITED is an(a) Active company incorporated on 04/11/1921 with the registered office located at Botley Flour Mills, Mill Hill, Botley, Hampshire SO30 2GB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTLEY FLOUR MILLING COMPANY LIMITED?

toggle

BOTLEY FLOUR MILLING COMPANY LIMITED is currently Active. It was registered on 04/11/1921 .

Where is BOTLEY FLOUR MILLING COMPANY LIMITED located?

toggle

BOTLEY FLOUR MILLING COMPANY LIMITED is registered at Botley Flour Mills, Mill Hill, Botley, Hampshire SO30 2GB.

What does BOTLEY FLOUR MILLING COMPANY LIMITED do?

toggle

BOTLEY FLOUR MILLING COMPANY LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does BOTLEY FLOUR MILLING COMPANY LIMITED have?

toggle

BOTLEY FLOUR MILLING COMPANY LIMITED had 12 employees in 2022.

What is the latest filing for BOTLEY FLOUR MILLING COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Purchase of own shares..