BOUTINOT LIMITED

Register to unlock more data on OkredoRegister

BOUTINOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530086

Incorporation date

25/11/1980

Size

Full

Contacts

Registered address

Registered address

Boundary House, Cheadle Point, Cheadle SK8 2GGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1980)
dot icon11/03/2026
Satisfaction of charge 015300860018 in full
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/05/2024
Full accounts made up to 2023-08-31
dot icon11/03/2024
Registration of charge 015300860019, created on 2024-03-07
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/06/2023
Full accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon10/02/2022
Termination of appointment of Antony Malcolm Brown as a director on 2022-02-01
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/05/2020
Termination of appointment of Iain Robert Davies as a director on 2020-05-05
dot icon22/04/2020
Full accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/07/2018
Director's details changed for Mr Michael Joseph Moriarty on 2018-07-01
dot icon05/07/2018
Secretary's details changed for Mr Michael Joseph Moriarty on 2018-07-01
dot icon04/07/2018
Director's details changed for Iain Robert Davies on 2018-07-01
dot icon04/07/2018
Director's details changed for Antony Malcolm Brown on 2018-07-01
dot icon05/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon05/10/2017
Registration of charge 015300860018, created on 2017-09-28
dot icon16/09/2017
Satisfaction of charge 015300860015 in full
dot icon27/07/2017
Registration of charge 015300860017, created on 2017-07-27
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon13/03/2017
Registration of charge 015300860016, created on 2017-03-06
dot icon07/03/2017
Satisfaction of charge 11 in full
dot icon06/03/2017
Satisfaction of charge 015300860014 in full
dot icon06/03/2017
Satisfaction of charge 12 in full
dot icon06/03/2017
Satisfaction of charge 015300860013 in full
dot icon16/09/2016
Registered office address changed from , Brook House Northenden Road, Gatley, Cheadle, Cheshire, SK8 4DN to Boundary House Cheadle Point Cheadle SK8 2GG on 2016-09-16
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon29/04/2016
Registration of charge 015300860015, created on 2016-04-27
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Appointment of Iain Robert Davies as a director on 2015-05-05
dot icon02/07/2015
Termination of appointment of Nicola Jayne Lowe as a director on 2015-05-05
dot icon21/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon07/02/2014
Registration of charge 015300860013
dot icon07/02/2014
Registration of charge 015300860014
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon30/05/2013
Satisfaction of charge 9 in full
dot icon23/05/2013
Satisfaction of charge 10 in full
dot icon20/05/2013
Memorandum and Articles of Association
dot icon03/05/2013
Appointment of Antony Malcolm Brown as a director
dot icon29/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon17/04/2013
Appointment of Mr Claudio Manera as a director
dot icon04/04/2013
Resolutions
dot icon04/04/2013
Termination of appointment of Peter Renshaw as a director
dot icon04/04/2013
Termination of appointment of Paul Boutinot as a director
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon26/11/2010
Appointment of Nicola Jayne Lowe as a director
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon05/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/10/2008
Ad 27/10/08\gbp si 1750@1=1750\gbp ic 122950/124700\
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon25/02/2008
Group of companies' accounts made up to 2007-08-31
dot icon25/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon23/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2007
Ad 18/06/07--------- £ si 200@1=200 £ ic 122250/122450
dot icon20/02/2007
Ad 29/01/07--------- £ si 6500@1=6500 £ ic 115750/122250
dot icon29/01/2007
Ad 16/01/07--------- £ si 250@1=250 £ ic 115500/115750
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon01/09/2004
Auditor's resignation
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon30/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon13/11/2003
Director resigned
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon24/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon11/06/2003
Director resigned
dot icon04/06/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon12/11/2002
Resolutions
dot icon07/11/2002
Memorandum and Articles of Association
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon02/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon25/10/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon28/08/2001
Ad 23/03/01-05/04/01 £ si 15500@1
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Miscellaneous
dot icon06/08/2001
Return made up to 30/06/01; full list of members
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon12/07/2001
Ad 23/03/01-10/04/01 £ si 15500@1=15500 £ ic 100000/115500
dot icon01/06/2001
Certificate of change of name
dot icon04/05/2001
Auditor's resignation
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon23/04/2001
Full group accounts made up to 2000-08-31
dot icon06/09/2000
Full group accounts made up to 1999-08-31
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon22/06/2000
Delivery ext'd 3 mth 31/08/99
dot icon06/04/2000
Registered office changed on 06/04/00 from: unit 8 hammond avenue whitehill industrial estate stockport SK4 1PQ
dot icon09/03/2000
Particulars of mortgage/charge
dot icon06/03/2000
Certificate of change of name
dot icon06/07/1999
Return made up to 30/06/99; no change of members
dot icon16/02/1999
Full group accounts made up to 1998-08-31
dot icon30/06/1998
Return made up to 30/06/98; full list of members
dot icon28/05/1998
Resolutions
dot icon08/01/1998
Full group accounts made up to 1997-08-31
dot icon13/07/1997
Return made up to 05/07/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-08-31
dot icon30/08/1996
Certificate of change of name
dot icon10/07/1996
Return made up to 05/07/96; no change of members
dot icon16/05/1996
Accounts for a medium company made up to 1995-08-31
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon24/08/1995
Accounting reference date extended from 28/08 to 31/08
dot icon08/08/1995
Director resigned
dot icon01/08/1995
Return made up to 20/07/95; no change of members
dot icon11/04/1995
Full accounts made up to 1994-08-28
dot icon22/03/1995
Particulars of mortgage/charge
dot icon17/03/1995
Certificate of change of name
dot icon09/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Registered office changed on 01/03/95 from:\28 davenport park road, stockport, cheshire, SK2 6JS
dot icon14/02/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 20/07/94; full list of members
dot icon07/05/1994
Full accounts made up to 1993-08-28
dot icon11/04/1994
Return made up to 20/07/93; no change of members
dot icon08/06/1993
Particulars of mortgage/charge
dot icon23/03/1993
Accounting reference date shortened from 28/02 to 28/08
dot icon30/12/1992
Particulars of mortgage/charge
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Full group accounts made up to 1992-02-29
dot icon06/11/1992
Return made up to 20/07/92; no change of members
dot icon23/03/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Director resigned
dot icon19/03/1992
Registered office changed on 19/03/92 from:\unit 8, hammond ave, whitshill ind est, stockport SK4 1PQ
dot icon02/03/1992
Certificate of change of name
dot icon19/07/1991
Full accounts made up to 1991-02-28
dot icon19/07/1991
Return made up to 20/07/91; full list of members
dot icon30/07/1990
Full accounts made up to 1990-02-28
dot icon30/07/1990
Return made up to 20/07/90; full list of members
dot icon21/08/1989
Full accounts made up to 1989-02-28
dot icon21/08/1989
Return made up to 05/05/89; full list of members
dot icon24/10/1988
Full accounts made up to 1988-02-29
dot icon24/10/1988
Return made up to 05/05/88; full list of members
dot icon31/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
New director appointed
dot icon07/12/1987
Particulars of mortgage/charge
dot icon27/11/1987
Return made up to 05/05/87; full list of members
dot icon13/11/1987
Full accounts made up to 1987-02-28
dot icon18/02/1987
Declaration of satisfaction of mortgage/charge
dot icon07/11/1986
Particulars of mortgage/charge
dot icon24/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/07/1986
Full accounts made up to 1986-02-28
dot icon27/05/1986
Return made up to 05/05/86; full list of members
dot icon30/11/1985
Accounts made up to 1985-02-28
dot icon28/11/1985
Annual return made up to 03/08/85
dot icon23/01/1985
Accounts made up to 1984-02-29
dot icon23/01/1985
Annual return made up to 09/05/84
dot icon09/06/1983
Annual return made up to 19/04/83
dot icon08/06/1983
Accounts made up to 1983-02-28
dot icon04/03/1981
Certificate of change of name
dot icon25/11/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

118
2022
change arrow icon+19.40 % *

* during past year

Cash in Bank

£808,879.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
112
26.84M
-
0.00
677.46K
-
2022
118
30.86M
-
142.80M
808.88K
-
2022
118
30.86M
-
142.80M
808.88K
-

Employees

2022

Employees

118 Ascended5 % *

Net Assets(GBP)

30.86M £Ascended14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

142.80M £Ascended- *

Cash in Bank(GBP)

808.88K £Ascended19.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moriarty, Michael Joseph
Director
10/10/1995 - Present
22
Whiteley, Dennis
Director
26/01/1995 - Present
27
Manera, Claudio
Director
21/03/2013 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10
HID CORPORATION LIMITED3 Cae Gwyrdd, Tongwynlais, Cardiff, Green Meadow Springs CF15 7AB
Active

Category:

Manufacture of other electrical equipment

Comp. code:

03568985

Reg. date:

22/05/1998

Turnover:

-

No. of employees:

142
CITY ENERGY NETWORK LIMITEDUnit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GP
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

07889412

Reg. date:

21/12/2011

Turnover:

-

No. of employees:

109
METKA - EGN LIMITED4th Floor 361-373 City Road, London EC1V 1LR
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

09627590

Reg. date:

08/06/2015

Turnover:

-

No. of employees:

139
H.J. LEA OAKES LIMITEDAston Mill, Aston, Nantwich, Cheshire CW5 8DH
Active

Category:

Wholesale of grain unmanufactured tobacco seeds and animal feeds

Comp. code:

00218912

Reg. date:

13/01/1927

Turnover:

-

No. of employees:

121
SINCLAIR GARAGES (CARDIFF) LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

06731125

Reg. date:

23/10/2008

Turnover:

-

No. of employees:

112

Description

copy info iconCopy

About BOUTINOT LIMITED

BOUTINOT LIMITED is an(a) Active company incorporated on 25/11/1980 with the registered office located at Boundary House, Cheadle Point, Cheadle SK8 2GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTINOT LIMITED?

toggle

BOUTINOT LIMITED is currently Active. It was registered on 25/11/1980 .

Where is BOUTINOT LIMITED located?

toggle

BOUTINOT LIMITED is registered at Boundary House, Cheadle Point, Cheadle SK8 2GG.

What does BOUTINOT LIMITED do?

toggle

BOUTINOT LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BOUTINOT LIMITED have?

toggle

BOUTINOT LIMITED had 118 employees in 2022.

What is the latest filing for BOUTINOT LIMITED?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 015300860018 in full.