Company NameBootham Removals & Storage Limited
DirectorMatthew Shelton
Company StatusActive
Company Number04639797
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Matthew Shelton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(18 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Common Road, Dunnington
York
North Yorkshire
YO19 5PD
Director NameMr Terence Edward Shelton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleRemovals Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Grove
Huntington Road
York
North Yorkshire
YO31 8LG
Secretary NameSharon Jane Crockford
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOmilia
Dyon Way
Bubwith
North Yorkshire
YO8 6LH
Secretary NameGeorge Victor Jane
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleTraffic Manager
Correspondence Address145 Westfield Place
York
North Yorkshire
YO24 3HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAtkinsons (Corporation)
StatusResigned
Appointed01 May 2008(5 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 March 2022)
Correspondence AddressThe Innovation Centre
Innovation Way Heslington
York
North Yorkshire
YO10 5DG

Contact

Websitewww.boothamremovals.co.uk/
Telephone01904 488488
Telephone regionYork

Location

Registered Address8 Marsden Park
James Nicolson Link
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Terence Edward Shelton
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,528
Cash£3,665
Current Liabilities£110,668

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

3 March 2003Delivered on: 5 March 2003
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Cessation of Terence Edward Shelton as a person with significant control on 25 January 2021 (1 page)
4 March 2021Appointment of Mr Matthew Shelton as a director on 25 January 2021 (2 pages)
4 March 2021Termination of appointment of Terence Edward Shelton as a director on 25 January 2021 (1 page)
4 March 2021Notification of Matthew Shelton as a person with significant control on 25 January 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
23 January 2013Annual return made up to 17 January 2013 (4 pages)
23 January 2013Annual return made up to 17 January 2013 (4 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 January 2011Annual return made up to 17 January 2011 (4 pages)
21 January 2011Annual return made up to 17 January 2011 (4 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
30 September 2008Return made up to 17/01/08; full list of members (3 pages)
30 September 2008Return made up to 17/01/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 June 2008Secretary appointed atkinsons (2 pages)
5 June 2008Secretary appointed atkinsons (2 pages)
7 April 2008Appointment terminated secretary george jane (1 page)
7 April 2008Appointment terminated secretary george jane (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 May 2007Return made up to 17/01/07; full list of members (6 pages)
23 May 2007Return made up to 17/01/07; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 January 2005Return made up to 17/01/05; full list of members (6 pages)
31 January 2005Return made up to 17/01/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
19 November 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2003Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2003Director resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)