Company NameBotting & Co Limited
DirectorAnthony Ernest William Botting
Company StatusActive
Company Number03094770
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anthony Ernest William Botting
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Huttons Ambo
York
North Yorkshire
YO60 7HJ
Secretary NameCatherine Ann Botting
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address4 Seven Wells
Amotherby
Malton
North Yorkshire
YO17 6TT
Director NameMr David Gordon Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Orrin Close
York
North Yorkshire
YO24 2RA
Director NameAlan Greenwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 October 2016)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address153 Tadcaster Road
York
North Yorkshire
YO24 1QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.bottingandcoltd.co.uk/
Email address[email protected]
Telephone01904 692888
Telephone regionYork

Location

Registered Address8 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1A.e.w. Botting
99.00%
Ordinary
1 at £1Alan Greenwood
1.00%
Ordinary

Financials

Year2014
Net Worth-£304,433
Cash£15,191
Current Liabilities£12,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

1 May 2008Delivered on: 14 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 clifton moor business village clifton moorgate york by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2008Delivered on: 28 March 2008
Persons entitled: Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Secretary's details changed for Catherine Ann Hall on 11 September 2020 (1 page)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
14 November 2016Termination of appointment of Alan Greenwood as a director on 6 October 2016 (1 page)
14 November 2016Termination of appointment of Alan Greenwood as a director on 6 October 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Alan Greenwood on 23 August 2011 (2 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Alan Greenwood on 23 August 2011 (2 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Annual return made up to 23 August 2010 (14 pages)
10 September 2010Annual return made up to 23 August 2010 (14 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Return made up to 23/08/09; full list of members (6 pages)
28 August 2009Return made up to 23/08/09; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 September 2008Return made up to 23/08/08; no change of members (7 pages)
5 September 2008Return made up to 23/08/08; no change of members (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Return made up to 23/08/07; no change of members (7 pages)
17 September 2007Return made up to 23/08/07; no change of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 23/08/06; full list of members (7 pages)
6 September 2006Return made up to 23/08/06; full list of members (7 pages)
1 November 2005Return made up to 23/08/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Return made up to 23/08/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Return made up to 23/08/02; full list of members (7 pages)
25 September 2002Return made up to 23/08/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Return made up to 23/08/01; full list of members (7 pages)
3 October 2001Return made up to 23/08/01; full list of members (7 pages)
15 March 2001Ad 22/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Ad 22/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 March 2001New director appointed (2 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
7 January 2000Ad 04/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 January 2000Ad 04/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 September 1999Return made up to 23/08/99; full list of members (6 pages)
8 September 1999Return made up to 23/08/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 September 1998Return made up to 23/08/98; no change of members (4 pages)
11 September 1998Return made up to 23/08/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 September 1997Return made up to 23/08/97; no change of members (4 pages)
4 September 1997Return made up to 23/08/97; no change of members (4 pages)
22 January 1997Full accounts made up to 30 June 1996 (5 pages)
22 January 1997Full accounts made up to 30 June 1996 (5 pages)
7 November 1996Return made up to 23/08/96; full list of members (6 pages)
7 November 1996Return made up to 23/08/96; full list of members (6 pages)
27 March 1996Accounting reference date notified as 30/06 (1 page)
27 March 1996Accounting reference date notified as 30/06 (1 page)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Incorporation (20 pages)
23 August 1995Incorporation (20 pages)