DAVID BOOLER SIPP TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

DAVID BOOLER SIPP TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04697835

Incorporation date

14/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/06/2025
Registration of charge 046978350137, created on 2025-06-19
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/12/2024
Registration of charge 046978350136, created on 2024-12-06
dot icon03/12/2024
Registration of charge 046978350135, created on 2024-11-29
dot icon21/11/2024
Registration of charge 046978350134, created on 2024-11-15
dot icon20/11/2024
Satisfaction of charge 046978350127 in full
dot icon23/10/2024
Registration of charge 046978350133, created on 2024-10-21
dot icon17/10/2024
Termination of appointment of Paul Anthony Quaid as a director on 2024-10-16
dot icon17/10/2024
Appointment of John Blake Beardsley as a director on 2024-10-16
dot icon30/03/2024
Registration of a charge with Charles court order to extend. Charge code 046978350132, created on 2023-07-25
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/12/2023
Registration of charge 046978350131, created on 2023-12-19
dot icon15/08/2023
Satisfaction of charge 046978350122 in full
dot icon06/04/2023
Registration of charge 046978350130, created on 2023-04-06
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/05/2022
Registration of charge 046978350129, created on 2022-05-19
dot icon12/05/2022
Satisfaction of charge 046978350114 in full
dot icon09/05/2022
Registration of charge 046978350127, created on 2022-05-03
dot icon09/05/2022
Registration of charge 046978350128, created on 2022-04-28
dot icon27/04/2022
Registration of charge 046978350125, created on 2022-04-22
dot icon27/04/2022
Registration of charge 046978350126, created on 2022-04-22
dot icon21/04/2022
Registration of charge 046978350124, created on 2022-04-19
dot icon24/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/10/2021
Appointment of Mr John-Paul Nicholson Allen as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Andrew John Durrant White as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of David John France as a director on 2021-10-26
dot icon13/05/2021
Confirmation statement made on 2021-03-14 with updates
dot icon29/03/2021
Satisfaction of charge 64 in full
dot icon29/03/2021
Satisfaction of charge 65 in full
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/03/2021
Director's details changed for Mr Paul Anthony Quaid on 2021-03-11
dot icon19/03/2021
Satisfaction of charge 046978350110 in full
dot icon09/11/2020
Registration of charge 046978350123, created on 2020-11-03
dot icon27/10/2020
Satisfaction of charge 046978350113 in full
dot icon24/08/2020
Registration of charge 046978350122, created on 2020-08-05
dot icon27/03/2020
Registration of charge 046978350121, created on 2020-03-16
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/01/2020
Registration of charge 046978350120, created on 2020-01-02
dot icon16/08/2019
Registration of charge 046978350119, created on 2019-08-01
dot icon22/06/2019
Satisfaction of charge 47 in full
dot icon22/06/2019
Satisfaction of charge 48 in full
dot icon18/04/2019
Registration of charge 046978350118, created on 2019-04-05
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Registration of charge 046978350117, created on 2018-11-20
dot icon05/12/2018
Registration of charge 046978350116, created on 2018-11-20
dot icon31/10/2018
Registration of charge 046978350115, created on 2018-10-26
dot icon02/10/2018
Registration of charge 046978350114, created on 2018-10-02
dot icon31/08/2018
Registration of charge 046978350113, created on 2018-08-31
dot icon29/08/2018
Registration of charge 046978350112, created on 2018-08-23
dot icon27/07/2018
Registration of charge 046978350111, created on 2018-07-26
dot icon22/06/2018
Registration of charge 046978350110, created on 2018-06-12
dot icon20/06/2018
Registration of charge 046978350109, created on 2018-06-12
dot icon07/04/2018
Statement of company acting as a trustee on charge 046978350108
dot icon26/03/2018
Registration of charge 046978350108, created on 2018-03-23
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/02/2018
Satisfaction of charge 046978350084 in full
dot icon13/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Director's details changed for Mr Christopher James Ball on 2017-11-21
dot icon10/10/2017
Satisfaction of charge 17 in full
dot icon31/08/2017
Registration of charge 046978350107, created on 2017-08-28
dot icon23/08/2017
Registration of charge 046978350106, created on 2017-08-18
dot icon23/08/2017
Registration of charge 046978350105, created on 2017-08-18
dot icon13/04/2017
Registration of charge 046978350104, created on 2017-04-11
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/03/2017
Registration of charge 046978350103, created on 2017-03-01
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/02/2017
Registration of charge 046978350102, created on 2017-02-10
dot icon11/02/2017
Satisfaction of charge 68 in full
dot icon02/11/2016
Second filing for the appointment of David John France as a director
dot icon29/09/2016
Director's details changed for Mr Paul Anthony Quaid on 2016-09-29
dot icon29/09/2016
Appointment of Mr Richard James Borrington as a director on 2016-09-29
dot icon29/09/2016
Termination of appointment of David John Ball as a secretary on 2016-09-29
dot icon29/09/2016
Termination of appointment of David John Ball as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mr Christopher James Ball as a director on 2016-09-29
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon19/07/2016
Registration of charge 046978350101, created on 2016-07-05
dot icon07/07/2016
Registration of charge 046978350100, created on 2016-07-05
dot icon27/05/2016
Registration of charge 046978350098, created on 2016-05-20
dot icon27/05/2016
Registration of charge 046978350099, created on 2016-05-21
dot icon10/05/2016
Registration of charge 046978350097, created on 2016-04-26
dot icon05/05/2016
Registration of charge 046978350096, created on 2016-04-26
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/03/2016
