BOTTESFORD (GLENELG) LIMITED

Register to unlock more data on OkredoRegister

BOTTESFORD (GLENELG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01720905

Incorporation date

05/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a members' voluntary winding up
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-04-02
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Declaration of solvency
dot icon18/04/2023
Registered office address changed from 24 Old Bond Street London W1S 4AP to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-04-18
dot icon08/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-08-06 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/09/2018
Confirmation statement made on 2018-08-06 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon13/07/2016
Appointment of Ms Claire Marjorie Norris as a director on 2016-06-16
dot icon06/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Termination of appointment of John Hallam Mercer Norris as a director on 2015-10-04
dot icon16/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Rosemary Jane Norris as a director on 2014-06-26
dot icon01/07/2014
Appointment of Mr Scott John Norris as a director
dot icon01/07/2014
Termination of appointment of Roger Norris as a director
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/05/2014
Appointment of Mr Anthony John Sanderson as a secretary
dot icon23/05/2014
Termination of appointment of Price Bailey Llp as a secretary
dot icon19/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Price Bailey Llp on 2013-08-05
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-06
dot icon22/05/2013
Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 2013-05-22
dot icon03/04/2013
Secretary's details changed for Price Bailey Llp on 2013-01-01
dot icon06/12/2012
Secretary's details changed for Price Bailey Llp on 2012-12-06
dot icon16/11/2012
Statement of capital on 2012-11-16
dot icon14/11/2012
Appointment of Price Bailey Llp as a secretary
dot icon14/11/2012
Termination of appointment of Ian Wick as a secretary
dot icon09/11/2012
Solvency statement dated 25/10/12
dot icon09/11/2012
Statement by directors
dot icon09/11/2012
Resolutions
dot icon02/10/2012
Appointment of Charles George Norris as a director
dot icon15/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon05/09/2011
Appointment of Mr Timothy George Price as a director
dot icon05/09/2011
Termination of appointment of Karen Price as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon11/10/2010
Director's details changed for Rosemary Jane Norris on 2010-08-06
dot icon11/10/2010
Director's details changed for Karen Price on 2010-08-06
dot icon11/10/2010
Director's details changed for Mr John Hallam Mercer Norris on 2010-08-06
dot icon11/10/2010
Director's details changed for Sally De Rooy on 2010-08-06
dot icon25/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Return made up to 06/08/09; full list of members
dot icon12/05/2009
Appointment terminated director guy norris
dot icon29/08/2008
Return made up to 06/08/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Return made up to 06/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2006
Return made up to 06/08/06; full list of members
dot icon25/08/2006
Registered office changed on 25/08/06 from: prospect place, 85 great north road, hatfield, AL9 5BS
dot icon31/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/08/2005
Return made up to 06/08/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/08/2004
Return made up to 06/08/04; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/09/2003
Return made up to 06/08/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/09/2002
Return made up to 06/08/02; full list of members
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon12/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon25/09/2000
Resolutions
dot icon10/08/2000
Return made up to 06/08/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-10-31
dot icon16/09/1999
Registered office changed on 16/09/99 from: moores rowland, cliffords inn, fetter lane, london EC4A 1AS
dot icon17/08/1999
Return made up to 06/08/99; no change of members
dot icon30/06/1999
Full accounts made up to 1998-10-31
dot icon16/12/1998
Return made up to 06/08/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon22/09/1997
Return made up to 08/08/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon02/09/1997
Registered office changed on 02/09/97 from: buchanan house, 24/30,holborn, london, EC1N 2JN
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon03/09/1996
Return made up to 06/08/96; no change of members
dot icon03/10/1995
Return made up to 06/08/95; change of members
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon17/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 06/08/94; full list of members
dot icon23/05/1994
Registered office changed on 23/05/94 from: pemberton house, 4-6 east harding street, london, EC4A 3BD
dot icon14/03/1994
Full accounts made up to 1993-10-31
dot icon05/10/1993
Return made up to 06/08/93; no change of members
dot icon27/04/1993
Full group accounts made up to 1992-10-31
dot icon29/01/1993
Return made up to 06/08/92; no change of members
dot icon08/09/1992
Full group accounts made up to 1991-10-31
dot icon19/08/1991
Full accounts made up to 1990-10-31
dot icon19/08/1991
Return made up to 06/08/91; full list of members
dot icon17/04/1991
Return made up to 03/10/90; no change of members
dot icon06/03/1991
Full group accounts made up to 1989-10-31
dot icon09/04/1990
Return made up to 05/10/89; full list of members
dot icon10/08/1989
Full group accounts made up to 1988-10-31
dot icon28/06/1989
Full group accounts made up to 1987-10-31
dot icon17/05/1989
Return made up to 31/12/88; no change of members
dot icon25/07/1988
Accounts made up to 1986-10-31
dot icon13/07/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1988
Registered office changed on 07/07/88 from: 91 buckingham palace road, london SW1W ors
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon25/02/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£295,173.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
06/08/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
442.57K
-
0.00
295.17K
-
2021
5
442.57K
-
0.00
295.17K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

442.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Scott John
Director
26/06/2014 - Present
9
Price, Timothy George
Director
22/06/2011 - Present
47

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOTTESFORD (GLENELG) LIMITED

BOTTESFORD (GLENELG) LIMITED is an(a) Dissolved company incorporated on 05/05/1983 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTESFORD (GLENELG) LIMITED?

toggle

BOTTESFORD (GLENELG) LIMITED is currently Dissolved. It was registered on 05/05/1983 and dissolved on 19/01/2025.

Where is BOTTESFORD (GLENELG) LIMITED located?

toggle

BOTTESFORD (GLENELG) LIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does BOTTESFORD (GLENELG) LIMITED do?

toggle

BOTTESFORD (GLENELG) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOTTESFORD (GLENELG) LIMITED have?

toggle

BOTTESFORD (GLENELG) LIMITED had 5 employees in 2021.

What is the latest filing for BOTTESFORD (GLENELG) LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.