UKBizDB.co.uk

BARFOOTS OF BOTLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barfoots Of Botley Limited. The company was founded 35 years ago and was given the registration number 02383478. The firm's registered office is in BOGNOR REGIS. You can find them at Sefter Farm, Pagham Road, Bognor Regis, West Sussex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:BARFOOTS OF BOTLEY LIMITED
Company Number:02383478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Sefter Farm, Pagham Road, Bognor Regis, West Sussex, PO21 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director-Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director05 January 2009Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director03 January 2007Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director19 March 2012Active
8 Holmsland Lane, Botley, Southampton, SO30 2EH

Secretary-Active
Great Posbrook Farm House, Posbrook Lane, Titchfield, PO14 4EZ

Secretary18 March 1998Active
6 Seafield Park Road, Fareham, PO14 3LS

Secretary31 October 1997Active
4 Stephen Road, Fareham, PO15 5AE

Secretary01 May 1997Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Secretary07 August 2009Active
4 Dillywood Cottages, Strood, Rochester, ME3 8DZ

Director18 March 1998Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 January 2012Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 January 2010Active
Ravenswood, Little Abshot Road Titchfield, Fareham, PO14 4LN

Director01 December 1992Active
6 Seafield Park Road, Fareham, PO14 3LS

Director31 October 1997Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director06 November 2018Active
2 The Heights, Strawberry Fields, Hedge End, Southampton, SO30 4QY

Director01 May 1997Active
St. Agnes, Herne Lane, Rustington, Littlehampton, BN16 3EB

Director03 April 2000Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 May 1997Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 October 2005Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 January 2012Active
35 Warspite Close, Portsmouth, PO2 9NX

Director23 November 1998Active
10 Wyre Close, Chandlers Ford, Eastleigh, SO53 4QR

Director25 May 1999Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director04 March 2022Active
18 Barham Road, Petersfield, GU32 3EX

Director16 January 2008Active
Sunnybank Farm Road, Bracklesham, Chichester, PO20 8JT

Director02 February 2004Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 February 2017Active
Sefter Farm, Pagham Road, Bognor Regis, PO21 3PX

Director01 January 2014Active
11 Bremere Lane, Highleigh, Siddlesham, Chichester, PO20 7BN

Director06 March 2000Active

People with Significant Control

Posbrook Holdings Limited
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:125, Wood Street, London, England, EC2V 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Paul White
Notified on:01 February 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Nathan John Dellicott
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Peter Charles Barfoot
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Henry Kinloch
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Julian David Marks
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Nicholas James Lake
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Keston Paul Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control
Mr Juan Carlos Leon
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:Argentine
Address:Sefter Farm, Bognor Regis, PO21 3PX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.