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

BOISDALE LIMITED

15 ECCLESTON ST, LONDON, SW1W 9LX,
Company Registration Number
02703434
Private Limited Company
Active

Company Overview

About Boisdale Ltd
BOISDALE LIMITED was founded on 1992-04-03 and has its registered office in . The organisation's status is listed as "Active". Boisdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOISDALE LIMITED
 
Legal Registered Office
15 ECCLESTON ST
LONDON
SW1W 9LX
Other companies in SW1W
 
Filing Information
Company Number 02703434
Company ID Number 02703434
Date formed 1992-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB563082546  
Last Datalog update: 2024-05-05 19:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOISDALE 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 BOISDALE LIMITED
The following companies were found which have the same name as BOISDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOISDALE AGRICULTURE PTY LTD Active Company formed on the 2021-06-29
BOISDALE BUILD LIMITED 364 SOUTH BOISDALE ISLE OF SOUTH UIST HS8 5TE Active Company formed on the 2012-08-06
BOISDALE BEST PTY LTD VIC 3860 Active Company formed on the 1998-06-12
BOISDALE CONSULTING LIMITED 51 LAUDER ROAD EDINBURGH EH9 1UE Active Company formed on the 2021-11-08
BOISDALE ENTERTAINMENT LIMITED 15 ECCLESTON STREET LONDON SW1W 9LX Active Company formed on the 2012-12-24
BOISDALE HOLDINGS LIMITED GLEBE HOUSE, GLEBE PLACE KILLARNEY CO.KERRY Dissolved Company formed on the 2000-03-14
BOISDALE HOUSE LIMITED THE OCEAN BUILDING QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP Active Company formed on the 2016-02-10
BOISDALE INTERNATIONAL LIMITED 15 ECCLESTON STREET LONDON CENTRAL LONDON SW1W 9LX Active Company formed on the 2007-02-27
BOISDALE INVESTMENTS PTY LTD VIC 3825 Active Company formed on the 2013-08-21
BOISDALE NOMINEES PTY LTD Active Company formed on the 2020-02-28
BOISDALE OF MAYFAIR LIMITED 15 ECCLESTON STREET BELGRAVIA LONDON SW1W 9LX Active Company formed on the 2004-07-01
BOISDALE OF BISHOPSGATE LIMITED 15 ECCLESTON STREET LONDON SW1W 9LX Active Company formed on the 2002-03-27
BOISDALE OF CANARY WHARF LIMITED 15 ECCLESTON STREET LONDON SW1W 9LX Active Company formed on the 2009-12-18
BOISDALE OF MAYFAIR PROPERTY LIMITED 15 ECCLESTON STREET LONDON ENGLAND SW1W 9LX Active Company formed on the 2016-07-28
BOISDALE PTY. LTD. VIC 3525 Active Company formed on the 1981-04-30
BOISDALE RISE PTY LTD VIC 3125 Active Company formed on the 2018-04-26
BOISDALE ROAD PTY LTD Active Company formed on the 2021-05-26
BOISDALE SNOW LIMITED BOISDALE WELLHOUSE ALFORD ABERDEENSHIRE AB33 8NH Active - Proposal to Strike off Company formed on the 2018-03-20
BOISDALES BEST SOUTH MELBOURNE PTY LTD VIC 3205 Dissolved Company formed on the 2016-06-23

