Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTHMANS (AGRICULTURE) LIMITED
Company Information for

BOOTHMANS (AGRICULTURE) LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
01218238
Private Limited Company
Active

Company Overview

About Boothmans (agriculture) Ltd
BOOTHMANS (AGRICULTURE) LIMITED was founded on 1975-07-02 and has its registered office in London. The organisation's status is listed as "Active". Boothmans (agriculture) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOOTHMANS (AGRICULTURE) LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in PE10
 
Filing Information
Company Number 01218238
Company ID Number 01218238
Date formed 1975-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 19:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTHMANS (AGRICULTURE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOTHMANS (AGRICULTURE) LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2016-08-24
KENNETH MARK AITCHISON
Director 2015-03-26
DIANA CAROLINE MACDUFF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLDRIDGE
Director 2015-03-26 2018-02-21
DAVID PAUL BOOTHMAN
Company Secretary 2010-08-18 2016-08-31
DAVID PAUL BOOTHMAN
Director 1997-10-14 2016-08-31
ROBERT WILLIAM BOOTHMAN
Director 1997-10-14 2016-08-31
PAUL ANTHONY BOOTHMAN
Director 1991-02-13 2015-03-26
PAUL ANTHONY BOOTHMAN
Company Secretary 1997-10-14 2010-08-18
ANTHONY JOHN DALTON
Company Secretary 1991-02-13 1997-10-14
ANTHONY JOHN DALTON
Director 1991-02-13 1997-10-14
RONALD FRANCIS FOX
Director 1991-02-13 1997-10-14
JACK FRANCIS
Director 1991-02-13 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA CAROLINE MACDUFF B.C.W. (AGRICULTURE) LIMITED Director 2018-05-01 CURRENT 1990-11-21 Active
DIANA CAROLINE MACDUFF FORWARD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2006-02-08 Active
DIANA CAROLINE MACDUFF GH GRAIN (NO.2) LIMITED Director 2018-02-21 CURRENT 2009-02-25 Active
DIANA CAROLINE MACDUFF G F P (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 2009-11-04 Active
DIANA CAROLINE MACDUFF THE AGRONOMY PARTNERSHIP LIMITED Director 2018-02-21 CURRENT 1999-10-29 Active
DIANA CAROLINE MACDUFF SOYL LIMITED Director 2018-02-21 CURRENT 2004-04-28 Active
DIANA CAROLINE MACDUFF NOMIX LIMITED Director 2018-02-21 CURRENT 1982-12-24 Active
DIANA CAROLINE MACDUFF PHOENIX AGRONOMY LIMITED Director 2018-02-21 CURRENT 1995-12-19 Active
DIANA CAROLINE MACDUFF GH GRAIN LIMITED Director 2018-02-21 CURRENT 2000-04-18 Active
DIANA CAROLINE MACDUFF NORTH WOLD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2010-01-07 Active
DIANA CAROLINE MACDUFF LOTHIAN CROP SPECIALISTS LIMITED Director 2018-02-21 CURRENT 1988-04-25 Active
DIANA CAROLINE MACDUFF EUROAGKEM LIMITED Director 2018-02-21 CURRENT 1992-03-09 Active
DIANA CAROLINE MACDUFF GRAIN HARVESTERS LIMITED Director 2018-02-21 CURRENT 1946-12-05 Active
DIANA CAROLINE MACDUFF INTRACROP LIMITED Director 2018-02-21 CURRENT 1977-03-28 Active
DIANA CAROLINE MACDUFF FRONTIER AGRICULTURE LIMITED Director 2017-09-14 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF NOMIX ENVIRO LIMITED Director 2017-08-23 CURRENT 2017-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-01-06Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2023-01-06CH01Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2022-04-22TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-21AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-01-20
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-06-24CH01Director's details changed for Mrs Diana Caroline Macduff on 2020-06-19
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-21CH01Director's details changed for Mr Kenneth Mark Aitchison on 2020-02-13
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-03-01CH01Director's details changed for Mr Kenneth Mark Aitchison on 2017-01-10
2018-07-19PSC02Notification of Frontier Agriculture Limited as a person with significant control on 2016-04-06
2018-07-18PSC09Withdrawal of a person with significant control statement on 2018-07-18
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE
2018-03-16AP01DIRECTOR APPOINTED DIANA CAROLINE MACDUFF
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2065
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTHMAN
2016-09-02TM02Termination of appointment of David Paul Boothman on 2016-08-31
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN
2016-09-01AP03Appointment of Miss Rosalyn Sharon Schofield as company secretary on 2016-08-24
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN
2016-09-01AA01Previous accounting period extended from 31/01/16 TO 30/06/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2065
