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

BOTTESFORD (GLENELG) LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
01720905
Private Limited Company
Liquidation

Company Overview

About Bottesford (glenelg) Ltd
BOTTESFORD (GLENELG) LIMITED was founded on 1983-05-05 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Bottesford (glenelg) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOTTESFORD (GLENELG) LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in W1S
 
Filing Information
Company Number 01720905
Company ID Number 01720905
Date formed 1983-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 15:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTTESFORD (GLENELG) 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 BOTTESFORD (GLENELG) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN SANDERSON
Company Secretary 2014-05-07
SALLY DE ROOY
Director 1994-12-02
CHARLES GEORGE NORRIS
Director 2012-07-19
CLAIRE MARJORIE NORRIS
Director 2016-06-16
SCOTT JOHN NORRIS
Director 2014-06-26
TIMOTHY GEORGE PRICE
Director 2011-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HALLAM MERCER NORRIS
Director 1991-08-06 2015-10-04
ROGER SCOTT NORRIS
Director 1991-08-06 2014-06-26
ROSEMARY JANE NORRIS
Director 1994-12-02 2014-06-26
PRICE BAILEY LLP
Company Secretary 2012-11-01 2014-05-07
IAN STUART WICK
Company Secretary 2002-04-18 2012-11-01
KAREN PRICE
Director 1994-12-02 2011-04-25
GUY MICHAEL NORRIS
Director 1994-12-02 2008-10-02
ALFRED ROBERT FELDON
Company Secretary 1994-12-02 2002-04-18
LESLIE GEORGE NORRIS
Company Secretary 1991-08-06 1994-10-28
LESLIE GEORGE NORRIS
Director 1991-08-06 1994-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY DE ROOY J.W.SHUTTLEWOOD & SON LIMITED Director 2009-03-27 CURRENT 1960-09-02 Dissolved 2015-03-24
SALLY DE ROOY PAGRON PROPERTIES LIMITED Director 2009-03-27 CURRENT 1981-01-14 Active
SALLY DE ROOY GLENELG (BRENTWOOD) LIMITED Director 2009-03-27 CURRENT 1960-01-15 Active
CHARLES GEORGE NORRIS PAGRON PROPERTIES LIMITED Director 2015-07-02 CURRENT 1981-01-14 Active
CHARLES GEORGE NORRIS GLENELG (BRENTWOOD) LIMITED Director 2015-07-02 CURRENT 1960-01-15 Active
CLAIRE MARJORIE NORRIS PAGRON PROPERTIES LIMITED Director 2016-07-13 CURRENT 1981-01-14 Active
CLAIRE MARJORIE NORRIS GLENELG (BRENTWOOD) LIMITED Director 2016-06-13 CURRENT 1960-01-15 Active
CLAIRE MARJORIE NORRIS WID VALLEY LIMITED Director 2000-06-05 CURRENT 2000-06-05 Active
SCOTT JOHN NORRIS PAGRON PROPERTIES LIMITED Director 2014-06-26 CURRENT 1981-01-14 Active
SCOTT JOHN NORRIS GLENELG (BRENTWOOD) LIMITED Director 2014-06-26 CURRENT 1960-01-15 Active
SCOTT JOHN NORRIS PERRY FOUNDATION Director 2002-05-10 CURRENT 1938-01-10 Active
SCOTT JOHN NORRIS WID VALLEY LIMITED Director 2000-06-05 CURRENT 2000-06-05 Active
TIMOTHY GEORGE PRICE GOLIATH GROUP HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
TIMOTHY GEORGE PRICE GOLIATH CHATHAM LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
TIMOTHY GEORGE PRICE GOLIATH ENDERBY DEVELOPMENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
TIMOTHY GEORGE PRICE PAGRON PROPERTIES LIMITED Director 2015-07-02 CURRENT 1981-01-14 Active
TIMOTHY GEORGE PRICE GLENELG (BRENTWOOD) LIMITED Director 2015-07-02 CURRENT 1960-01-15 Active
TIMOTHY GEORGE PRICE STORM SOLUTIONS & SERVICES LIMITED Director 2012-06-08 CURRENT 2003-08-18 Dissolved 2014-09-23
TIMOTHY GEORGE PRICE GOLIATH DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active
TIMOTHY GEORGE PRICE 5 WOBURN ROAD MANAGEMENT LTD Director 2010-11-18 CURRENT 2010-11-18 Active
TIMOTHY GEORGE PRICE GEORGEPFYLDE LTD Director 2008-09-09 CURRENT 2008-09-09 Active
TIMOTHY GEORGE PRICE GOLIATH PROPERTY LIMITED Director 1999-08-10 CURRENT 1999-08-10 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
2023-04-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-18Appointment of a voluntary liquidator
2023-04-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-18Voluntary liquidation declaration of solvency
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 24 Old Bond Street London W1S 4AP
