BOUCHIER FENCING LIMITED

Register to unlock more data on OkredoRegister

BOUCHIER FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968048

Incorporation date

11/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goring Road, Woodcote, Reading, Berkshire RG8 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1969)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon18/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Change of details for Mr Roger Bouchier Akers as a person with significant control on 2023-01-29
dot icon22/06/2023
Change of details for The Estate of Roger Bouchier Akers Deceased as a person with significant control on 2023-01-29
dot icon21/06/2023
Termination of appointment of Diana Jacqueline Akers as a director on 2023-06-20
dot icon21/06/2023
Termination of appointment of Roger Bouchier Akers as a director on 2023-01-29
dot icon02/06/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon22/02/2022
Termination of appointment of Diana Jacqueline Akers as a secretary on 2022-02-14
dot icon22/02/2022
Appointment of Russell Peter Akers as a secretary on 2022-02-14
dot icon22/02/2022
Appointment of Collin Robert Akers as a director on 2022-02-14
dot icon22/02/2022
Appointment of Russell Peter Akers as a director on 2022-02-14
dot icon01/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon17/09/2019
Resolutions
dot icon12/09/2019
Change of share class name or designation
dot icon17/07/2019
Resolutions
dot icon12/07/2019
Change of share class name or designation
dot icon12/07/2019
Particulars of variation of rights attached to shares
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon07/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/04/2012
Register(s) moved to registered office address
dot icon12/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon12/05/2011
Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Director's details changed for Mr Roger Bouchier Akers on 2009-10-01
dot icon29/04/2010
Secretary's details changed for Mrs Diana Jacqueline Akers on 2009-10-01
dot icon29/04/2010
Director's details changed for Mrs Diana Jacqueline Akers on 2009-10-01
dot icon29/04/2010
Register inspection address has been changed
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2009
Return made up to 06/04/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 06/04/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 06/04/07; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 06/04/06; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon02/11/2004
Auditor's resignation
dot icon06/05/2004
Return made up to 06/04/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-12-31
dot icon12/05/2003
Conve 26/04/03
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Resolutions
dot icon09/05/2003
Return made up to 06/04/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon18/04/2002
Return made up to 06/04/02; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
Return made up to 06/04/01; full list of members
dot icon18/04/2000
Accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 06/04/00; full list of members
dot icon20/04/1999
Return made up to 06/04/99; no change of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1998
Return made up to 06/04/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon01/05/1997
Return made up to 06/04/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1996
Return made up to 06/04/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1995
Return made up to 30/04/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon03/05/1994
Return made up to 30/04/94; full list of members
dot icon25/06/1993
Accounts for a small company made up to 1992-12-31
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon17/05/1993
Return made up to 30/04/93; no change of members
dot icon08/06/1992
Return made up to 30/04/92; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1991-12-31
dot icon21/11/1991
Registered office changed on 21/11/91 from:\40 queens rd., Reading, berks RG1 4AU
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon18/04/1991
Accounts made up to 1990-12-31
dot icon11/07/1990
Ad 18/06/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon11/07/1990
Nc inc already adjusted 18/06/90
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Resolutions
dot icon22/06/1990
Accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 14/06/90; full list of members
dot icon18/07/1989
Accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 05/07/89; full list of members
dot icon30/08/1988
Accounts made up to 1987-12-31
dot icon30/08/1988
Return made up to 26/07/88; full list of members
dot icon24/11/1987
Accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 16/11/87; full list of members
dot icon17/11/1986
Accounts made up to 1985-12-31
dot icon17/11/1986
Return made up to 11/11/86; full list of members
dot icon10/03/1983
Accounts made up to 1981-12-31
dot icon05/09/1981
Accounts made up to 1980-12-31
dot icon11/12/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,268,817.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2022
22
2.53M
-
0.00
1.27M
-
2022
22
2.53M
-
0.00
1.27M
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

2.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £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
Akers, Collin Robert
Director
14/02/2022 - Present
-
Akers, Russell Peter
Director
14/02/2022 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOUCHIER FENCING LIMITED

BOUCHIER FENCING LIMITED is an(a) Active company incorporated on 11/12/1969 with the registered office located at Goring Road, Woodcote, Reading, Berkshire RG8 0QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUCHIER FENCING LIMITED?

toggle

BOUCHIER FENCING LIMITED is currently Active. It was registered on 11/12/1969 .

Where is BOUCHIER FENCING LIMITED located?

toggle

BOUCHIER FENCING LIMITED is registered at Goring Road, Woodcote, Reading, Berkshire RG8 0QD.

What does BOUCHIER FENCING LIMITED do?

toggle

BOUCHIER FENCING LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does BOUCHIER FENCING LIMITED have?

toggle

BOUCHIER FENCING LIMITED had 22 employees in 2022.

What is the latest filing for BOUCHIER FENCING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with no updates.