Company NameBotanical Enterprises (Publications) Limited
DirectorRufus Dorian Bellamy
Company StatusActive
Company Number00559985
CategoryPrivate Limited Company
Incorporation Date13 January 1956(68 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Rufus Dorian Bellamy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleWriter
Country of ResidenceScotland
Correspondence AddressBridgend Cottage Garvald
Haddington
EH41 4LN
Scotland
Director NameMrs Shirley Rosemary Bellamy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill House Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Director NameDr, Obe David James Bellamy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 December 2019)
RoleBotanist
Country of ResidenceEngland
Correspondence AddressMillhouse Bedburn
Bishop Auckland
County Durham
DL13 3NN
Secretary NameMrs Shirley Rosemary Bellamy
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Director NameRufus Dorian Bellamy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(47 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2019)
RoleWriter
Country of ResidenceScotland
Correspondence AddressBridgend Cottage
Garvald
East Lothian
EH41 4LN
Scotland

Contact

Websitewww.davidbellamyconservation.co.uk

Location

Registered AddressUnit 5
Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dr David James Bellamy
66.67%
Ordinary
25 at £1Shirley Rosemary Bellamy
33.33%
Ordinary

Financials

Year2014
Net Worth£2,119
Cash£710
Current Liabilities£45,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

4 July 1994Delivered on: 14 July 1994
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: 26A grayford road in the london borough of hammersmith and fulham t/no NGL250312.
Outstanding

Filing History

22 December 2020Registered office address changed from 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG to 72 Kingsway Bishop Auckland DL14 7JF on 22 December 2020 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Termination of appointment of Rufus Dorian Bellamy as a director on 11 December 2019 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Shirley Rosemary Bellamy as a secretary on 21 December 2018 (1 page)
11 March 2019Termination of appointment of Shirley Rosemary Bellamy as a director on 21 December 2018 (1 page)
11 March 2019Cessation of Shirley Rosemary Bellamy as a person with significant control on 21 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 75
(6 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 75
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 75
(6 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 75
(6 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 75
(6 pages)
14 January 2015Registered office address changed from Mill House Bedburn Bishop Auckland Co Durham DL13 3NN to 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Mill House Bedburn Bishop Auckland Co Durham DL13 3NN to 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG on 14 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75
(6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75
(6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 05/04/09; full list of members (4 pages)
3 June 2009Return made up to 05/04/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 05/04/08; full list of members (4 pages)
16 May 2008Return made up to 05/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 05/04/07; full list of members (3 pages)
25 June 2007Return made up to 05/04/07; full list of members (3 pages)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Amended accounts made up to 31 March 2005 (7 pages)
12 June 2006Amended accounts made up to 31 March 2005 (7 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 May 2004Return made up to 05/04/04; full list of members (7 pages)
14 May 2004Return made up to 05/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
18 May 2003Return made up to 05/04/03; full list of members (7 pages)
18 May 2003Return made up to 05/04/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 May 2001Return made up to 05/04/01; full list of members (6 pages)
9 May 2001Return made up to 05/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
29 June 1999Return made up to 05/04/99; full list of members (6 pages)
29 June 1999Return made up to 05/04/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (14 pages)
6 February 1999Full accounts made up to 31 March 1998 (14 pages)
8 April 1998Return made up to 05/04/98; no change of members (4 pages)
8 April 1998Return made up to 05/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 April 1997Return made up to 05/04/97; no change of members (4 pages)
25 April 1997Return made up to 05/04/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
16 April 1996Return made up to 05/04/96; full list of members (6 pages)
16 April 1996Return made up to 05/04/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 May 1995Return made up to 05/04/95; no change of members (4 pages)
1 May 1995Ad 24/04/95--------- £ si 72@1=72 £ ic 3/75 (2 pages)
1 May 1995Ad 24/04/95--------- £ si 72@1=72 £ ic 3/75 (2 pages)
1 May 1995Return made up to 05/04/95; no change of members (4 pages)