Company NameCTB Limited
Company StatusActive
Company Number06634572
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Thomas Booth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(3 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Weetwood Court
Weetwood Court
Leeds
West Yorkshire
LS16 5NT
Director NameGlen Turnbull
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(3 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJollie House Low Moor Lane
Scotton
Knaresborough
North Yorkshire
LS29 9DB
Director NameMr Richard Andrew Crowther
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(3 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address38 Beverley Rise
Ilkley
LS29 9DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecrowtherturnbullbooth.co.uk
Email address[email protected]
Telephone0113 2455556
Telephone regionLeeds

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christopher Thomas Booth
33.33%
Ordinary
1 at £1Glen Turnbull
16.67%
Ordinary
1 at £1Justine Crowther
16.67%
Ordinary
1 at £1Richard Andrew Crowther
16.67%
Ordinary
1 at £1Stephanie Jane Turnbull
16.67%
Ordinary

Financials

Year2014
Net Worth£205,456
Cash£227,216
Current Liabilities£210,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 July 2020Registration of charge 066345720001, created on 16 July 2020 (24 pages)
1 August 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2018Change of share class name or designation (2 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Notification of Richard Andrew Crowther as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Notification of Glen Turnbull as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Director's details changed for Mr Richard Andrew Crowther on 12 July 2018 (2 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Notification of Christopher Thomas Booth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Christopher Thomas Booth as a person with significant control on 6 April 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Glen Turnbull on 1 June 2016 (2 pages)
19 July 2016Director's details changed for Glen Turnbull on 1 June 2016 (2 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 6
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Glen Turnbull on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Glen Turnbull on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Glen Turnbull on 1 July 2010 (2 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 July 2009Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
21 August 2008Director appointed glen turnbull (2 pages)
21 August 2008Director appointed glen turnbull (2 pages)
14 August 2008Director appointed richard andrew crowther (2 pages)
14 August 2008Director appointed christopher thomas booth (2 pages)
14 August 2008Director appointed richard andrew crowther (2 pages)
14 August 2008Director appointed christopher thomas booth (2 pages)
1 July 2008Incorporation (9 pages)
1 July 2008Incorporation (9 pages)
1 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
1 July 2008Appointment terminated director form 10 directors fd LTD (1 page)