Company Officers of BOISDALE LIMITED

Current Directors
Officer Role Date Appointed
BREAMS SECRETARIES LIMITED
Company Secretary 2017-11-16
MARK HADSLEY CHAPLIN
Director 2017-11-23
VISHAL KHIMASIA
Director 2014-08-26
RANALD MACDONALD
Director 1998-01-01
DAG AXEL RUNE PALMER
Director 2005-09-01
ANDREW DAVID ROSE
Director 2015-03-18
BARBARA WIDERA
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARCHANT JACKSON
Director 2016-07-01 2018-05-31
ALAN TAYLOR
Director 2014-10-15 2018-04-30
HARRY VICTOR OWEN
Director 2016-03-16 2018-02-09
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-03-11 2017-11-09
KATE LOUISE INGALL
Director 2015-03-18 2017-06-30
JOHN EDWARD MORRISON
Director 2000-01-14 2016-08-30
IAN FERGUS CAMERON
Director 2015-03-18 2016-08-09
WILLIAM ADRIAN CUNNINGHAM WIELD
Director 1993-03-23 2015-01-27
NATHAN JOHN EVANS
Director 2008-09-30 2014-11-28
MAURICE DAVID BRIAN CAMPBELL REGAN
Director 1995-11-22 2014-10-15
KEVIN HARRISON
Director 2006-05-02 2011-04-30
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2002-05-10 2008-03-11
ROHAN RICHARD COURTNEY
Director 1993-03-23 2005-06-02
JOHN ANTHONY HOLLINRAKE
Director 1993-03-23 2005-06-02
SAMUEL GERRARD KEMP
Director 2002-06-11 2004-09-22
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1998-09-15 2002-05-10
STEPHEN BUSBY
Director 1999-05-10 2002-04-30
STEVEN MCADAM HAMILTON
Director 2000-04-26 2001-06-14
KATHARINE MACDONALD
Company Secretary 1993-03-23 1998-09-15
KATHARINE MACDONALD
Director 1998-01-01 1998-09-15
VICTORIA MARY ROSE FAULKNER
Director 1992-04-03 1998-05-01
DUNCAN KIRK FRASER
Company Secretary 1992-04-03 1993-03-23
KATHARINE MACDONALD
Company Secretary 1993-03-23 1993-03-23
MBC SECRETARIES LIMITED
Nominated Secretary 1992-04-03 1992-04-03
MBC NOMINEES LIMITED
Nominated Director 1992-04-03 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISHAL KHIMASIA BOISDALE OF CANARY WHARF LIMITED Director 2018-03-28 CURRENT 2009-12-18 Active
RANALD MACDONALD BOISDALE OF MAYFAIR PROPERTY LIMITED Director 2016-11-24 CURRENT 2016-07-28 Active
RANALD MACDONALD BOISDALE ENTERTAINMENT LIMITED Director 2013-05-16 CURRENT 2012-12-24 Active
RANALD MACDONALD BOISDALE OF CANARY WHARF LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
RANALD MACDONALD BOISDALE INTERNATIONAL LIMITED Director 2007-04-30 CURRENT 2007-02-27 Active
RANALD MACDONALD BOISDALE OF MAYFAIR LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
RANALD MACDONALD HAVANA RESTAURANTS LONDON LIMITED Director 2004-04-26 CURRENT 2004-01-14 Dissolved 2014-02-11
RANALD MACDONALD BOISDALE OF BISHOPSGATE LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
DAG AXEL RUNE PALMER BOISDALE INTERNATIONAL LIMITED Director 2007-04-30 CURRENT 2007-02-27 Active
BARBARA WIDERA 38 WINDSOR ROAD LIMITED Director 2005-12-06 CURRENT 2002-12-10 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
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-04-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-05Memorandum articles filed
2024-03-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-07-08Compulsory strike-off action has been discontinued
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-14SH0128/01/20 STATEMENT OF CAPITAL GBP 111672.2
2022-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027034340011
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP DAVIES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WIDERA
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-05-13AA01Current accounting period shortened from 30/04/20 TO 29/04/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR ANDREW PHILIP DAVIES
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-09SH0122/08/18 STATEMENT OF CAPITAL GBP 110572.2
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARCHANT JACKSON
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HARRY OWEN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HARRY OWEN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HARRY OWEN
2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-17AP01DIRECTOR APPOINTED MARK HADSLEY CHAPLIN
2017-11-23AP03Appointment of Breams Secretaries Limited as company secretary on 2017-11-16
2017-11-23TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-11-09
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE INGALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 55286.1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MORRISON
2017-03-09AP01DIRECTOR APPOINTED ALAN MARCHANT JACKSON
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUS CAMERON
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027034340010
2016-05-04AP01DIRECTOR APPOINTED HARRY VICTOR OWEN
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 55286.1
2016-05-04AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-20AR0103/04/15 FULL LIST
2015-05-17AP01DIRECTOR APPOINTED ANDREW DAVID ROSE
