Company NameJohn Clapham & Sons Limited
DirectorMichael Anthony Booth
Company StatusActive
Company Number00157307
CategoryPrivate Limited Company
Incorporation Date23 July 1919(104 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Michael Anthony Booth
NationalityBritish
StatusCurrent
Appointed03 October 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address12 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
Director NameMr Michael Anthony Booth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(90 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleAnimal Feed Merchant
Country of ResidenceEngland
Correspondence Address12 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
Director NameMr James Dennis Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(72 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 23 May 2011)
RoleMiller
Country of ResidenceEngland
Correspondence Address12 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
Director NameMrs Joan Evelyn Booth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(72 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 May 2020)
RoleMiller
Country of ResidenceEngland
Correspondence Address12 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS

Location

Registered Address12 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Shareholders

1.6k at £1Michael Anthony Booth
52.54%
Preference
950 at £1Mrs Joan Evelyn Booth
32.20%
Preference
450 at £1Mrs Joan Evelyn Booth
15.25%
Ordinary

Financials

Year2014
Net Worth£71,037
Cash£627
Current Liabilities£34,568

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
2 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
22 August 2021Registered office address changed from The Corn Mill Corn Mill Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7DR to 12 Wrexham Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LS on 22 August 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
6 October 2020Termination of appointment of Joan Evelyn Booth as a director on 21 May 2020 (1 page)
6 October 2020Cessation of Joan Evelyn Booth as a person with significant control on 21 May 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,950
(6 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,950
(6 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,950
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,950
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,950
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,950
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,950
(6 pages)
16 October 2013Registered office address changed from the Corn Mill Burley in Wharfdale Yorkshire LS29 7DR on 16 October 2013 (1 page)
16 October 2013Registered office address changed from the Corn Mill Burley in Wharfdale Yorkshire LS29 7DR on 16 October 2013 (1 page)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,950
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,950
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of James Booth as a director (2 pages)
8 July 2011Termination of appointment of James Booth as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Appointment of Michael Anthony Booth as a director (3 pages)
8 December 2009Appointment of Michael Anthony Booth as a director (3 pages)
13 October 2009Director's details changed for Mrs Joan Evelyn Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Joan Evelyn Booth on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Mr James Dennis Booth on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Mr James Dennis Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Joan Evelyn Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr James Dennis Booth on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Return made up to 03/10/07; no change of members (7 pages)
30 October 2007Return made up to 03/10/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Return made up to 03/10/05; full list of members (7 pages)
26 October 2005Return made up to 03/10/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Return made up to 03/10/03; full list of members (7 pages)
22 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Return made up to 03/10/00; full list of members (6 pages)
15 November 2000Return made up to 03/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Return made up to 03/10/99; full list of members (6 pages)
26 October 1999Return made up to 03/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Return made up to 03/10/97; no change of members (4 pages)
30 October 1997Return made up to 03/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 December 1996Return made up to 03/10/96; full list of members (6 pages)
3 December 1996Return made up to 03/10/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1987Memorandum and Articles of Association (21 pages)
9 September 1987Memorandum and Articles of Association (21 pages)