DAVID BOOLER TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

DAVID BOOLER TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209387

Incorporation date

01/05/2001

Size

Dormant

Contacts

Registered address

Registered address

9 Grove Court, Grove Park, Enderby, Leicestershire LE19 1SACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon05/03/2026
Registration of charge 042093870162, created on 2026-02-27
dot icon27/02/2026
Registration of charge 042093870161, created on 2026-02-27
dot icon16/01/2026
Registration of charge 042093870159, created on 2026-01-09
dot icon16/01/2026
Registration of charge 042093870160, created on 2026-01-09
dot icon15/01/2026
Registration of charge 042093870158, created on 2026-01-09
dot icon18/11/2025
Satisfaction of charge 042093870151 in full
dot icon18/11/2025
Registration of charge 042093870157, created on 2025-11-12
dot icon21/07/2025
Registration of charge 042093870156, created on 2025-07-21
dot icon27/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/06/2025
Registration of charge 042093870155, created on 2025-06-19
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon11/03/2025
Registration of charge 042093870154, created on 2025-03-07
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 icon17/10/2024
Cessation of Paul Anthony Quaid as a person with significant control on 2024-10-16
dot icon17/10/2024
Notification of a person with significant control statement
dot icon01/10/2024
Registration of charge 042093870152, created on 2024-09-23
dot icon01/10/2024
Registration of charge 042093870153, created on 2024-09-23
dot icon07/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/05/2024
Registration of charge 042093870149, created on 2024-05-15
dot icon20/05/2024
Registration of charge 042093870150, created on 2024-05-15
dot icon20/05/2024
Registration of charge 042093870151, created on 2024-05-15
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon19/03/2024
Registration of charge 042093870148, created on 2024-03-12
dot icon20/12/2023
Registration of charge 042093870147, created on 2023-12-19
dot icon28/09/2023
Registration of charge 042093870145, created on 2023-09-27
dot icon28/09/2023
Registration of charge 042093870146, created on 2023-09-27
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon27/04/2023
Registration of charge 042093870144, created on 2023-04-26
dot icon27/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/11/2022
Registration of charge 042093870141, created on 2022-11-18
dot icon22/11/2022
Registration of charge 042093870142, created on 2022-11-18
dot icon22/11/2022
Registration of charge 042093870143, created on 2022-11-18
dot icon07/10/2022
Registration of charge 042093870137, created on 2022-10-06
dot icon07/10/2022
Registration of charge 042093870138, created on 2022-10-06
dot icon07/10/2022
Registration of charge 042093870139, created on 2022-10-06
dot icon07/10/2022
Registration of charge 042093870140, created on 2022-10-06
dot icon16/08/2022
Registration of charge 042093870136, created on 2022-08-10
dot icon12/08/2022
Registration of charge 042093870135, created on 2022-08-03
dot icon31/05/2022
Registration of charge 042093870134, created on 2022-05-25
dot icon30/05/2022
Registration of charge 042093870132, created on 2022-05-25
dot icon30/05/2022
Registration of charge 042093870133, created on 2022-05-25
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon21/04/2022
Registration of charge 042093870131, created on 2022-04-19
dot icon22/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/03/2022
Registration of charge 042093870130, created on 2022-02-28
dot icon03/02/2022
Registration of charge 042093870129, created on 2022-01-21
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 David John France 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 icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon04/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon03/06/2021
Registration of charge 042093870127, created on 2021-05-28
dot icon03/06/2021
Registration of charge 042093870128, created on 2021-05-28
dot icon19/03/2021
Director's details changed for Mr Paul Anthony Quaid on 2021-03-11
dot icon19/03/2021
Notification of Paul Anthony Quaid as a person with significant control on 2021-02-26
dot icon18/03/2021
Withdrawal of a person with significant control statement on 2021-03-18
dot icon16/03/2021
Sub-division of shares on 2021-02-26
dot icon26/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/06/2020
Registration of charge 042093870126, created on 2020-05-20
dot icon01/06/2020
Registration of charge 042093870125, created on 2020-05-20
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/04/2020
Registration of charge 042093870124, created on 2020-04-03
dot icon13/03/2020
Satisfaction of charge 042093870088 in full
dot icon13/03/2020
Satisfaction of charge 042093870087 in full
dot icon22/01/2020
Registration of charge 042093870118, created on 2020-01-14
dot icon22/01/2020
Registration of charge 042093870119, created on 2020-01-14
dot icon22/01/2020
Registration of charge 042093870120, created on 2020-01-14
dot icon22/01/2020