2015-05-11RES01ADOPT ARTICLES 27/01/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 55286.1
2015-05-11SH0617/04/15 STATEMENT OF CAPITAL GBP 55286.10
2015-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07AP01DIRECTOR APPOINTED IAN FERGUS CAMERON
2015-04-29AP01DIRECTOR APPOINTED MR ALAN TAYLOR
2015-04-29AP01DIRECTOR APPOINTED KATE LOUISE INGALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIELD
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CAMPBELL REGAN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 62924.9
2014-10-21SH0627/06/14 STATEMENT OF CAPITAL GBP 62924.90
2014-10-21ANNOTATIONClarification
2014-10-15AP01DIRECTOR APPOINTED VISHAL KHIMASIA
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 64352.9
2014-08-01SH0627/06/14 STATEMENT OF CAPITAL GBP 64352.90
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH0627/06/14 STATEMENT OF CAPITAL GBP 64352.90
2014-05-02AR0103/04/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN CUNNINGHAM WIELD / 02/05/2014
2014-05-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 02/05/2014
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-10ANNOTATIONClarification
2014-01-10RP04SECOND FILING FOR FORM SH01
2013-08-07ANNOTATIONClarification
2013-08-07RP04SECOND FILING FOR FORM SH01
2013-07-17ANNOTATIONClarification
2013-07-17RP04SECOND FILING FOR FORM SH01
2013-05-21SH0109/05/13 STATEMENT OF CAPITAL GBP 72762.60
2013-04-30AR0103/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAG AXEL RUNE PALMER / 26/04/2013
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0103/04/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVID BRIAN CAMPBELL REGAN / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN EVANS / 15/06/2012
2012-04-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-04-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-04-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/04/2012
2012-04-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON
2011-05-10AR0103/04/11 FULL LIST
2010-11-23AUDAUDITOR'S RESIGNATION
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-06AR0103/04/10 FULL LIST
2009-09-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-0188(2)AD 22/07/09 GBP SI 9520@0.1=952 GBP IC 69430.6/70382.6
2009-05-11363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-29RES13SECTION 175 27/11/2008
2008-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-24288aDIRECTOR APPOINTED NATHAN JOHN EVANS
2008-10-24288aDIRECTOR APPOINTED BARBARA DANUTE WIDERA
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2008-08-19288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-05-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-05-15363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17288aNEW DIRECTOR APPOINTED
2006-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-18363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-19288bDIRECTOR RESIGNED
2004-06-17363sRETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS
2004-03-31AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-07-21RES13ALLOT.RIGHTS/GRANT OPTI 25/06/03
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BOISDALE 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 BOISDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-24 Outstanding METRO BANK PLC
DEBENTURE 2006-08-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-12 Satisfied LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2004-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-04 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1999-01-20 Satisfied CLYDESDALE BANK PLC
CHARGE 1996-08-10 Satisfied SCOTTISH & NEWCASTLE PLC
MORTGAGE DEBENTURE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED 1992-04-28 Outstanding GROSVENOR ESTATE BELGRAVIA
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

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 BOISDALE LIMITED

Intangible Assets
Patents
We have not found any records of BOISDALE LIMITED registering or being granted any patents
Domain Names

BOISDALE LIMITED owns 1 domain names.

bdelmlondon.co.uk  

Trademarks
We have not found any records of BOISDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOISDALE 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 (56101 - Licensed restaurants) as BOISDALE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BOISDALE 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.
Import/Export of Goods
Goods imported/exported by BOISDALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2015-01-0038021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2014-11-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2012-07-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOISDALE 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 BOISDALE 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.