Company NameBoothwood Limited
Company StatusDissolved
Company Number06969780
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lee William Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address27 Rochdale Road
Ripponden
West Yorkshire
HX6 4DS
Director NameMrs Sarah Jane Stuttle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2016(7 years after company formation)
Appointment Duration4 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 11-15, Block C New Wholesale Market, Red Dol
Huddersfield
West Yorkshire
HD2 1YF
Director NameMiss Sarah Jane Dinning
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address27 Rochdale Road
Ripponden
West Yorkshire
HX6 4DS
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Director NameMr Adrian Alan Burr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrockley Hall Brockley Green
Hundon
Sudbury
Suffolk
CO10 8DT
Director NameMr Richard James Stuttle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2016(7 years after company formation)
Appointment Duration3 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11-15, Block C New Wholesale Market, Red Dol
Huddersfield
West Yorkshire
HD2 1YF
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Telephone01422 824320
Telephone regionHalifax

Location

Registered AddressUnits 11-15, Block C New Wholesale Market, Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Adrian Alan Burr
50.00%
Ordinary A
25 at £1Lee William Roberts
25.00%
Ordinary B
25 at £1Sarah Jane Dinning
25.00%
Ordinary C

Financials

Year2014
Net Worth£267,642
Cash£66,084
Current Liabilities£724,885

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 May 2019Delivered on: 22 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property known as 38 woodhead road holmfirth t/n WYK17940 and WYK929494.
Outstanding
5 January 2017Delivered on: 7 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a waggon inn higham dykes milbourne newcastle-upon-tyne t/no ND70670.
Outstanding
17 December 2015Delivered on: 6 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a the milestone halifax road ripponden west yorkshire t/no. WYK489568.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 February 2012Delivered on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fleece inn barkisland halifax HX4 0DJ t/no WYK571775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Satisfaction of charge 069697800003 in full (1 page)
10 December 2019Satisfaction of charge 069697800005 in full (1 page)
10 December 2019Satisfaction of charge 1 in full (2 pages)
10 December 2019Satisfaction of charge 069697800004 in full (1 page)
10 December 2019Satisfaction of charge 2 in full (1 page)
9 August 2019Termination of appointment of Richard James Stuttle as a director on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 May 2019Registration of charge 069697800005, created on 17 May 2019 (40 pages)
31 July 2018Confirmation statement made on 22 July 2018 with updates (7 pages)
27 July 2018Registered office address changed from The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN to C/O C/O Sailbrand Ltd Units 11-15, Block C New Wholesale Market, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 27 July 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Termination of appointment of Adrian Alan Burr as a director on 30 November 2017 (1 page)
3 August 2017Confirmation statement made on 22 July 2017 with updates (7 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (7 pages)
17 March 2017Registered office address changed from The Milestone Halifax Road Ripponden West Yorkshire HX6 4BQ to The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from The Milestone Halifax Road Ripponden West Yorkshire HX6 4BQ to The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN on 17 March 2017 (2 pages)
30 January 2017Appointment of Mrs Sarah Jane Stuttle as a director on 23 July 2016 (2 pages)
30 January 2017Appointment of Mr Richard James Stuttle as a director on 23 July 2016 (2 pages)
30 January 2017Appointment of Mrs Sarah Jane Stuttle as a director on 23 July 2016 (2 pages)
30 January 2017Appointment of Mr Richard James Stuttle as a director on 23 July 2016 (2 pages)
7 January 2017Registration of charge 069697800004, created on 5 January 2017 (40 pages)
7 January 2017Registration of charge 069697800004, created on 5 January 2017 (40 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
23 September 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
6 January 2016Registration of charge 069697800003, created on 17 December 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
6 January 2016Registration of charge 069697800003, created on 17 December 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 14/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 February 2015Memorandum and Articles of Association (17 pages)
22 February 2015Memorandum and Articles of Association (17 pages)
22 February 2015Particulars of variation of rights attached to shares (2 pages)
22 February 2015Particulars of variation of rights attached to shares (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 14/01/2015
(2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Termination of appointment of Sarah Dinning as a director (2 pages)
18 November 2013Termination of appointment of Sarah Dinning as a director (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Registered office address changed from the Honest Lawyer Halifax Road Ripponden West Yorkshire HX6 4BQ on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from the Honest Lawyer Halifax Road Ripponden West Yorkshire HX6 4BQ on 16 November 2011 (2 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages)
28 July 2011Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages)
28 July 2011Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages)
10 February 2011Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2009Appointment terminated director christopher ross (1 page)
26 September 2009Appointment terminated director christopher ross (1 page)
7 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
7 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
17 August 2009Appointment terminate, secretary christopher ross logged form (1 page)
17 August 2009Appointment terminated director gd directors (nominees) LIMITED (1 page)
17 August 2009Director appointed lee william roberts (2 pages)
17 August 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
17 August 2009Appointment terminate, secretary christopher ross logged form (1 page)
17 August 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
17 August 2009Director appointed adrian alan burr (2 pages)
17 August 2009Director appointed adrian alan burr (2 pages)
17 August 2009Appointment terminated director gd directors (nominees) LIMITED (1 page)
17 August 2009Director appointed lee william roberts (2 pages)
17 August 2009Director appointed sarah jane dinning (2 pages)
17 August 2009Director appointed sarah jane dinning (2 pages)
12 August 2009Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Registered office changed on 11/08/2009 from fountain court 68 fountain street manchester M2 2FB (1 page)
11 August 2009Registered office changed on 11/08/2009 from fountain court 68 fountain street manchester M2 2FB (1 page)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)