Registration of charge 042093870121, created on 2020-01-14
dot icon22/01/2020
Registration of charge 042093870122, created on 2020-01-14
dot icon22/01/2020
Registration of charge 042093870123, created on 2020-01-14
dot icon25/11/2019
Registration of charge 042093870117, created on 2019-11-20
dot icon29/10/2019
Registration of charge 042093870116, created on 2019-10-24
dot icon28/10/2019
Registration of charge 042093870115, created on 2019-10-24
dot icon03/09/2019
Registration of charge 042093870114, created on 2019-08-28
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/06/2019
Statement of company acting as a trustee on charge 042093870113
dot icon14/06/2019
Registration of a charge
dot icon11/06/2019
Registration of charge 042093870113, created on 2019-05-28
dot icon06/06/2019
Registration of charge 042093870112, created on 2019-05-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/10/2018
Registration of charge 042093870111, created on 2018-10-08
dot icon26/09/2018
Satisfaction of charge 042093870094 in full
dot icon07/08/2018
Satisfaction of charge 69 in full
dot icon28/07/2018
Registration of charge 042093870110, created on 2018-07-09
dot icon22/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/06/2018
Registration of charge 042093870109, created on 2018-06-07
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon20/03/2018
Registration of charge 042093870108, created on 2018-03-16
dot icon09/02/2018
Registration of charge 042093870107, created on 2018-01-31
dot icon05/02/2018
Registration of charge 042093870106, created on 2018-01-30
dot icon25/11/2017
Registration of charge 042093870105, created on 2017-11-17
dot icon22/11/2017
Director's details changed for Mr Christopher James Ball on 2017-11-22
dot icon03/10/2017
Registration of charge 042093870104, created on 2017-09-29
dot icon03/10/2017
Registration of charge 042093870103, created on 2017-09-29
dot icon29/08/2017
Registration of charge 042093870102, created on 2017-08-25
dot icon08/08/2017
Registration of charge 042093870101, created on 2017-08-01
dot icon21/07/2017
Registration of a charge with Charles court order to extend. Charge code 042093870100, created on 2016-11-08
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/05/2017
Registration of charge 042093870099, created on 2017-05-05
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/11/2016
Second filing for the appointment of David John France as a director
dot icon26/10/2016
Director's details changed for Mr Paul Anthony Quaid on 2016-10-26
dot icon20/10/2016
Appointment of Mr Christopher James Ball as a director on 2016-10-20
dot icon20/10/2016
Appointment of Mr Richard James Borrington as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of David John Ball as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of David John Ball as a secretary on 2016-10-20
dot icon15/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/05/2016
Registration of charge 042093870097, created on 2016-05-21
dot icon27/05/2016
Registration of charge 042093870098, created on 2016-05-20
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon03/02/2016
Registration of charge 042093870096, created on 2016-02-02
dot icon18/12/2015
Particulars of a charge subject to which a property has been acquired / charge code 042093870095
dot icon30/11/2015
Registration of charge 042093870094, created on 2015-11-27
dot icon27/11/2015
Registration of acquisition 042093870091, acquired on 2015-11-27
dot icon25/11/2015
Registration of charge 042093870092, created on 2015-11-23
dot icon25/11/2015
Registration of charge 042093870093, created on 2015-11-23
dot icon18/11/2015
Registration of charge 042093870090, created on 2015-11-16
dot icon30/09/2015
Registration of charge 042093870089, created on 2015-09-28
dot icon01/07/2015
Registration of charge 042093870088, created on 2015-06-26
dot icon01/07/2015
Registration of charge 042093870087, created on 2015-06-26
dot icon05/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/11/2014
Registration of charge 042093870084, created on 2014-11-13
dot icon18/11/2014
Registration of charge 042093870086, created on 2014-11-13
dot icon18/11/2014
Registration of charge 042093870085, created on 2014-11-13
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/06/2014
Registration of charge 042093870083
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/04/2014
Registration of charge 042093870082
dot icon27/02/2014
Registration of charge 042093870081
dot icon12/11/2013
Registration of charge 042093870080
dot icon08/11/2013
All of the property or undertaking has been released from charge 042093870078
dot icon25/07/2013
Registration of charge 042093870079
dot icon26/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/05/2013
Registration of charge 042093870078
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon07/05/2013
Secretary's details changed for Mr David John Ball on 2012-09-17
dot icon07/05/2013
Director's details changed for Mr David John Ball on 2012-09-17
dot icon12/04/2013
Appointment of Mrs Carole Alison Waghorne as a director
dot icon12/04/2013
Appointment of Mr David John France as a director
