BOTTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOTTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819624

Incorporation date

04/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Canny & Associates, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon02/12/2025
Change of details for Mr John Chester Botts as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6DA England to C/O Canny & Associates 60 Cannon Street London EC4N 6NP on 2025-12-01
dot icon13/10/2025
Director's details changed for Mr John Chester Botts on 2022-06-08
dot icon13/10/2025
Change of details for Mr John Chester Botts as a person with significant control on 2022-06-08
dot icon06/10/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6PJ United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6DA on 2025-10-06
dot icon01/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/09/2018
Termination of appointment of Manfield Services Limited as a secretary on 2018-08-31
dot icon03/09/2018
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 2018-09-03
dot icon11/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon02/02/2018
Notification of John Chester Botts as a person with significant control on 2016-04-06
dot icon22/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon18/07/2017
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2017-07-18
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Appointment of Manfield Services Limited as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of Alison Jane Simpson as a secretary on 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/01/2012
Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 2012-01-13
dot icon05/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon02/06/2009
Group of companies' accounts made up to 2008-07-31
dot icon27/03/2009
Appointment terminated director simon bliss
dot icon24/07/2008
Return made up to 11/07/08; full list of members
dot icon23/07/2008
Secretary appointed ms alison jane simpson
dot icon23/07/2008
Appointment terminated secretary simon bliss
dot icon13/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Return made up to 11/07/07; full list of members
dot icon01/09/2007
Nc inc already adjusted 22/06/07
dot icon20/07/2007
Ad 22/06/07--------- £ si 1900000@1=1900000 £ ic 7334099/9234099
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon15/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon06/12/2005
Group of companies' accounts made up to 2005-07-31
dot icon23/09/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon12/08/2005
Return made up to 11/07/05; full list of members
dot icon14/01/2005
Certificate of reduction of issued capital
dot icon13/01/2005
Reduction of iss capital and minute (oc)
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon08/12/2004
Group of companies' accounts made up to 2004-07-31
dot icon08/11/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA
dot icon05/07/2004
Return made up to 16/07/04; full list of members
dot icon24/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon24/01/2004
Director resigned
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
New secretary appointed
dot icon24/07/2003
Director's particulars changed
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon12/12/2002
Group of companies' accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 04/08/02; full list of members
dot icon21/06/2002
Director resigned
dot icon21/12/2001
Group of companies' accounts made up to 2001-07-31
dot icon13/11/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/09/2001
Return made up to 04/08/01; full list of members
dot icon24/07/2001
New director appointed
dot icon21/06/2001
Ad 31/05/01--------- £ si 4937500@1=4937500 £ ic 10334099/15271599
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
£ nc 10500000/15572516 31/05/01
dot icon12/06/2001
Full group accounts made up to 2000-07-31
dot icon12/04/2001
Ad 08/12/00--------- £ si 84099@1=84099 £ ic 10250000/10334099
dot icon22/01/2001
Ad 15/01/01--------- £ si 6000000@1=6000000 £ ic 4250000/10250000
dot icon16/01/2001
£ nc 4500000/10500000 08/01/01
dot icon16/01/2001
Nc dec already adjusted 08/01/01
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/10/2000
Return made up to 04/08/00; full list of members
dot icon16/08/2000
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon02/02/2000
Ad 07/10/99--------- £ si 4000000@1=4000000 £ ic 499998/4499998
dot icon25/01/2000
Ad 20/09/99--------- £ si 249998@1=249998 £ ic 250000/499998
dot icon25/01/2000
Nc inc already adjusted 07/10/99
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon29/09/1999
Ad 20/09/99--------- £ si 249998@1=249998 £ ic 2/250000
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
£ nc 1000/250000 20/09/99
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon10/08/1999
Registered office changed on 10/08/99 from: 120 east road london N1 6AA
dot icon06/08/1999
Certificate of change of name
dot icon04/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.75M
-
0.00
-
-
2022
1
6.75M
-
0.00
-
-
2023
0
6.75M
-
0.00
-
-
2023
0
6.75M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.75M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Robin Kennedy
Director
19/09/1999 - 06/09/2005
65
Haining, Andrew
Director
05/08/1999 - 06/09/2005
38
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/08/1999 - 05/08/1999
9278
Hallmark Registrars Limited
Nominee Director
03/08/1999 - 05/08/1999
8288
Botts, John Chester
Director
20/09/1999 - Present
28

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTS HOLDINGS LIMITED

BOTTS HOLDINGS LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP. 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 BOTTS HOLDINGS LIMITED?

toggle

BOTTS HOLDINGS LIMITED is currently Active. It was registered on 04/08/1999 .

Where is BOTTS HOLDINGS LIMITED located?

toggle

BOTTS HOLDINGS LIMITED is registered at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP.

What does BOTTS HOLDINGS LIMITED do?

toggle

BOTTS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOTTS HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Change of details for Mr John Chester Botts as a person with significant control on 2025-12-01.