Established in 1977, Bott Ltd are based in Bude, Cornwall. The companies directors are listed as Woodward, Kevin Adrian, Wosnitzka, Michael, Woodward, Clive Robert, Bird, Barry, Caston, Ian Michael, Finn, James Patrick, Fry, Simon David, Klingler, Klaus, Schick, Gerhard, Sinden, Mark Edgar John, Statton, Nicholas Thomas Mark, Woodward, Graham John, Wust, Klaus. 251-500 people are employed by the organisation. Bott Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODWARD, Kevin Adrian | 01 June 1996 | - | 1 |
WOSNITZKA, Michael | N/A | - | 1 |
BIRD, Barry | N/A | 31 March 2005 | 1 |
CASTON, Ian Michael | N/A | 04 June 1996 | 1 |
FINN, James Patrick | 01 June 1996 | 13 January 2017 | 1 |
FRY, Simon David | 05 July 2007 | 30 June 2020 | 1 |
KLINGLER, Klaus | N/A | 04 June 1996 | 1 |
SCHICK, Gerhard | N/A | 30 April 1994 | 1 |
SINDEN, Mark Edgar John | 01 October 2000 | 31 December 2007 | 1 |
STATTON, Nicholas Thomas Mark | N/A | 31 May 2000 | 1 |
WOODWARD, Graham John | N/A | 04 June 1996 | 1 |
WUST, Klaus | 04 June 1996 | 07 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODWARD, Clive Robert | 04 June 1996 | 25 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM02 - Termination of appointment of secretary | 30 June 2020 | |
CS01 - N/A | 20 November 2019 | |
AP01 - Appointment of director | 01 November 2019 | |
AA - Annual Accounts | 02 September 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 05 September 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 14 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 2009 | |
RESOLUTIONS - N/A | 06 January 2009 | |
123 - Notice of increase in nominal capital | 06 January 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 December 2007 | |
353 - Register of members | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 30 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 30 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2005 | |
287 - Change in situation or address of Registered Office | 30 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 01 December 2003 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 28 October 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 29 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
225 - Change of Accounting Reference Date | 24 July 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 09 December 1999 | |
AA - Annual Accounts | 18 March 1999 | |
363s - Annual Return | 22 December 1998 | |
MEM/ARTS - N/A | 24 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1998 | |
123 - Notice of increase in nominal capital | 24 September 1998 | |
395 - Particulars of a mortgage or charge | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 04 December 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 22 December 1996 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 01 December 1995 | |
AA - Annual Accounts | 23 February 1995 | |
288 - N/A | 15 January 1995 | |
363s - Annual Return | 08 December 1994 | |
288 - N/A | 08 December 1994 | |
RESOLUTIONS - N/A | 19 October 1994 | |
AUD - Auditor's letter of resignation | 13 June 1994 | |
AAMD - Amended Accounts | 07 March 1994 | |
AA - Annual Accounts | 20 February 1994 | |
363s - Annual Return | 19 December 1993 | |
AA - Annual Accounts | 12 March 1993 | |
395 - Particulars of a mortgage or charge | 24 February 1993 | |
395 - Particulars of a mortgage or charge | 24 February 1993 | |
363s - Annual Return | 07 December 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 13 July 1992 | |
AA - Annual Accounts | 09 March 1992 | |
363a - Annual Return | 16 December 1991 | |
288 - N/A | 17 June 1991 | |
288 - N/A | 17 June 1991 | |
288 - N/A | 17 June 1991 | |
395 - Particulars of a mortgage or charge | 30 January 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363 - Annual Return | 14 January 1991 | |
363 - Annual Return | 06 November 1989 | |
AA - Annual Accounts | 26 October 1989 | |
MISC - Miscellaneous document | 09 January 1989 | |
363 - Annual Return | 13 December 1988 | |
AA - Annual Accounts | 25 November 1988 | |
363 - Annual Return | 06 January 1988 | |
AA - Annual Accounts | 18 November 1987 | |
395 - Particulars of a mortgage or charge | 25 September 1987 | |
AA - Annual Accounts | 24 August 1987 | |
363 - Annual Return | 27 February 1987 | |
287 - Change in situation or address of Registered Office | 24 October 1986 | |
CERTNM - Change of name certificate | 05 December 1979 | |
NEWINC - New incorporation documents | 17 August 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Outstanding |
N/A |
Mortgage | 31 January 2008 | Fully Satisfied |
N/A |
Mortgage | 31 January 2008 | Fully Satisfied |
N/A |
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |
Mortgage | 29 April 1998 | Fully Satisfied |
N/A |
Legal charge | 03 April 1998 | Fully Satisfied |
N/A |
Legal charge | 16 February 1993 | Fully Satisfied |
N/A |
Legal charge | 16 February 1993 | Fully Satisfied |
N/A |
Legal charge | 14 August 1992 | Fully Satisfied |
N/A |
Legal charge | 24 June 1992 | Fully Satisfied |
N/A |
Legal charge | 23 January 1991 | Fully Satisfied |
N/A |
Legal charge | 21 September 1987 | Fully Satisfied |
N/A |
Legal charge | 08 April 1981 | Fully Satisfied |
N/A |
Debenture | 09 January 1981 | Fully Satisfied |
N/A |