dot icon12/04/2013
Appointment of Mr Gavin James O'neill as a director
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 77
dot icon26/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 75
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 72
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 73
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 76
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 74
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 70
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 71
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 69
dot icon12/07/2011
Duplicate mortgage certificatecharge no:68
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 67
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 68
dot icon27/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge/MG09 / charge no: 66
dot icon23/11/2010
Duplicate mortgage certificatecharge no:65
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 65
dot icon29/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 61
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 63
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 62
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 64
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 60
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 59
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 58
dot icon26/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon09/04/2009
Particulars of a mortgage or charge/co extend / charge no: 57
dot icon09/04/2009
Particulars of a mortgage or charge/co extend / charge no: 56
dot icon07/04/2009
Appointment terminated director vincent connolly
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 55
dot icon23/03/2009
Duplicate mortgage certificatecharge no:54
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 54
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 53
dot icon27/08/2008
Particulars of a charge subject to which a property has been acquired / charge no: 50
dot icon22/08/2008
Particulars of a mortgage or charge/398 / charge no: 51
dot icon20/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 49
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 52
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 48
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 46
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 47
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 45
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon26/03/2008
Particulars of a mortgage or charge/398 / charge no: 44
dot icon10/01/2008
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 01/05/07; full list of members
dot icon19/01/2007
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 icon22/12/2006
Particulars of mortgage/charge
dot icon30/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon28/06/2006
Return made up to 01/05/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 01/05/05; full list of members; amend
dot icon15/11/2005
Accounts for a dormant company made up to 2004-10-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 01/05/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of property mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon06/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Return made up to 01/05/04; no change of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Secretary resigned;director resigned
dot icon28/01/2004
New secretary appointed
dot icon01/07/2003
Return made up to 01/05/03; no change of members
dot icon20/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/03/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Ad 01/05/01-31/10/02 £ si 199@1
dot icon26/10/2002
Particulars of mortgage/charge
dot icon28/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 01/05/02; full list of members
dot icon14/02/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Registered office changed on 17/08/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
199.00
-
0.00
-
-
2022
-
199.00
-
0.00
-
-
2022
-
199.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

199.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrington, Richard James
Director
20/10/2016 - Present
10
Ball, Christopher James
Director
20/10/2016 - Present
14
Ball, David John
Director
01/05/2001 - 20/10/2016
24
Beardsley, John Blake
Director
16/10/2024 - Present
5
Quaid, Paul Anthony
Director
01/05/2001 - 16/10/2024
22

Persons with Significant Control

3
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 TRUSTEES LIMITED

DAVID BOOLER TRUSTEES LIMITED is an(a) Active company incorporated on 01/05/2001 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 TRUSTEES LIMITED?

toggle

DAVID BOOLER TRUSTEES LIMITED is currently Active. It was registered on 01/05/2001 .

Where is DAVID BOOLER TRUSTEES LIMITED located?

toggle

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

What does DAVID BOOLER TRUSTEES LIMITED do?

toggle

DAVID BOOLER 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 TRUSTEES LIMITED?

toggle

The latest filing was on 05/03/2026: Registration of charge 042093870162, created on 2026-02-27.