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

BOOTIFULL BOOT LIMITED

4 MARKET PLACE, ST ALBANS, HERTS, AL3 5DG,
Company Registration Number
05124078
Private Limited Company
Active

Company Overview

About Bootifull Boot Ltd
BOOTIFULL BOOT LIMITED was founded on 2004-05-10 and has its registered office in Herts. The organisation's status is listed as "Active". Bootifull Boot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOTIFULL BOOT LIMITED
 
Legal Registered Office
4 MARKET PLACE
ST ALBANS
HERTS
AL3 5DG
Other companies in AL3
 
Filing Information
Company Number 05124078
Company ID Number 05124078
Date formed 2004-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838860780  
Last Datalog update: 2024-07-06 07:01:21
Primary Source:Companies House
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 BOOTIFULL BOOT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE BERNADETTE HUGHES
Director 2009-03-29
SEAN WILLIAM HUGHES
Director 2015-04-01
WILLIAM JOSEPH JOHN HUGHES
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUGHES
Director 2010-12-10 2012-04-06
WILLIAM JOSEPH JOHN HUGHES
Director 2009-06-04 2010-10-22
SEAN WILLIAM HUGHES
Company Secretary 2006-05-09 2009-03-30
SEAN WILLIAM HUGHES
Director 2005-06-01 2009-03-30
WILLIAM JOSEPH JOHN HUGHES
Director 2004-05-10 2009-03-30
PARLOW SECRETARIES LIMITED
Company Secretary 2004-05-10 2006-05-09
CHRISTOPHER VAN DEN HEEVER
Director 2004-05-10 2005-06-01
JOHANNA DOROTHEA CORNELIA VAN DEN HEEVER
Director 2004-05-10 2005-06-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-05-10 2004-05-13
BRIGHTON DIRECTOR LTD
Nominated Director 2004-05-10 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANNE BERNADETTE HUGHES DYLANS ST ALBANS LTD Director 2014-06-27 CURRENT 2014-06-27 Active
SEAN WILLIAM HUGHES ST ALBANS DISTRICT CHAMBER OF COMMERCE Director 2017-03-09 CURRENT 1999-12-22 Active
SEAN WILLIAM HUGHES DYLANS ST ALBANS LTD Director 2015-04-01 CURRENT 2014-06-27 Active
WILLIAM JOSEPH JOHN HUGHES DYLANS ST ALBANS LTD Director 2015-04-01 CURRENT 2014-06-27 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
2024-07-03Change of share class name or designation
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 051240780004
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051240780003
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-12PSC04Change of details for Mr Sean William Hughes as a person with significant control on 2020-02-12
2020-02-12CH01Director's details changed for Mrs Christine Anne Bernadette Hughes on 2020-02-12
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051240780003
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-06AP01DIRECTOR APPOINTED MR SEAN WILLIAM HUGHES
2015-04-06AP01DIRECTOR APPOINTED MR WILLIAM HUGHES
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-05-22CH01Director's details changed for Christine Anne Bernadette Hughes on 2014-05-22
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0113/11/12 ANNUAL RETURN FULL LIST
2012-11-14CH01Director's details changed for Christine Anne Bernadette Hughes on 2012-11-13
2012-06-01AR0110/05/12 ANNUAL RETURN FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES
2012-02-10AR0110/05/11 ANNUAL RETURN FULL LIST
2012-01-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AP01DIRECTOR APPOINTED TIMOTHY HUGHES
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2010-07-13AR0110/05/10 NO CHANGES
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-28363aRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED WILLIAM JOSEPH JOHN HUGHES
2009-04-14288aDIRECTOR APPOINTED CHRISTINE ANNE HUGHES
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR WILL HUGHES
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN HUGHES
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-25363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-04-25363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: C/O RED SKY AUDITING LTD BUSINESS & TECHNOLGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 16 BROCKWOOD CLOSE, GAMLINGAY SANDY BEDS SG19 3EG
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-05-2888(2)RAD 10/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2004-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BOOTIFULL BOOT 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 BOOTIFULL BOOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 11,729
Creditors Due After One Year 2012-04-01 £ 6,715
Creditors Due Within One Year 2012-04-01 £ 56,263
Other Creditors Due Within One Year 2012-04-01 £ 4,389
Taxation Social Security Due Within One Year 2012-04-01 £ 17,346
Trade Creditors Within One Year 2012-04-01 £ 22,799

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
2018-03-31
Annual Accounts
2019-03-31
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 BOOTIFULL BOOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 30,211
Current Assets 2012-04-01 £ 63,475
Debtors 2012-04-01 £ 18,514
Other Debtors 2012-04-01 £ 18,514
Shareholder Funds 2012-04-01 £ 497
Stocks Inventory 2012-04-01 £ 14,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOTIFULL BOOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTIFULL BOOT LIMITED
Trademarks
We have not found any records of BOOTIFULL BOOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTIFULL BOOT 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 (56302 - Public houses and bars) as BOOTIFULL BOOT LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BOOTIFULL BOOT 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 BOOTIFULL BOOT 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 BOOTIFULL BOOT 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.
    Other companies at postcode AL3 5DG