BOTTERO UK LIMITED

Register to unlock more data on OkredoRegister

BOTTERO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914230

Incorporation date

21/01/2000

Size

Small

Contacts

Registered address

Registered address

Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire OL10 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon22/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/04/2022
Appointment of Mr Iose Olmo as a director on 2021-02-22
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Cessation of Philip Neil Beddows as a person with significant control on 2021-03-05
dot icon10/03/2021
Termination of appointment of Philip Neil Beddows as a director on 2021-03-05
dot icon08/03/2021
Appointment of Mr Stephen Charles Roberts as a director on 2021-02-22
dot icon08/03/2021
Appointment of Mr Stephen Charles Roberts as a secretary on 2021-02-22
dot icon08/03/2021
Termination of appointment of Philip Neil Beddows as a secretary on 2021-02-22
dot icon24/02/2021
Director's details changed for Mr Eduard Kovak on 2021-02-24
dot icon24/02/2021
Appointment of Mr Eduard Kovak as a director on 2021-02-22
dot icon31/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon15/03/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Director's details changed for Philip Neil Bedows on 2017-03-21
dot icon21/03/2017
Secretary's details changed for Mr Philip Neil Bedows on 2017-03-21
dot icon01/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon26/04/2016
Accounts for a small company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/01/2016
Director's details changed for Philip Neil Beddows on 2014-12-31
dot icon18/01/2016
Secretary's details changed for Mr Philip Neil Beddows on 2014-12-31
dot icon19/11/2015
Appointment of Mr Aldo Faccenda as a director on 2015-11-19
dot icon19/11/2015
Secretary's details changed for Mr Philip Neil Bedows on 2015-11-01
dot icon19/11/2015
Termination of appointment of Iose Olmo as a director on 2015-11-18
dot icon19/11/2015
Appointment of Mr Marco Tecchio as a director on 2015-11-01
dot icon19/11/2015
Termination of appointment of Miranda Tomatis as a director on 2015-10-31
dot icon19/04/2015
Accounts for a small company made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of John De Baere as a director on 2015-03-31
dot icon09/01/2015
Appointment of Mr Philip Neil Bedows as a secretary on 2014-12-31
dot icon09/01/2015
Termination of appointment of Darren Andrew Broxton as a secretary on 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Darren Andrew Broxton as a director on 2014-12-31
dot icon01/12/2014
Registered office address changed from Units 2 3 & 4 Chichester Business Park Chichester Road Rochdale OL16 4AU to Unit P1 Bay15 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 2014-12-01
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Termination of appointment of Aldo Faccenda as a director
dot icon21/02/2014
Appointment of John De Baere as a director
dot icon10/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Darren Andrew Broxton on 2009-10-01
dot icon22/12/2009
Director's details changed for Miranda Tomatis on 2009-10-01
dot icon22/12/2009
Director's details changed for Aldo Faccenda on 2009-10-01
dot icon22/12/2009
Director's details changed for Philip Neil Beddows on 2009-10-01
dot icon22/12/2009
Director's details changed for Iose Olmo on 2009-10-01
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-12-21
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/02/2009
Return made up to 21/01/09; full list of members
dot icon09/04/2008
Accounts for a small company made up to 2007-12-31
dot icon15/02/2008
Return made up to 21/01/08; full list of members
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/02/2007
Return made up to 21/01/07; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/04/2006
Return made up to 21/01/06; full list of members
dot icon08/08/2005
Secretary resigned;director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon02/06/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Return made up to 21/01/05; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 21/01/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/02/2003
Return made up to 21/01/03; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-12-31
dot icon28/03/2002
Return made up to 21/01/02; full list of members
dot icon22/11/2001
Accounts for a small company made up to 2001-06-30
dot icon20/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon02/03/2001
Return made up to 21/01/01; full list of members
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
New secretary appointed
dot icon20/01/2001
Registered office changed on 20/01/01 from: 7 devonshire square london EC2M 4YH
dot icon03/10/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon21/08/2000
Ad 13/06/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon21/08/2000
Nc inc already adjusted 13/06/00
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon31/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon26/05/2000
Certificate of change of name
dot icon21/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-37.13 % *

* during past year

Cash in Bank

£449,885.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
251.07K
-
0.00
715.58K
-
2022
7
282.14K
-
0.00
449.89K
-
2022
7
282.14K
-
0.00
449.89K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

282.14K £Ascended12.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

449.89K £Descended-37.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kovac, Eduard
Director
22/02/2021 - Present
2
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Secretary
21/01/2000 - 31/01/2001
201
Olmo, Iose
Director
22/02/2021 - Present
-
Roberts, Stephen Charles
Secretary
22/02/2021 - Present
-
Tomatis, Miranda
Director
21/06/2000 - 31/10/2015
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOTTERO UK LIMITED

BOTTERO UK LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire OL10 2TT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTERO UK LIMITED?

toggle

BOTTERO UK LIMITED is currently Active. It was registered on 21/01/2000 .

Where is BOTTERO UK LIMITED located?

toggle

BOTTERO UK LIMITED is registered at Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire OL10 2TT.

What does BOTTERO UK LIMITED do?

toggle

BOTTERO UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BOTTERO UK LIMITED have?

toggle

BOTTERO UK LIMITED had 7 employees in 2022.

What is the latest filing for BOTTERO UK LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-22 with no updates.