Company NameHotfoot Investments Limited
DirectorsSally Louise Cahill and Paul Matthew Cahill
Company StatusActive
Company Number04636133
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSally Louise Cahill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Secretary NamePaul Matthew Cahill
NationalityBritish
StatusCurrent
Appointed31 January 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Director NamePaul Matthew Cahill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Director NameMr Andrew Howard Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2011)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address6 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameTootell Crichton Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressDale House
68 Woodhey Road
Bury
BL0 9RB

Contact

Websitehotfoot-recruitment.co.uk
Telephone01484 485362
Telephone regionHuddersfield

Location

Registered AddressWellington Mills
70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

37 at £1Paul Matthew Cahill
50.00%
Ordinary
37 at £1Sally Louise Cahill
50.00%
Ordinary

Financials

Year2014
Net Worth£9,048

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 74
(5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 74
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 74
(5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 74
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 74
(5 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 74
(5 pages)
24 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 24 September 2013 (1 page)
24 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
24 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
24 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 24 September 2013 (1 page)
24 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
24 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Termination of appointment of Andrew Lee as a director (1 page)
9 March 2012Termination of appointment of Andrew Lee as a director (1 page)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 15 January 2009 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 January 2009 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 January 2010Director's details changed for Andrew Howard Lee on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Paul Matthew Cahill on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sally Louise Cahill on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Sally Louise Cahill on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Howard Lee on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Matthew Cahill on 29 January 2010 (2 pages)
26 June 2009Return made up to 14/01/09; full list of members (3 pages)
26 June 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Director appointed andrew howard lee (2 pages)
27 February 2009Director appointed andrew howard lee (2 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 April 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Return made up to 14/01/06; full list of members (7 pages)
15 December 2006Return made up to 14/01/06; full list of members (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
16 December 2004Return made up to 14/01/04; full list of members; amend (6 pages)
16 December 2004Return made up to 14/01/04; full list of members; amend (6 pages)
10 September 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 September 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Incorporation (14 pages)
14 January 2003Incorporation (14 pages)