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

BRITISH OVERSEAS & EXPORT TRADING LIMITED

35A HAZLEMERE ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8AD,
Company Registration Number
00350633
Private Limited Company
Active

Company Overview

About British Overseas & Export Trading Ltd
BRITISH OVERSEAS & EXPORT TRADING LIMITED was founded on 1939-03-16 and has its registered office in High Wycombe. The organisation's status is listed as "Active". British Overseas & Export Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH OVERSEAS & EXPORT TRADING LIMITED
 
Legal Registered Office
35A HAZLEMERE ROAD
PENN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 8AD
Other companies in HP16
 
Filing Information
Company Number 00350633
Company ID Number 00350633
Date formed 1939-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB657273022  
Last Datalog update: 2024-04-06 20:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH OVERSEAS & EXPORT TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARRYS ACCOUNTANTS LIMITED   LYNDA WALKER ACCOUNTANCY 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.

Company Officers of BRITISH OVERSEAS & EXPORT TRADING LIMITED

Current Directors
Officer Role Date Appointed
AMBRETTA NADIA CAROLINA LAKELAND
Company Secretary 2005-12-19
AMBRETTA NADIA CAROLINA LAKELAND
Director 2009-02-04
EVERETT REGINALD STANLEY LAKELAND
Director 1994-05-02
ANTHONY LYMAN
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA JANE LAKELAND
Director 2007-11-15 2009-02-04
PHILLIPA JANE LAKELAND
Company Secretary 1993-06-16 2005-12-19
ANGUS RICHARD HUMPHREYS URQUHART
Director 1991-12-31 1994-05-02
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Company Secretary 1991-12-31 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVERETT REGINALD STANLEY LAKELAND BOET CERAMIC LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active - Proposal to Strike off
ANTHONY LYMAN BOET CERAMIC LIMITED Director 2016-05-01 CURRENT 2003-09-11 Active - Proposal to Strike off

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-25APPOINTMENT TERMINATED, DIRECTOR EVERETT REGINALD STANLEY LAKELAND
2023-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EVERETT REGINALD STANLEY LAKELAND
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-23PSC07CESSATION OF FENCHURCH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC07CESSATION OF FENCHURCH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERETT REGINALD STANLEY LAKELAND
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERETT REGINALD STANLEY LAKELAND
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERETT REGINALD STANLEY LAKELAND
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERETT REGINALD STANLEY LAKELAND
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Ms Ambretta Nadia Carolina Lakeland on 2019-02-01
2019-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MS AMBRETTA NADIA CAROLINA LAKELAND on 2019-02-01
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 530000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MR ANTHONY LYMAN
2016-06-22AP01DIRECTOR APPOINTED MR ANTHONY LYMAN
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 530000
2016-04-04AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Barley View House 1 Barley View Prestwood Great Missenden Buckinghamshire HP16 9BW
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 530000
2015-03-23AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 530000
2014-03-29AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-29AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/11 FROM 7 Bath Place London EC2A 3DR
2011-03-17AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MS AMBRETTA NADIA CAROLINA LAKELAND on 2011-03-15
2011-03-16CH01Director's details changed for Ambretta Nadia Carolina Lakeland on 2011-03-15
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 31/12/08; no change of members
2009-06-08288aDIRECTOR APPOINTED AMBRETTA NADIA CAROLINA LAKELAND
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA LAKELAND
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bSECRETARY RESIGNED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-01363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-21123NC INC ALREADY ADJUSTED 10/06/98
1998-09-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/98
1998-09-21SRES04£ NC 500000/600000 10/06
1998-09-21SRES01ALTER MEM AND ARTS 10/06/98
1998-09-21SRES12VARYING SHARE RIGHTS AND NAMES 10/06/98
1998-09-2188(2)RAD 10/06/98--------- £ SI 30000@1=30000 £ IC 500000/530000
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-14363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-28363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-31363xRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-30363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-07363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/89
1994-02-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1993-07-12363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BRITISH OVERSEAS & EXPORT TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRITISH OVERSEAS & EXPORT TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 167,498
Creditors Due Within One Year 2012-03-31 £ 187,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRITISH OVERSEAS & EXPORT TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 530,000
Called Up Share Capital 2012-03-31 £ 530,000
Cash Bank In Hand 2013-03-31 £ 29,336
Cash Bank In Hand 2012-03-31 £ 23,425
Current Assets 2013-03-31 £ 114,515
Current Assets 2012-03-31 £ 159,145
Debtors 2013-03-31 £ 85,179
Debtors 2012-03-31 £ 135,720
Fixed Assets 2013-03-31 £ 21,426
Fixed Assets 2012-03-31 £ 23,947
Tangible Fixed Assets 2013-03-31 £ 10,736
Tangible Fixed Assets 2012-03-31 £ 13,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH OVERSEAS & EXPORT TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH OVERSEAS & EXPORT TRADING LIMITED
Trademarks
We have not found any records of BRITISH OVERSEAS & EXPORT TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH OVERSEAS & EXPORT TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BRITISH OVERSEAS & EXPORT TRADING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH OVERSEAS & EXPORT TRADING 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 BRITISH OVERSEAS & EXPORT TRADING 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 BRITISH OVERSEAS & EXPORT TRADING 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.