Company NameCocktails Limited
Company StatusActive
Company Number03666205
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 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

Director NameMrs Linda Margaret Boothby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleBusiness Adminstrator
Country of ResidenceEngland
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameDavy Jonathon Boothby
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameClair Elizabeth Chapman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameMs Sally Charlene Boothby
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(11 years after company formation)
Appointment Duration14 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 11
Canklow Meadows Industrial
Estate Rotherham
South Yorkshire
S60 2XL
Director NameMr David Charles Boothby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameMr Graham Rodney Kidd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSpring Cottage Longley Springs
Sheffield Road Hoyland Common
Barnsley
S74 0EF
Secretary NameMrs Linda Margaret Boothby
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleBusiness Adminstrator
Country of ResidenceEngland
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameSally Charlene Boothby
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director NameMr Graham Rodney Kidd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2009(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 11
Canklow Meadows Industrial
Estate Rotherham
South Yorkshire
S60 2XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepulseandcocktails.co.uk
Telephone01709 835147
Telephone regionRotherham

Location

Registered AddressUnit 11
Canklow Meadows Industrial
Estate Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

500k at £1Cocktails Management Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,194
Cash£655,964
Current Liabilities£766,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

12 September 2006Delivered on: 13 September 2006
Satisfied on: 29 April 2013
Persons entitled: Barclays 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 land on the south side of gainsborough road saxilby t/no LL51144.
Fully Satisfied
1 November 2002Delivered on: 12 November 2002
Satisfied on: 29 April 2013
Persons entitled: Barclays 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 property k/a land on the south west side of bawtry road canklow rotherham south yorkshire.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(7 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(7 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(7 pages)
21 April 2015Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page)
21 April 2015Appointment of Ms Sally Charlene Boothby as a director on 25 November 2009 (2 pages)
21 April 2015Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages)
21 April 2015Appointment of Ms Sally Charlene Boothby as a director on 25 November 2009 (2 pages)
21 April 2015Termination of appointment of Sally Charlene Boothby as a director on 26 November 2009 (1 page)
21 April 2015Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages)
21 April 2015Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page)
21 April 2015Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page)
21 April 2015Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages)
21 April 2015Termination of appointment of Sally Charlene Boothby as a director on 26 November 2009 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
(7 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
(7 pages)
25 November 2014Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages)
25 November 2014Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages)
25 November 2014Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
(7 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(8 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(8 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
29 April 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Satisfaction of charge 2 in full (1 page)
29 April 2013Satisfaction of charge 2 in full (1 page)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Termination of appointment of Linda Boothby as a secretary (1 page)
31 July 2012Termination of appointment of Linda Boothby as a secretary (1 page)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 November 2009Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 September 2007Return made up to 06/11/06; full list of members (3 pages)
12 September 2007Return made up to 06/11/06; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
24 November 2005Return made up to 06/11/05; full list of members (3 pages)
24 November 2005Return made up to 06/11/05; full list of members (3 pages)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Ad 27/01/05--------- £ si 5@1=5 £ ic 499995/500000 (2 pages)
8 April 2005Ad 27/01/05--------- £ si 5@1=5 £ ic 499995/500000 (2 pages)
3 March 2005Ad 20/01/05--------- £ si 499897@1=499897 £ ic 98/499995 (2 pages)
3 March 2005Particulars of contract relating to shares (4 pages)
3 March 2005Particulars of contract relating to shares (4 pages)
3 March 2005Ad 20/01/05--------- £ si 499897@1=499897 £ ic 98/499995 (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 06/11/04; full list of members (7 pages)
27 January 2005Return made up to 06/11/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Registered office changed on 09/04/03 from: unit 3 and 4 canklow meadows industrial est rotherham south yorkshire S60 2XL (1 page)
9 April 2003Registered office changed on 09/04/03 from: unit 3 and 4 canklow meadows industrial est rotherham south yorkshire S60 2XL (1 page)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 06/11/02; full list of members (7 pages)
28 October 2002Return made up to 06/11/02; full list of members (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
5 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 November 2001Return made up to 06/11/01; full list of members (7 pages)
16 November 2001Return made up to 06/11/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
29 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 January 2000Return made up to 06/11/99; full list of members (7 pages)
18 January 2000Return made up to 06/11/99; full list of members (7 pages)
23 March 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
6 November 1998Incorporation (17 pages)
6 November 1998Incorporation (17 pages)