Company NameHarry Bottom (Holdings) Limited
Company StatusDissolved
Company Number00176388
CategoryPrivate Limited Company
Incorporation Date19 August 1921(102 years, 8 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameRoper & Wreaks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Gerald Potter
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(70 years, 3 months after company formation)
Appointment Duration32 years, 3 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Cottage Endcliffe Edge
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EH
Director NameProf Terence Henry Lilley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(93 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 05 March 2024)
RoleProfessor
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameJohn Gerald Potter
StatusClosed
Appointed05 March 2015(93 years, 7 months after company formation)
Appointment Duration9 years (closed 05 March 2024)
RoleCompany Director
Correspondence AddressCroft Cottage Endcliffe Edge
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EH
Director NameMr Sydney Armstrong
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address19 Worcester Road
Sheffield
South Yorkshire
S10 4JH
Secretary NameMr Sydney Armstrong
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address19 Worcester Road
Sheffield
South Yorkshire
S10 4JH
Secretary NameBrenda Grove
NationalityBritish
StatusResigned
Appointed24 June 1998(76 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Prospect Road
Coal Aston
Dronfield
S18 2EA

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.3k at £0.5Professor Andrew Rawlinson & Helen Elizabeth Woolley & Derek Handforth
61.81%
Ordinary 1
2.1k at £1Professor Andrew Rawlinson & Helen Elizabeth Woolley & Derek Handforth
34.80%
Preference
200 at £1Professor Andrew Rawlinson & Helen Elizabeth Woolley & Derek Handforth
3.39%
Ordinary

Financials

Year2014
Net Worth£780,383
Cash£164,539
Current Liabilities£3,400

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 July 1937Delivered on: 1 July 1937
Classification: Series of debentures
Outstanding

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (1 page)
28 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
3 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
18 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
10 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
12 December 2018Registered office address changed from 1 Vincent House 149 Solly Street Sheffield S1 4BB to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 December 2015Director's details changed for John Gerald Potter on 30 November 2014 (2 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,905
(5 pages)
7 December 2015Director's details changed for Professor Terence Henry Lilley on 8 May 2015 (2 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,905
(5 pages)
7 December 2015Director's details changed for John Gerald Potter on 30 November 2014 (2 pages)
7 December 2015Director's details changed for Professor Terence Henry Lilley on 8 May 2015 (2 pages)
7 December 2015Director's details changed for Professor Terence Henry Lilley on 8 May 2015 (2 pages)
20 July 2015Registered office address changed from Queen's Buildings 55 Queen St Sheffield S1 2DX to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Queen's Buildings 55 Queen St Sheffield S1 2DX to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 July 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2015Appointment of John Gerald Potter as a secretary on 5 March 2015 (3 pages)
8 April 2015Appointment of John Gerald Potter as a secretary on 5 March 2015 (3 pages)
8 April 2015Appointment of John Gerald Potter as a secretary on 5 March 2015 (3 pages)
1 April 2015Termination of appointment of Brenda Grove as a secretary on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Brenda Grove as a secretary on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Brenda Grove as a secretary on 5 March 2015 (2 pages)
15 January 2015Annual return made up to 29 November 2014
Statement of capital on 2015-01-15
  • GBP 5,905
(15 pages)
15 January 2015Appointment of Professor Terence Henry Lilley as a director on 5 December 2014 (3 pages)
15 January 2015Appointment of Professor Terence Henry Lilley as a director on 5 December 2014 (3 pages)
15 January 2015Annual return made up to 29 November 2014
Statement of capital on 2015-01-15
  • GBP 5,905
(15 pages)
15 January 2015Appointment of Professor Terence Henry Lilley as a director on 5 December 2014 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 29 November 2013
Statement of capital on 2013-12-17
  • GBP 5,905
(13 pages)
17 December 2013Annual return made up to 29 November 2013
Statement of capital on 2013-12-17
  • GBP 5,905
(13 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (15 pages)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (15 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Annual return made up to 29 November 2011 (14 pages)
24 February 2012Annual return made up to 29 November 2011 (14 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Annual return made up to 29 November 2010 (14 pages)
15 December 2010Annual return made up to 29 November 2010 (14 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (15 pages)
9 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (15 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 April 2009Return made up to 29/11/08; no change of members (10 pages)
13 April 2009Return made up to 29/11/08; no change of members (10 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 December 2007Return made up to 29/11/07; no change of members (7 pages)
13 December 2007Return made up to 29/11/07; no change of members (7 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 January 2007Return made up to 29/11/06; full list of members (8 pages)
10 January 2007Return made up to 29/11/06; full list of members (8 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 December 2005Return made up to 29/11/05; full list of members (8 pages)
19 December 2005Return made up to 29/11/05; full list of members (8 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
10 December 2004Return made up to 29/11/04; full list of members (8 pages)
10 December 2004Return made up to 29/11/04; full list of members (8 pages)
18 December 2003Return made up to 29/11/03; full list of members (8 pages)
18 December 2003Return made up to 29/11/03; full list of members (8 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 December 2002Return made up to 29/11/02; full list of members (9 pages)
10 December 2002Return made up to 29/11/02; full list of members (9 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 December 2001Return made up to 29/11/01; full list of members (10 pages)
10 December 2001Return made up to 29/11/01; full list of members (10 pages)
12 January 2001Return made up to 29/11/00; full list of members (9 pages)
12 January 2001Return made up to 29/11/00; full list of members (9 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1998Return made up to 29/11/98; no change of members (4 pages)
7 December 1998Return made up to 29/11/98; no change of members (4 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Secretary resigned;director resigned (1 page)
8 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
5 December 1997Return made up to 29/11/97; full list of members (6 pages)
5 December 1997Return made up to 29/11/97; full list of members (6 pages)
12 December 1996Return made up to 29/11/96; no change of members (4 pages)
12 December 1996Return made up to 29/11/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 December 1995Return made up to 29/11/95; no change of members (4 pages)
12 December 1995Return made up to 29/11/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)