UKBizDB.co.uk

BOTLEY FLOUR MILLING COMPANY LIMITED

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

This company is commonly known as Botley Flour Milling Company Limited. The company was founded 102 years ago and was given the registration number 00177653. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BOTLEY FLOUR MILLING COMPANY LIMITED
Company Number:00177653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1921
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB

Secretary11 June 1992Active
Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB

Director-Active
Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB

Director17 May 2006Active
Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB

Director-Active
Nearby Durley Street, Durley, Southampton, SO32 2AB

Secretary-Active
Silver Birch Cottage, Church Lane Curdridge, Southampton, SO32 2DR

Director-Active
8 Park View, Botley, Southampton, SO30 2AB

Director-Active

People with Significant Control

Mr Joseph Charles Appleby
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB
Nature of control:
  • Significant influence or control
Mr Jonathan Arthur Appleby
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB
Nature of control:
  • Significant influence or control
Mr Patrick Benjamin Appleby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Botley Flour Mills, Mill Hill, Botley, England, SO30 2GB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.