Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUGHTON LOAM LIMITED
Company Information for

BOUGHTON LOAM LIMITED

THE OLD PIGGERIES, CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
00954594
Private Limited Company
Active

Company Overview

About Boughton Loam Ltd
BOUGHTON LOAM LIMITED was founded on 1969-05-20 and has its registered office in Kettering. The organisation's status is listed as "Active". Boughton Loam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOUGHTON LOAM LIMITED
 
Legal Registered Office
THE OLD PIGGERIES
CRANFORD ROAD, BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Previous Names
BOUGHTON LOAM & TURF MANAGEMENT LIMITED12/10/2018
BOUGHTON LOAM LIMITED18/01/2007
Filing Information
Company Number 00954594
Company ID Number 00954594
Date formed 1969-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB425600284  
Last Datalog update: 2024-07-05 12:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUGHTON LOAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOUGHTON LOAM LIMITED
The following companies were found which have the same name as BOUGHTON LOAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOUGHTON LOAM & TURF MANAGEMENT LIMITED THE OLD PIGGERIES CRANFORD ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB Active Company formed on the 1973-07-12

Company Officers of BOUGHTON LOAM LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHAPPELL
Company Secretary 2018-05-01
EMMA AYRES
Director 2000-01-14
RICHARD CHINN
Director 2015-12-01
SIMON PAUL HEDLEY
Director 2007-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BROWN
Company Secretary 2018-01-12 2018-05-01
NICHOLAS DAVID LANTSBERY
Company Secretary 2006-04-24 2018-01-12
JULIAN CHARLES COOPER SIMPSON
Director 2007-05-01 2015-07-13
EMMA AYRES
Company Secretary 1992-12-20 2006-04-24
ROGER JOHN TOSELAND
Director 1992-12-20 2006-04-11
MICHAEL JOHN FRANKLIN
Director 2000-01-01 2005-05-27
GRAHAM MARSHALL
Director 1992-12-20 2000-01-17
GEORGE BARRIE RICHARD BREAM
Director 1992-12-20 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA AYRES BENNIE PLANT LIMITED Director 2013-03-28 CURRENT 1993-12-14 Active
EMMA AYRES PREMIER GROUNDWORKS LIMITED Director 2011-06-30 CURRENT 2010-08-24 Active - Proposal to Strike off
EMMA AYRES AYRCO LIMITED Director 2011-06-30 CURRENT 2001-12-19 Active
EMMA AYRES RUTLAND RECYCLING SERVICES LIMITED Director 2009-10-31 CURRENT 1994-02-04 Active
EMMA AYRES BENNIE HOLDINGS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
EMMA AYRES PETER BENNIE LIMITED Director 2005-08-08 CURRENT 1975-05-02 Active
EMMA AYRES KEN HALL LIMITED Director 2005-08-08 CURRENT 1965-12-23 Active
EMMA AYRES BARTON CONTRACTING LIMITED Director 2004-03-28 CURRENT 1969-07-03 Active
EMMA AYRES BARTON CONSTRUCTION (KETTERING) LIMITED Director 1997-10-06 CURRENT 1982-03-05 Active
EMMA AYRES BENNIE HAULAGE LIMITED Director 1993-12-17 CURRENT 1974-07-30 Active
EMMA AYRES BOUGHTON LOAM & TURF MANAGEMENT LIMITED Director 1993-12-17 CURRENT 1973-07-12 Active
EMMA AYRES MIDLAND FORKLIFTS LIMITED Director 1992-12-20 CURRENT 1980-04-16 Active
EMMA AYRES BURTON PLANT LIMITED Director 1992-12-20 CURRENT 1985-08-15 Active
EMMA AYRES TURF MANAGEMENT SYSTEMS LIMITED Director 1992-12-20 CURRENT 1974-11-04 Active
EMMA AYRES THE BENNIE GROUP LIMITED Director 1992-12-20 CURRENT 1941-03-13 Active
EMMA AYRES BENNIE EQUIPMENT LIMITED Director 1991-12-20 CURRENT 1967-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 009545940008
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-06PSC05Change of details for The Bennie Group Ltd as a person with significant control on 2021-01-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-08AP01DIRECTOR APPOINTED MR MATTHEW JOHN AYRES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009545940007
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13TM02Termination of appointment of Robin Chappell on 2019-06-13
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-12RES15CHANGE OF COMPANY NAME 01/01/23
2018-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-21AP03Appointment of Mr Robin Chappell as company secretary on 2018-05-01
2018-05-21TM02Termination of appointment of Paul Richard Brown on 2018-05-01
2018-01-15AP03Appointment of Mr Paul Richard Brown as company secretary on 2018-01-12
2018-01-12TM02Termination of appointment of Nicholas David Lantsbery on 2018-01-12
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-21AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-05-25AUDAUDITOR'S RESIGNATION
2017-05-15AUDAUDITOR'S RESIGNATION
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR RICHARD CHINN
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES COOPER SIMPSON
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES COOPER SIMPSON / 23/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEDLEY / 23/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 23/01/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-13AR0117/12/13 FULL LIST
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID LANTSBERY / 13/01/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-01-11AR0117/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEDLEY / 01/03/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0117/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEDLEY / 01/12/2011
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-12AR0117/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEDLEY / 01/12/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-09AR0117/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES COOPER SIMPSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HEDLEY / 08/01/2010
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-14288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-01-18CERTNMCOMPANY NAME CHANGED BOUGHTON LOAM LIMITED CERTIFICATE ISSUED ON 18/01/07
2007-01-15363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-01-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13288bDIRECTOR RESIGNED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-14363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-27288cDIRECTOR'S PARTICULARS CHANGED
2001-12-27363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-22363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-10(W)ELRESS386 DIS APP AUDS 27/11/00
2000-12-10(W)ELRESS366A DISP HOLDING AGM 27/11/00
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: HALL FARM BARTON ROAD KETTERING NORTHANTS NN15 6SQ
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21288bDIRECTOR RESIGNED
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-07288bDIRECTOR RESIGNED
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1016430 Active Licenced property: TWYFORD ROAD CORNERS BARN, POPLARS FARM TWYFORD BARROW-ON-TRENT DERBY TWYFORD GB DE73 7HJ;HILTON BUSINESS PARK THE MEASE ST MODWEN VENTURES LTD EGGINTON ROAD HILTON DERBY EGGINTON ROAD GB DE65 5FJ. Correspondance address: TWYFORD ROAD UNIT 2, POPLARS FARM TWYFORD BARROW-ON-TRENT TWYFORD GB DE73 7HJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUGHTON LOAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
CHARGE 1992-09-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-05-02 Outstanding MIDLAND BANK PLC
COLLATERAL DEBENTURE 1984-11-26 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1978-02-02 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUGHTON LOAM LIMITED

Intangible Assets
Patents
We have not found any records of BOUGHTON LOAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUGHTON LOAM LIMITED
Trademarks
We have not found any records of BOUGHTON LOAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOUGHTON LOAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2015-11 GBP £990 Materials - Stock
Kettering Borough Council 2013-12 GBP £1,368
Cannock Chase Council 2013-7 GBP £579
Kettering Borough Council 2013-6 GBP £2,349
Oadby Wigston Borough Council 2012-10 GBP £672
Kettering Borough Council 2012-10 GBP £1,300
Derby City Council 2012-5 GBP £2,840 Materials - General
Kettering Borough Council 2012-5 GBP £520
Lichfield District Council 2012-5 GBP £481 Works - Main Contractor
Lichfield District Council 2012-3 GBP £1,921 Works - Main Contractor
Kettering Borough Council 2012-2 GBP £1,060
Lichfield District Council 2012-1 GBP £1,459
Lichfield District Council 2011-10 GBP £750
Derby City Council 2011-10 GBP £1,694 Equipment - General
Derby City Council 2011-9 GBP £1,785 Equipment - General
Oadby Wigston Borough Council 2011-8 GBP £4,850
Lichfield District Council 2011-8 GBP £659
Rotherham Metropolitan Borough Council 2011-6 GBP £1,940
Sedgemoor District Council 2011-2 GBP £7,000
Oadby Wigston Borough Council 2010-9 GBP £4,650
Lichfield District Council 2010-8 GBP £3,350
Lichfield District Council 2010-6 GBP £585
Derby City Council 0-0 GBP £32,282 Works - Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOUGHTON LOAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUGHTON LOAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUGHTON LOAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.