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

BOORI (EUROPE) LIMITED

ELIZABETH HOUSE, 13-19 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL,
Company Registration Number
05363317
Private Limited Company
Active

Company Overview

About Boori (europe) Ltd
BOORI (EUROPE) LIMITED was founded on 2005-02-14 and has its registered office in Newbury. The organisation's status is listed as "Active". Boori (europe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOORI (EUROPE) LIMITED
 
Legal Registered Office
ELIZABETH HOUSE
13-19 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JL
Other companies in RG14
 
Previous Names
BOORI UK LIMITED21/11/2013
Filing Information
Company Number 05363317
Company ID Number 05363317
Date formed 2005-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 18/03/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOORI (EUROPE) 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 BOORI (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN CHUI
Director 2005-02-14
LEE JOHN HARROD
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH DAUBNEY
Company Secretary 2010-10-01 2015-12-31
LUKE BURNS
Director 2012-08-20 2014-02-11
ROSEMARIE WADDELL
Company Secretary 2005-02-14 2010-06-21
JAMES STEWART WADDELL
Director 2005-02-14 2010-06-21
ROSEMARIE WADDELL
Director 2005-02-14 2010-06-21
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-02-14 2005-02-14

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
2024-03-05CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-09-19Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-02APPOINTMENT TERMINATED, DIRECTOR LEE JOHN HARROD
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-06-18CH01Director's details changed for Justin Chui on 2021-05-20
2021-06-18PSC04Change of details for Mr Justin Chui as a person with significant control on 2021-05-20
2021-03-29PSC04Change of details for Mr Justin Chui as a person with significant control on 2021-03-17
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2021-03-29CH01Director's details changed for Justin Chui on 2021-03-17
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CH01Director's details changed for on
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-23TM02Termination of appointment of Jane Elizabeth Daubney on 2015-12-31
2018-02-23AP01DIRECTOR APPOINTED MR LEE JOHN HARROD
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH DAUBNEY on 2014-02-01
2014-02-18CH01Director's details changed for Justin Chui on 2014-02-01
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BURNS
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BURNS / 27/01/2014
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BURNS / 27/01/2014
2013-11-21RES15CHANGE OF NAME 18/11/2013
2013-11-21CERTNMCompany name changed boori uk LIMITED\certificate issued on 21/11/13
2013-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0114/02/13 FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR LUKE BURNS
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 FULL LIST
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARIE WADDELL
2011-08-18AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-15AR0114/02/11 FULL LIST
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB8 8RE
2010-10-08AP03SECRETARY APPOINTED MRS JANE ELIZABETH DAUBNEY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WADDELL
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL
2010-02-25AR0114/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WADDELL / 14/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART WADDELL / 14/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHUI / 14/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE WADDELL / 14/02/2010
2010-02-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE WADDELL / 14/02/2009
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WADDELL / 14/02/2009
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-13363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-03-1488(2)RAD 14/02/05--------- £ SI 999@1=999 £ IC 1/1000
2005-03-01288bSECRETARY RESIGNED
2005-02-22288bSECRETARY RESIGNED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOORI (EUROPE) 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 BOORI (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-07 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-05-30 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-05-03 Satisfied KIRSTEN MARY LOYD
Creditors
Creditors Due After One Year 2012-12-31 £ 3,154,880
Creditors Due After One Year 2011-12-31 £ 1,679,882
Creditors Due Within One Year 2012-12-31 £ 422,261
Creditors Due Within One Year 2011-12-31 £ 1,680,954

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 BOORI (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 560,174
Cash Bank In Hand 2011-12-31 £ 167,637
Current Assets 2012-12-31 £ 1,440,179
Current Assets 2011-12-31 £ 1,335,043
Debtors 2012-12-31 £ 454,269
Debtors 2011-12-31 £ 468,393
Stocks Inventory 2012-12-31 £ 425,736
Stocks Inventory 2011-12-31 £ 699,013
Tangible Fixed Assets 2012-12-31 £ 62,778
Tangible Fixed Assets 2011-12-31 £ 79,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOORI (EUROPE) LIMITED registering or being granted any patents
Domain Names

BOORI (EUROPE) LIMITED owns 2 domain names.

boori.co.uk   booriurbane.co.uk  

Trademarks
We have not found any records of BOORI (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOORI (EUROPE) 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 (82990 - Other business support service activities n.e.c.) as BOORI (EUROPE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOORI (EUROPE) 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 BOORI (EUROPE) 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 BOORI (EUROPE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4