Company NameMortonthorpe 1002 Limited
DirectorLinda Margaret Boothby
Company StatusActive
Company Number04487492
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Linda Margaret Boothby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGreenhills
Dalton Magna
Rotherham
South Yorkshire
S65 3ST
Secretary NameMrs Linda Margaret Boothby
NationalityBritish
StatusCurrent
Appointed04 November 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
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
Appointed04 November 2002(3 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 01 October 2022)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSpring Cottage Longley Springs
Sheffield Road Hoyland Common
Barnsley
S74 0EF
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressC/O Cocktails Ltd
Unit 11 Canklow Meadows
Industrial Estate Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Graham R. Kidd
50.00%
Ordinary
1 at £1Linda Boothby
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

6 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
11 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 July 2007Return made up to 16/07/07; full list of members (3 pages)
24 July 2007Return made up to 16/07/07; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
15 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 July 2004Return made up to 16/07/04; full list of members (7 pages)
12 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2003Registered office changed on 21/08/03 from: 11 canklow meadows industrial estate rotherham south yorkshire S60 2XL (1 page)
21 August 2003Registered office changed on 21/08/03 from: 11 canklow meadows industrial estate rotherham south yorkshire S60 2XL (1 page)
30 July 2003Registered office changed on 30/07/03 from: unit 3-4 canklow meadows industrial estate rotherham south yorkshire S60 2XL (1 page)
30 July 2003Registered office changed on 30/07/03 from: unit 3-4 canklow meadows industrial estate rotherham south yorkshire S60 2XL (1 page)
15 November 2002Registered office changed on 15/11/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
16 July 2002Incorporation (13 pages)
16 July 2002Incorporation (13 pages)