Company NameBottero UK Limited
Company StatusActive
Company Number03914230
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Marco Tecchio
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Aldo Faccenda
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Iose Olmo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Stephen Charles Roberts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Eduard Kovac
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Secretary NameMr Stephen Charles Roberts
StatusCurrent
Appointed22 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameAldo Faccenda
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2000(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorsa Giovanni Xxiii 15 B/S
Cuneo
12100 Cuneo
Italy
Director NameDarren Andrew Broxton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Gale Close
Littleborough
Lancs
OL15 9EJ
Director NameMiranda Tomatis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2000(5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Colombero
56 Roata Chilisani
Centallo
Cuneo 12044
Italy
Director NameMaurizio Enrico
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2000(5 months after company formation)
Appointment Duration5 years (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressVia De Canal N 64
Torino
10137
Italy
Director NameMr Philip Neil Beddows
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(5 months after company formation)
Appointment Duration20 years, 8 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stanley Road
Bolton
Lancashire
BL1 5LA
Secretary NameMaurizio Enrico
NationalityItalian
StatusResigned
Appointed31 January 2001(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressVia De Canal N 64
Torino
10137
Italy
Director NameIose Olmo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2015)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressVia Genova 82
Cuneo
12010
Italy
Secretary NameDarren Andrew Broxton
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Gale Close
Littleborough
Lancs
OL15 9EJ
Director NameJohn De Baere
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2014(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleNon
Country of ResidenceBelgium
Correspondence AddressMarie Curie Strasse 7
Grevenbroich
41515
Secretary NameMr Philip Neil Beddows
StatusResigned
Appointed31 December 2014(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2021)
RoleCompany Director
Correspondence Address61 Stanley Road
Bolton
BL1 5LA
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitebottero.com

Location

Registered AddressUnit P1 Bay15 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

900k at £1Bottero Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£245,379
Current Liabilities£1,200,289

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

24 February 2021Director's details changed for Mr Eduard Kovak on 24 February 2021 (2 pages)
24 February 2021Appointment of Mr Eduard Kovak as a director on 22 February 2021 (2 pages)
31 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 March 2017Secretary's details changed for Mr Philip Neil Bedows on 21 March 2017 (1 page)
21 March 2017Secretary's details changed for Mr Philip Neil Bedows on 21 March 2017 (1 page)
21 March 2017Director's details changed for Philip Neil Bedows on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Philip Neil Bedows on 21 March 2017 (2 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 January 2016Secretary's details changed for Mr Philip Neil Beddows on 31 December 2014 (1 page)
18 January 2016Secretary's details changed for Mr Philip Neil Beddows on 31 December 2014 (1 page)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 900,000
(5 pages)
18 January 2016Director's details changed for Philip Neil Beddows on 31 December 2014 (2 pages)
18 January 2016Director's details changed for Philip Neil Beddows on 31 December 2014 (2 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 900,000
(5 pages)
19 November 2015Secretary's details changed for Mr Philip Neil Bedows on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Miranda Tomatis as a director on 31 October 2015 (1 page)
19 November 2015Secretary's details changed for Mr Philip Neil Bedows on 1 November 2015 (1 page)
19 November 2015Appointment of Mr Marco Tecchio as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Iose Olmo as a director on 18 November 2015 (1 page)
19 November 2015Appointment of Mr Marco Tecchio as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Aldo Faccenda as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Miranda Tomatis as a director on 31 October 2015 (1 page)
19 November 2015Appointment of Mr Aldo Faccenda as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Iose Olmo as a director on 18 November 2015 (1 page)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 March 2015Termination of appointment of John De Baere as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of John De Baere as a director on 31 March 2015 (1 page)
9 January 2015Appointment of Mr Philip Neil Bedows as a secretary on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of Darren Andrew Broxton as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Darren Andrew Broxton as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Philip Neil Bedows as a secretary on 31 December 2014 (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 900,000
(8 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 900,000
(8 pages)
5 January 2015Termination of appointment of Darren Andrew Broxton as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Darren Andrew Broxton as a director on 31 December 2014 (1 page)
1 December 2014Registered office address changed from Units 2 3 & 4 Chichester Business Park Chichester Road Rochdale OL16 4AU to Unit P1 Bay15 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Units 2 3 & 4 Chichester Business Park Chichester Road Rochdale OL16 4AU to Unit P1 Bay15 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Units 2 3 & 4 Chichester Business Park Chichester Road Rochdale OL16 4AU to Unit P1 Bay15 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 1 December 2014 (1 page)
20 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 February 2014Appointment of John De Baere as a director (4 pages)
21 February 2014Termination of appointment of Aldo Faccenda as a director (2 pages)
21 February 2014Appointment of John De Baere as a director (4 pages)
21 February 2014Termination of appointment of Aldo Faccenda as a director (2 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900,000
(8 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900,000
(8 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
16 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 900,000
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 900,000
(3 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Iose Olmo on 1 October 2009 (2 pages)
22 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000,000
(2 pages)
22 December 2009Director's details changed for Philip Neil Beddows on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Miranda Tomatis on 1 October 2009 (2 pages)
22 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000,000
(2 pages)
22 December 2009Director's details changed for Philip Neil Beddows on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Iose Olmo on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Aldo Faccenda on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Miranda Tomatis on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Darren Andrew Broxton on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Aldo Faccenda on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Aldo Faccenda on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Darren Andrew Broxton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Darren Andrew Broxton on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Miranda Tomatis on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Neil Beddows on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Iose Olmo on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 February 2008Return made up to 21/01/08; full list of members (3 pages)
15 February 2008Return made up to 21/01/08; full list of members (3 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
3 April 2006Return made up to 21/01/06; full list of members (8 pages)
3 April 2006Return made up to 21/01/06; full list of members (8 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
2 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 21/01/04; full list of members (8 pages)
2 February 2004Return made up to 21/01/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 February 2003Return made up to 21/01/03; full list of members (8 pages)
9 February 2003Return made up to 21/01/03; full list of members (8 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
28 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 March 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2001Registered office changed on 20/01/01 from: 7 devonshire square london EC2M 4YH (1 page)
20 January 2001Registered office changed on 20/01/01 from: 7 devonshire square london EC2M 4YH (1 page)
3 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
3 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
21 August 2000Ad 13/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 August 2000Ad 13/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 August 2000Nc inc already adjusted 13/06/00 (1 page)
21 August 2000Nc inc already adjusted 13/06/00 (1 page)
21 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
26 May 2000Company name changed hamsard 2110 LIMITED\certificate issued on 26/05/00 (2 pages)
26 May 2000Company name changed hamsard 2110 LIMITED\certificate issued on 26/05/00 (2 pages)
21 January 2000Incorporation (19 pages)
21 January 2000Incorporation (19 pages)