2022-09-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-03-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-03-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-04-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 27660
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MS CLAIRE MARJORIE NORRIS
2016-04-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLAM MERCER NORRIS
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 27660
2015-09-16AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 27660
2014-09-30AR0106/08/14 ANNUAL RETURN FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE NORRIS
2014-07-01AP01DIRECTOR APPOINTED MR SCOTT JOHN NORRIS
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NORRIS
2014-06-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AP03Appointment of Mr Anthony John Sanderson as company secretary
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRICE BAILEY LLP
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 27660
2013-09-19AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-06CH04SECRETARY'S DETAILS CHNAGED FOR PRICE BAILEY LLP on 2013-08-05
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-06
2013-05-30ANNOTATIONClarification
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 500 Larkshall Road Highams Park London E4 9HH
2013-04-03CH04SECRETARY'S DETAILS CHNAGED FOR PRICE BAILEY LLP on 2013-01-01
2012-12-06CH04SECRETARY'S DETAILS CHNAGED FOR PRICE BAILEY LLP on 2012-12-06
2012-11-16SH1916/11/12 STATEMENT OF CAPITAL GBP 27660
2012-11-14AP04CORPORATE SECRETARY APPOINTED PRICE BAILEY LLP
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY IAN WICK
2012-11-09CAP-SSSOLVENCY STATEMENT DATED 25/10/12
2012-11-09SH20STATEMENT BY DIRECTORS
2012-11-09RES06REDUCE ISSUED CAPITAL 25/10/2012
2012-10-02AP01DIRECTOR APPOINTED CHARLES GEORGE NORRIS
2012-08-15AR0106/08/12 FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-05AR0106/08/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE PRICE
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PRICE
2011-06-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-11AR0106/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN PRICE / 06/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE NORRIS / 06/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALLAM MERCER NORRIS / 06/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DE ROOY / 06/08/2010
2010-06-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR GUY NORRIS
2008-08-29363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: PROSPECT PLACE, 85 GREAT NORTH ROAD, HATFIELD, AL9 5BS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-08-31363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-25363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-09-09363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-30363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-25SRES01ALTER ARTICLES 31/08/00
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: MOORES ROWLAND, CLIFFORDS INN, FETTER LANE, LONDON EC4A 1AS
1999-08-17363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/10/98
1987-01-01Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOTTESFORD (GLENELG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-04-11
Resolutions for Winding-up2023-04-11
Notices to Creditors2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against BOTTESFORD (GLENELG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOTTESFORD (GLENELG) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BOTTESFORD (GLENELG) LIMITED

Intangible Assets
Patents
We have not found any records of BOTTESFORD (GLENELG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOTTESFORD (GLENELG) LIMITED
Trademarks
We have not found any records of BOTTESFORD (GLENELG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOTTESFORD (GLENELG) 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 (68209 - Other letting and operating of own or leased real estate) as BOTTESFORD (GLENELG) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOTTESFORD (GLENELG) 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 BOTTESFORD (GLENELG) 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 BOTTESFORD (GLENELG) 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.