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PAUL BOOTHMAN on 2015-07-07
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOTHMAN / 07/07/2015
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2065
2015-06-06SH0125/03/15 STATEMENT OF CAPITAL GBP 2065.00
2015-04-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BOOTHMAN
2015-04-01AP01DIRECTOR APPOINTED MR KENNETH MARK AITCHISON
2015-04-01AP01DIRECTOR APPOINTED MR STEPHEN WOOLDRIDGE
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1960
2015-02-17AR0113/02/15 FULL LIST
2014-08-19AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1960
2014-02-24AR0113/02/14 FULL LIST
2013-10-10AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-30RES01ADOPT ARTICLES 11/04/2013
2013-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2013-03-04AR0113/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BOOTHMAN / 25/02/2013
2012-08-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23AR0113/02/12 FULL LIST
2011-04-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-16AR0113/02/11 FULL LIST
2010-09-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-19AP03SECRETARY APPOINTED MR DAVID PAUL BOOTHMAN
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL BOOTHMAN
2010-04-19AR0113/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOOTHMAN / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOOTHMAN / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BOOTHMAN / 01/10/2009
2009-11-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM KELLINGTON HOUSE SOUTH FEN BUSINESS PARK SOUTH FEN ROAD BOURNE LINCS PE10 0DN
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM UNIT 6 HEREWARD ESTATE CHERRY HOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA
2009-04-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-09AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-28190LOCATION OF DEBENTURE REGISTER
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-14363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-11363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-18363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-17363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-01363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-16363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-14363bRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW SECRETARY APPOINTED
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-19225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/01/97
1997-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-18288bDIRECTOR RESIGNED
1997-11-18287REGISTERED OFFICE CHANGED ON 18/11/97 FROM: DALMARK HOUSE EYE PETERBOROUGH
1997-11-18353LOCATION OF REGISTER OF MEMBERS
1997-04-30363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-02-28WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/01/97
1997-02-20WRES01ALTER MEM AND ARTS 31/01/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOOTHMANS (AGRICULTURE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOTHMANS (AGRICULTURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1979-10-31 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Creditors
Creditors Due Within One Year 2013-01-31 £ 834,206
Creditors Due Within One Year 2012-01-31 £ 604,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTHMANS (AGRICULTURE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,960
Called Up Share Capital 2012-01-31 £ 1,960
Cash Bank In Hand 2013-01-31 £ 353,350
Cash Bank In Hand 2012-01-31 £ 133,325
Current Assets 2013-01-31 £ 1,182,425
Current Assets 2012-01-31 £ 972,665
Debtors 2013-01-31 £ 273,047
Debtors 2012-01-31 £ 367,403
Shareholder Funds 2013-01-31 £ 428,535
Shareholder Funds 2012-01-31 £ 423,375
Stocks Inventory 2013-01-31 £ 556,028
Stocks Inventory 2012-01-31 £ 471,937
Tangible Fixed Assets 2013-01-31 £ 80,316
Tangible Fixed Assets 2012-01-31 £ 55,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOTHMANS (AGRICULTURE) LIMITED registering or being granted any patents
Domain Names

BOOTHMANS (AGRICULTURE) LIMITED owns 1 domain names.

boothman.co.uk  

Trademarks
We have not found any records of BOOTHMANS (AGRICULTURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTHMANS (AGRICULTURE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOOTHMANS (AGRICULTURE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOTHMANS (AGRICULTURE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTHMANS (AGRICULTURE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTHMANS (AGRICULTURE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.