Company NameThe Tortoise Shop Limited
DirectorsMichael Holdstock and Paul Edward Train
Company StatusActive
Company Number06195837
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Michael Holdstock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameMr Paul Edward Train
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Mayville Avenue
Hull
East Yorkshire
HU8 8EZ
Secretary NameMr Michael Holdstock
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameJanine Dawn Badger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Austells Close
Hull
North Humberside
HU9 3HX
Director NameMr David Robert Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address182 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitethetortoiseshop.com
Email address[email protected]
Telephone01482 222214
Telephone regionHull

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.8k at £1Janine Dawn Badger
7.50%
Ordinary
15k at £1Mr David Robert Warren
29.98%
Ordinary
13k at £1Michael Holdstock
25.99%
Ordinary
13k at £1Paul Edward Train
25.99%
Ordinary
1.3k at £1Terence Clappison
2.50%
Ordinary
1000 at £1Graham Michael Holdstock
2.00%
Ordinary
1000 at £1Helen Victoria Train
2.00%
Ordinary
1000 at £1Rebecca Louise Train
2.00%
Ordinary
1000 at £1Sally Ann Holdstock
2.00%
Ordinary
17 at £1Terence Clappison
0.03%
Ordinary B
9 at £1Janine Dawn Badger
0.02%
Ordinary C

Financials

Year2014
Net Worth£25,313
Cash£13,799
Current Liabilities£11,713

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

31 July 2007Delivered on: 10 August 2007
Persons entitled: Barclays Bank 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

19 September 2023Total exemption full accounts made up to 29 September 2022 (9 pages)
20 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
8 June 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
12 July 2021Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 12 July 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (6 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
10 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2017Purchase of own shares. (3 pages)
10 November 2017Purchase of own shares. (3 pages)
13 September 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
13 September 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,026
(7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,026
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,026
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,026
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,026
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Termination of appointment of Janine Badger as a director (1 page)
16 April 2014Termination of appointment of Janine Badger as a director (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,026
(8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,026
(8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,026
(8 pages)
16 September 2013Amended accounts made up to 30 September 2012 (7 pages)
16 September 2013Amended accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
25 April 2013Director's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages)
25 April 2013Director's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Director's details changed for Janine Dawn Badger on 18 November 2011 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Janine Dawn Badger on 18 November 2011 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
6 January 2012Termination of appointment of David Warren as a director (1 page)
6 January 2012Termination of appointment of David Warren as a director (1 page)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
19 July 2010Amended accounts made up to 30 September 2009 (5 pages)
19 July 2010Amended accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
17 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages)
3 April 2009Return made up to 02/04/09; full list of members (6 pages)
3 April 2009Return made up to 02/04/09; full list of members (6 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2008Return made up to 02/04/08; full list of members (6 pages)
7 April 2008Return made up to 02/04/08; full list of members (6 pages)
16 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
16 October 2007Ad 17/09/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
16 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
16 October 2007Ad 11/09/07--------- £ si 44999@1=44999 £ ic 5001/50000 (3 pages)
16 October 2007Ad 17/09/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
16 October 2007Ad 11/09/07--------- £ si 44999@1=44999 £ ic 5001/50000 (3 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Registered office changed on 30/09/07 from: 31 corsham street london N1 6DR (1 page)
30 September 2007Registered office changed on 30/09/07 from: 31 corsham street london N1 6DR (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (9 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Nc inc already adjusted 08/06/07 (1 page)
20 June 2007Nc inc already adjusted 08/06/07 (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)