Company NameF.E. Boughton Limited
DirectorsAudrey Margaret Boughton and Michael Leonard James Boughton
Company StatusActive
Company Number00802106
CategoryPrivate Limited Company
Incorporation Date22 April 1964(60 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Audrey Margaret Boughton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Of Business 8 Wey House
15 Church Street
Weybridge
KT13 8NA
Secretary NameAudrey Margaret Boughton
NationalityBritish
StatusCurrent
Appointed31 March 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Of Business 8 Wey House
15 Church Street
Weybridge
KT13 8NA
Director NameMr Michael Leonard James Boughton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2014(50 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Business Of Business 8 Wey House
15 Church Street
Weybridge
KT13 8NA
Director NameMargaret Annette Cole
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 24 July 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address9 Gallants Drive
Fowey
Cornwall
PL23 1JE

Contact

Websitecookespieandmash.com
Email address[email protected]

Location

Registered AddressThe Business Of Business 8 Wey House
15 Church Street
Weybridge
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

591 at £1A.m. Boughton & M.l.j. Boughton
88.74%
Ordinary B
75 at £1A.m. Boughton & M.l.j. Boughton
11.26%
Ordinary A

Financials

Year2014
Net Worth£939,123
Cash£1,335,242
Current Liabilities£397,489

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

18 March 1991Delivered on: 20 March 1991
Satisfied on: 26 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 goldhawk road shepherds bush. London W12. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 November 1983Delivered on: 29 November 1983
Satisfied on: 5 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 48 goldhawk road, hammersmith and fulham, london title no: ln 84517.
Fully Satisfied
20 January 1981Delivered on: 30 January 1981
Satisfied on: 5 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 goldhawk road, shepherds bush, W12 title no:ln 84517.
Fully Satisfied

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
14 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
26 March 2017Registered office address changed from The Business of Business Fox House 3 Fox Close Weybridge Surrey KT13 0AX to The Business of Business 8 Wey House 15 Church Street Weybridge KT13 8NA on 26 March 2017 (1 page)
26 March 2017Registered office address changed from The Business of Business Fox House 3 Fox Close Weybridge Surrey KT13 0AX to The Business of Business 8 Wey House 15 Church Street Weybridge KT13 8NA on 26 March 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 666
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 666
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Appointment of Mr Michael Leonard James Boughton as a director on 10 August 2014 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 666
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 666
(6 pages)
6 March 2015Appointment of Mr Michael Leonard James Boughton as a director on 10 August 2014 (2 pages)
5 November 2014Termination of appointment of Margaret Annette Cole as a director on 24 July 2014 (1 page)
5 November 2014Termination of appointment of Margaret Annette Cole as a director on 24 July 2014 (1 page)
8 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 591
(4 pages)
8 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 September 2014Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 591
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(6 pages)
1 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(6 pages)
11 June 2013Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 11 June 2013 (1 page)
11 June 2013Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 11 June 2013 (1 page)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
9 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 March 2012Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
16 March 2012Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
16 March 2012Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Secretary's details changed for Audrey Margaret Boughton on 1 January 2012 (2 pages)
4 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Director's details changed for Audrey Margaret Boughton on 28 February 2010 (2 pages)
21 April 2010Director's details changed for Margaret Annette Cole on 28 February 2010 (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Margaret Annette Cole on 28 February 2010 (2 pages)
21 April 2010Director's details changed for Audrey Margaret Boughton on 28 February 2010 (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from 15-17 church street goring square staines middlesex TW18 4EN (1 page)
7 March 2008Registered office changed on 07/03/2008 from 15-17 church street goring square staines middlesex TW18 4EN (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from the business of business abbey house wellington way weybridge surrey KT13 0TT united kingdom (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from the business of business abbey house wellington way weybridge surrey KT13 0TT united kingdom (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 January 2001Registered office changed on 19/01/01 from: s m armstrong & co 156A chesterfield road ashford middlesex TW15 3PT (1 page)
19 January 2001Registered office changed on 19/01/01 from: s m armstrong & co 156A chesterfield road ashford middlesex TW15 3PT (1 page)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Return made up to 28/02/99; no change of members (4 pages)
13 April 1999Return made up to 28/02/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 March 1998Registered office changed on 11/03/98 from: 48 goldhawk road shepherds bush london W12 8DH (1 page)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Registered office changed on 11/03/98 from: 48 goldhawk road shepherds bush london W12 8DH (1 page)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1997Full accounts made up to 30 September 1996 (12 pages)
8 June 1997Full accounts made up to 30 September 1996 (12 pages)
26 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 April 1996Registered office changed on 18/04/96 from: 48 goldhawk road shepherds bush london W12 8DH (1 page)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 April 1996Registered office changed on 18/04/96 from: 48 goldhawk road shepherds bush london W12 8DH (1 page)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1964Incorporation (17 pages)
22 April 1964Incorporation (17 pages)