Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Director Name | Davy Jonathon Boothby |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Clair Elizabeth Chapman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Ms Sally Charlene Boothby |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(11 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham South Yorkshire S60 2XL |
Director Name | Mr David Charles Boothby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Mr Graham Rodney Kidd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Spring Cottage Longley Springs Sheffield Road Hoyland Common Barnsley S74 0EF |
Secretary Name | Mrs Linda Margaret Boothby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Business Adminstrator |
Country of Residence | England |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Sally Charlene Boothby |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhills Dalton Magna Rotherham South Yorkshire S65 3ST |
Director Name | Mr Graham Rodney Kidd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 August 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham South Yorkshire S60 2XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pulseandcocktails.co.uk |
---|---|
Telephone | 01709 835147 |
Telephone region | Rotherham |
Registered Address | Unit 11 Canklow Meadows Industrial Estate Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
500k at £1 | Cocktails Management Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,194 |
Cash | £655,964 |
Current Liabilities | £766,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
12 September 2006 | Delivered 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 2002 | Delivered 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 |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 April 2015 | Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page) |
21 April 2015 | Appointment of Ms Sally Charlene Boothby as a director on 25 November 2009 (2 pages) |
21 April 2015 | Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages) |
21 April 2015 | Appointment of Ms Sally Charlene Boothby as a director on 25 November 2009 (2 pages) |
21 April 2015 | Termination of appointment of Sally Charlene Boothby as a director on 26 November 2009 (1 page) |
21 April 2015 | Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages) |
21 April 2015 | Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page) |
21 April 2015 | Termination of appointment of Graham Rodney Kidd as a director on 3 November 2009 (1 page) |
21 April 2015 | Appointment of Mr Graham Rodney Kidd as a director on 3 October 2009 (2 pages) |
21 April 2015 | Termination of appointment of Sally Charlene Boothby as a director on 26 November 2009 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages) |
25 November 2014 | Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages) |
25 November 2014 | Director's details changed for Clair Elizabeth Boothby on 1 August 2013 (2 pages) |
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Satisfaction of charge 2 in full (1 page) |
29 April 2013 | Satisfaction of charge 2 in full (1 page) |
23 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Termination of appointment of Linda Boothby as a secretary (1 page) |
31 July 2012 | Termination of appointment of Linda Boothby as a secretary (1 page) |
29 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 November 2009 | Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Linda Margaret Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Clair Elizabeth Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Sally Charlene Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Davy Jonathon Boothby on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Rodney Kidd on 6 November 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
12 September 2007 | Return made up to 06/11/06; full list of members (3 pages) |
12 September 2007 | Return made up to 06/11/06; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
8 April 2005 | Ad 27/01/05--------- £ si 5@1=5 £ ic 499995/500000 (2 pages) |
8 April 2005 | Ad 27/01/05--------- £ si 5@1=5 £ ic 499995/500000 (2 pages) |
3 March 2005 | Ad 20/01/05--------- £ si 499897@1=499897 £ ic 98/499995 (2 pages) |
3 March 2005 | Particulars of contract relating to shares (4 pages) |
3 March 2005 | Particulars of contract relating to shares (4 pages) |
3 March 2005 | Ad 20/01/05--------- £ si 499897@1=499897 £ ic 98/499995 (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
27 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 06/11/03; full list of members
|
18 November 2003 | Return made up to 06/11/03; full list of members
|
9 April 2003 | Registered office changed on 09/04/03 from: unit 3 and 4 canklow meadows industrial est rotherham south yorkshire S60 2XL (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: unit 3 and 4 canklow meadows industrial est rotherham south yorkshire S60 2XL (1 page) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Return made up to 06/11/02; full list of members (7 pages) |
28 October 2002 | Return made up to 06/11/02; full list of members (7 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
5 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
5 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
16 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 November 2000 | Return made up to 06/11/00; full list of members
|
29 November 2000 | Return made up to 06/11/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
18 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
23 March 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Incorporation (17 pages) |
6 November 1998 | Incorporation (17 pages) |