Company NameBotts Holdings Limited
DirectorJohn Chester Botts
Company StatusActive
Company Number03819624
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Previous NameBackhold Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameMr Andrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Director NameKarl Ernst Michael Handrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed06 August 1999(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 2004)
RoleInvestment Banker
Correspondence Address65 Eaton Place
London
SW1X 8DF
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2002)
RoleInvestment Banker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed06 August 1999(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Secretary NameAlison Jane Bristow
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameMr Simon Mark Bliss
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Secretary NameMiss Alison Jane Simpson
NationalityBritish
StatusResigned
Appointed23 July 2008(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Spencer Walk
London
SW15 1PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed31 July 2015(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2018)
Correspondence Address2nd Floor Manfield House 283-288 High Holborn
London
WC1V 7HP

Contact

Websitebotts.co.uk

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4m at £1Carey Pensions & Benefits LTD
54.54%
Non Cumulative Preference
3m at £1Carey Pensions & Benefits LTD
40.90%
Convertible Preference B
334.1k at £1Carey Pensions & Benefits LTD
4.56%
Ordinary

Financials

Year2014
Net Worth-£6,192,409
Current Liabilities£7,000,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

4 July 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 September 2018Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page)
3 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
2 February 2018Notification of John Chester Botts as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 24 June 2017 with updates (7 pages)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 7,334,099
(7 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 7,334,099
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,334,099
(6 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,334,099
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 7,334,099
(6 pages)
6 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 7,334,099
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
2 June 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
2 June 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
27 March 2009Appointment terminated director simon bliss (1 page)
27 March 2009Appointment terminated director simon bliss (1 page)
24 July 2008Return made up to 11/07/08; full list of members (5 pages)
24 July 2008Return made up to 11/07/08; full list of members (5 pages)
23 July 2008Secretary appointed ms alison jane simpson (1 page)
23 July 2008Secretary appointed ms alison jane simpson (1 page)
23 July 2008Appointment terminated secretary simon bliss (1 page)
23 July 2008Appointment terminated secretary simon bliss (1 page)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Return made up to 11/07/07; full list of members (7 pages)
13 September 2007Return made up to 11/07/07; full list of members (7 pages)
1 September 2007Nc inc already adjusted 22/06/07 (2 pages)
1 September 2007Nc inc already adjusted 22/06/07 (2 pages)
20 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 July 2007Ad 22/06/07--------- £ si 1900000@1=1900000 £ ic 7334099/9234099 (2 pages)
20 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 July 2007Ad 22/06/07--------- £ si 1900000@1=1900000 £ ic 7334099/9234099 (2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
15 August 2006Return made up to 11/07/06; full list of members (8 pages)
15 August 2006Return made up to 11/07/06; full list of members (8 pages)
6 December 2005Group of companies' accounts made up to 31 July 2005 (20 pages)
6 December 2005Group of companies' accounts made up to 31 July 2005 (20 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
12 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Certificate of reduction of issued capital (1 page)
14 January 2005Certificate of reduction of issued capital (1 page)
13 January 2005Reduction of iss capital and minute (oc) (5 pages)
13 January 2005Reduction of iss capital and minute (oc) (5 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2004Group of companies' accounts made up to 31 July 2004 (20 pages)
8 December 2004Group of companies' accounts made up to 31 July 2004 (20 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page)
5 July 2004Return made up to 16/07/04; full list of members (9 pages)
5 July 2004Return made up to 16/07/04; full list of members (9 pages)
24 February 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
24 February 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
23 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2002Group of companies' accounts made up to 31 July 2002 (23 pages)
12 December 2002Group of companies' accounts made up to 31 July 2002 (23 pages)
9 August 2002Return made up to 04/08/02; full list of members (9 pages)
9 August 2002Return made up to 04/08/02; full list of members (9 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 December 2001Group of companies' accounts made up to 31 July 2001 (23 pages)
21 December 2001Group of companies' accounts made up to 31 July 2001 (23 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 September 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
21 June 2001Ad 31/05/01--------- £ si 4937500@1=4937500 £ ic 10334099/15271599 (2 pages)
21 June 2001Ad 31/05/01--------- £ si 4937500@1=4937500 £ ic 10334099/15271599 (2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 June 2001£ nc 10500000/15572516 31/05/01 (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 June 2001£ nc 10500000/15572516 31/05/01 (1 page)
12 June 2001Full group accounts made up to 31 July 2000 (22 pages)
12 June 2001Full group accounts made up to 31 July 2000 (22 pages)
12 April 2001Ad 08/12/00--------- £ si 84099@1=84099 £ ic 10250000/10334099 (2 pages)
12 April 2001Ad 08/12/00--------- £ si 84099@1=84099 £ ic 10250000/10334099 (2 pages)
22 January 2001Ad 15/01/01--------- £ si 6000000@1=6000000 £ ic 4250000/10250000 (2 pages)
22 January 2001Ad 15/01/01--------- £ si 6000000@1=6000000 £ ic 4250000/10250000 (2 pages)
16 January 2001£ nc 4500000/10500000 08/01/01 (1 page)
16 January 2001£ nc 4500000/10500000 08/01/01 (1 page)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
16 January 2001Nc dec already adjusted 08/01/01 (1 page)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
16 January 2001Nc dec already adjusted 08/01/01 (1 page)
16 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
16 August 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
2 February 2000Ad 07/10/99--------- £ si 4000000@1=4000000 £ ic 499998/4499998 (2 pages)
2 February 2000Ad 07/10/99--------- £ si 4000000@1=4000000 £ ic 499998/4499998 (2 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
25 January 2000Ad 20/09/99--------- £ si 249998@1=249998 £ ic 250000/499998 (2 pages)
25 January 2000Ad 20/09/99--------- £ si 249998@1=249998 £ ic 250000/499998 (2 pages)
25 January 2000Nc inc already adjusted 07/10/99 (1 page)
25 January 2000Nc inc already adjusted 07/10/99 (1 page)
29 September 1999Ad 20/09/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
29 September 1999New director appointed (3 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1999Ad 20/09/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
29 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1999£ nc 1000/250000 20/09/99 (1 page)
29 September 1999New director appointed (3 pages)
29 September 1999New director appointed (2 pages)
29 September 1999£ nc 1000/250000 20/09/99 (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New director appointed (3 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page)
10 August 1999Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page)
6 August 1999Company name changed backhold LIMITED\certificate issued on 06/08/99 (2 pages)
6 August 1999Company name changed backhold LIMITED\certificate issued on 06/08/99 (2 pages)
4 August 1999Incorporation (15 pages)
4 August 1999Incorporation (15 pages)