Company NameHall & Botterill Limited
DirectorsAlastair Donald Paterson and Barbra Joan Botterill
Company StatusActive
Company Number00418637
CategoryPrivate Limited Company
Incorporation Date4 September 1946(77 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Alastair Donald Paterson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address432 Stonegate Road
Leeds
LS17 5BX
Director NameMs Barbra Joan Botterill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barrowby
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU
Secretary NameMs Barbra Joan Botterill
NationalityBritish
StatusCurrent
Appointed08 July 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barrowby
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU

Contact

Websitegutter.co.uk
Telephone0113 2374711
Telephone regionLeeds

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Barbara Joan Botterill
66.66%
Ordinary
10k at £1Alastair Donald Paterson
33.33%
Ordinary
1 at £1Alastair Donald Paterson
0.00%
Ordinary A
1 at £1Barbara Joan Botterill
0.00%
Ordinary B

Financials

Year2014
Net Worth£980,572
Cash£334,603
Current Liabilities£192,356

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

30 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 November 2002Delivered on: 14 November 2002
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5" half round gutter die s/no 5HR1, 5X4 gutter die s/no 5X4MOG1, gutter rig s/no GUTTERRIG01. (For further chattels charged refer to form 395). see the mortgage charge document for full details.
Outstanding
14 November 2002Delivered on: 14 November 2002
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 1988Delivered on: 10 February 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
16 July 1982Delivered on: 26 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 332 meanwood road, leeds.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 July 2019Secretary's details changed for Ms Barbara Joan Botterill on 8 July 2019 (1 page)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
16 July 2019Director's details changed for Ms Barbara Joan Botterill on 8 July 2019 (2 pages)
16 July 2019Change of details for Ms Barbara Joan Botterill as a person with significant control on 8 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 January 2019Registration of charge 004186370005, created on 30 January 2019 (23 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000
(6 pages)
28 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 28 July 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000
(6 pages)
28 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 28 July 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(6 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(6 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(6 pages)
23 July 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 November 2011Registered office address changed from 332 Meanwood Road Leeds Ls7 2 Jf LS7 2JF on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 332 Meanwood Road Leeds Ls7 2 Jf LS7 2JF on 16 November 2011 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2010Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2006Return made up to 08/07/06; full list of members (2 pages)
8 August 2006Return made up to 08/07/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 332 meanwood road leeds LS7 2 jf (1 page)
8 August 2006Registered office changed on 08/08/06 from: 332 meanwood road leeds LS7 2 jf (1 page)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 July 2005Return made up to 08/07/05; full list of members (5 pages)
25 July 2005Return made up to 08/07/05; full list of members (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 July 2004Return made up to 08/07/04; full list of members (5 pages)
14 July 2004Return made up to 08/07/04; full list of members (5 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 July 2003Return made up to 08/07/03; full list of members (5 pages)
9 July 2003Return made up to 08/07/03; full list of members (5 pages)
29 June 2003Return made up to 23/06/03; full list of members (7 pages)
29 June 2003Return made up to 23/06/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
23 July 2002Return made up to 08/07/02; full list of members (7 pages)
23 July 2002Return made up to 08/07/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
2 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2000Return made up to 08/07/00; full list of members (6 pages)
3 July 2000Return made up to 08/07/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
14 July 1999Return made up to 08/07/99; no change of members (4 pages)
14 July 1999Return made up to 08/07/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 August 1998 (16 pages)
24 May 1999Full accounts made up to 31 August 1998 (16 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
18 September 1997Return made up to 08/07/97; full list of members (6 pages)
18 September 1997Return made up to 08/07/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
21 August 1996Return made up to 08/07/96; full list of members (6 pages)
21 August 1996Return made up to 08/07/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 August 1995 (15 pages)
26 January 1996Full accounts made up to 31 August 1995 (15 pages)
19 July 1995Return made up to 08/07/95; full list of members (6 pages)
19 July 1995Return made up to 08/07/95; full list of members (6 pages)
24 April 1995Full accounts made up to 31 August 1994 (15 pages)
24 April 1995Full accounts made up to 31 August 1994 (15 pages)
4 September 1946Incorporation (16 pages)
4 September 1946Incorporation (16 pages)