UKBizDB.co.uk

BOOKER TATE (OVERSEAS) LIMITED

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

This company is commonly known as Booker Tate (overseas) Limited. The company was founded 33 years ago and was given the registration number 02573525. The firm's registered office is in THAME. You can find them at Suite 3 Goodson Mews, Wellington Street, Thame, . This company's SIC code is 01140 - Growing of sugar cane.

Company Information

Name:BOOKER TATE (OVERSEAS) LIMITED
Company Number:02573525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01140 - Growing of sugar cane

Office Address & Contact

Registered Address:Suite 3 Goodson Mews, Wellington Street, Thame, England, OX9 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, High Street, Thame, England, OX9 3EH

Secretary17 July 2018Active
88, High Street, Thame, England, OX9 3EH

Director14 August 2017Active
88, High Street, Thame, England, OX9 3EH

Director05 November 2020Active
88, High Street, Thame, England, OX9 3EH

Director14 August 2017Active
42 East Street, Thame, OX9 3JT

Secretary01 December 1995Active
Masters Court, Church Road, Thame, OX9 3FA

Secretary01 May 2017Active
The Mill House, Knockholt, Sevenoaks, TN14 7LB

Secretary-Active
Masters Court, Church Road, Thame, OX9 3FA

Secretary16 February 2011Active
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP

Secretary19 May 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1991Active
Masters Court, Church Road, Thame, OX9 3FA

Director27 October 2014Active
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG

Director01 July 2001Active
6 Oxenden Wood Road, Chelsfield Park, Orpington, BR6 6HR

Director-Active
The Mill House, Knockholt, Sevenoaks, TN14 7LB

Director-Active
Fairview, 73 Chilton Road, Long Crendon, HP18 9DA

Director05 November 1992Active
Sangria Church Street, Rudgwick, Horsham, RH12 3EF

Director17 January 1991Active
Yew Tree Cottage, Worminghall Road, Oakley, HP18 9QY

Director19 May 1993Active
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP

Director05 November 1992Active
Chartland, Kippington Road, Sevenoaks, TN13 2LL

Director-Active
31 Cedar Court, St Albans, AL4 0DL

Director17 January 1991Active
Cox's Wood, Kingham, Chipping Norton, OX7 6UJ

Director23 January 2004Active
22 Park Street Malelane, 1320, Mpumalanga, South Africa,

Director08 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 1991Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Appoint person secretary company with name date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-12-01Accounts

Change account reference date company current shortened.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.