Registration of charge 046978350094, created on 2016-03-11
dot icon15/03/2016
Registration of charge 046978350095, created on 2016-03-11
dot icon11/03/2016
Registration of charge 046978350093, created on 2016-03-01
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/12/2015
Registration of charge 046978350091, created on 2015-12-01
dot icon18/12/2015
Registration of charge 046978350092, created on 2015-12-01
dot icon09/12/2015
Satisfaction of charge 34 in full
dot icon30/09/2015
Registration of charge 046978350090, created on 2015-09-28
dot icon11/04/2015
Registration of charge 046978350089, created on 2015-03-24
dot icon31/03/2015
Registration of charge 046978350087, created on 2015-03-16
dot icon31/03/2015
Registration of charge 046978350088, created on 2015-03-16
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon24/12/2014
Registration of charge 046978350086, created on 2014-12-23
dot icon29/10/2014
Registration of charge 046978350085, created on 2014-10-24
dot icon01/08/2014
Satisfaction of charge 12 in full
dot icon02/07/2014
Registration of charge 046978350084
dot icon30/06/2014
Registration of charge 046978350083
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr David John Ball on 2012-11-02
dot icon18/03/2014
Secretary's details changed for Mr David John Ball on 2012-11-02
dot icon06/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/12/2013
Satisfaction of charge 69 in full
dot icon07/12/2013
Satisfaction of charge 70 in full
dot icon08/11/2013
All of the property or undertaking has been released from charge 046978350077
dot icon25/07/2013
Registration of charge 046978350082
dot icon10/07/2013
Registration of charge 046978350080
dot icon10/07/2013
Registration of charge 046978350081
dot icon10/07/2013
Registration of charge 046978350078
dot icon10/07/2013
Registration of charge 046978350079
dot icon23/05/2013
Registration of charge 046978350077
dot icon15/04/2013
Appointment of Mr Gavin James O'neill as a director
dot icon15/04/2013
Appointment of Mr David John France as a director
dot icon15/04/2013
Appointment of Mrs Carole Alison Waghorne as a director
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 76
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 75
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-10-31
dot icon16/05/2011
Full accounts made up to 2010-10-31
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 74
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 72
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 73
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 71
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 69
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 70
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 68
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon08/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/02/2010
Full accounts made up to 2009-10-31
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 67
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 66
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 65
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 64
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 63
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 62
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 60
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 61
dot icon14/04/2009
Return made up to 14/03/09; full list of members
dot icon07/04/2009
Appointment terminated director vincent connolly
dot icon12/02/2009
Full accounts made up to 2008-10-31
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 59
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 58
dot icon14/04/2008
Return made up to 14/03/08; full list of members
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 57
dot icon07/03/2008
Full accounts made up to 2007-10-31
dot icon07/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon12/07/2007
Accounting reference date shortened from 31/03/08 to 31/10/07
dot icon28/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Return made up to 14/03/07; full list of members
dot icon11/04/2007
Ad 28/03/07--------- £ si 53000@1=53000 £ ic 199/53199
dot icon11/04/2007
Nc inc already adjusted 28/03/07
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon20/03/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Registered office changed on 05/01/07 from: halford house charles street leicester leicestershire LE1 1HL
dot icon21/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of property mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 14/03/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/12/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 14/03/04; full list of members; amend
dot icon17/04/2004
Return made up to 14/03/04; full list of members
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned;director resigned
dot icon22/12/2003
Ad 30/10/03-31/10/03 £ si 199@1=199 £ ic 1/200
dot icon03/12/2003
Particulars of mortgage/charge
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, David John
Director
14/03/2003 - 29/09/2016
24
Quaid, Paul Anthony
Director
14/03/2003 - 16/10/2024
24
O'neill, Gavin James
Director
06/04/2013 - Present
9
Borrington, Richard James
Director
29/09/2016 - Present
10
Beardsley, John Blake
Director
16/10/2024 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BOOLER SIPP TRUSTEES LIMITED

DAVID BOOLER SIPP TRUSTEES LIMITED is an(a) Active company incorporated on 14/03/2003 with the registered office located at 9 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BOOLER SIPP TRUSTEES LIMITED?

toggle

DAVID BOOLER SIPP TRUSTEES LIMITED is currently Active. It was registered on 14/03/2003 .

Where is DAVID BOOLER SIPP TRUSTEES LIMITED located?

toggle

DAVID BOOLER SIPP TRUSTEES LIMITED is registered at 9 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SA.

What does DAVID BOOLER SIPP TRUSTEES LIMITED do?

toggle

DAVID BOOLER SIPP TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for DAVID BOOLER SIPP TRUSTEES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.