Common Road, Dunnington
York
North Yorkshire
YO19 5PD
Director Name | Mr Terence Edward Shelton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Removals Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Grove Huntington Road York North Yorkshire YO31 8LG |
Secretary Name | Sharon Jane Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Omilia Dyon Way Bubwith North Yorkshire YO8 6LH |
Secretary Name | George Victor Jane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Traffic Manager |
Correspondence Address | 145 Westfield Place York North Yorkshire YO24 3HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Atkinsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 March 2022) |
Correspondence Address | The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG |
Website | www.boothamremovals.co.uk/ |
---|---|
Telephone | 01904 488488 |
Telephone region | York |
Registered Address | 8 Marsden Park James Nicolson Link York YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Terence Edward Shelton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,528 |
Cash | £3,665 |
Current Liabilities | £110,668 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 February |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
3 March 2003 | Delivered 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 |
---|
4 March 2021 | Cessation of Terence Edward Shelton as a person with significant control on 25 January 2021 (1 page) |
---|---|
4 March 2021 | Appointment of Mr Matthew Shelton as a director on 25 January 2021 (2 pages) |
4 March 2021 | Termination of appointment of Terence Edward Shelton as a director on 25 January 2021 (1 page) |
4 March 2021 | Notification of Matthew Shelton as a person with significant control on 25 January 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
9 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
23 January 2013 | Annual return made up to 17 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 January 2011 | Annual return made up to 17 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 17 January 2011 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
30 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
30 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
5 June 2008 | Secretary appointed atkinsons (2 pages) |
5 June 2008 | Secretary appointed atkinsons (2 pages) |
7 April 2008 | Appointment terminated secretary george jane (1 page) |
7 April 2008 | Appointment terminated secretary george jane (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 May 2007 | Return made up to 17/01/07; full list of members (6 pages) |
23 May 2007 | Return made up to 17/01/07; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members
|
23 January 2006 | Return made up to 17/01/06; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 November 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
19 November 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |