Company NameHearts Boutique Ltd
DirectorsBeth Georgina Cowton and Lydia Elizabeth Taylor
Company StatusActive
Company Number07518221
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)
Previous NameHearts Interior Design And Giftware Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Beth Georgina Cowton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold View Market Place
Easingwold
York
YO61 3AB
Director NameMrs Lydia Elizabeth Taylor
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleLettings Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage York Road
Shipton By Beningbrough
York
YO30 1BW

Location

Registered AddressWold View Market Place
Easingwold
York
YO61 3AB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

75 at £1Beth Roe
75.00%
Ordinary
25 at £1Lydia Elizabeth Huggins
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,968
Cash£6,744
Current Liabilities£51,906

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 27 February 2019 (4 pages)
17 February 2020Director's details changed for Mrs Beth Georgina Cowton on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 February 2020Registered office address changed from Wold View the Market Place Easingwold North Yorkshire YO61 3ZW United Kingdom to Wold View Market Place Easingwold York YO61 3AB on 17 February 2020 (1 page)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
(3 pages)
14 February 2019Change of details for Mrs Beth Georgina Cowton as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Ms Beth Georgina Roe on 13 February 2019 (2 pages)
13 February 2019Change of details for Ms Beth Georgina Roe as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Ms Lydia Elizabeth Huggins on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
23 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP to Wold View the Market Place Easingwold North Yorkshire YO61 3ZW on 9 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Amended accounts made up to 29 February 2012 (5 pages)
13 March 2013Amended accounts made up to 29 February 2012 (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mrs Beth Georgina Roe on 4 February 2012 (2 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Beth Georgina Roe on 1 November 2011 (2 pages)
28 November 2011Registered office address changed from 1Tylers Walk Crabmill Lane Crabmill Lane York YO61 3QP England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 1Tylers Walk Crabmill Lane Crabmill Lane York YO61 3QP England on 28 November 2011 (1 page)
4 February 2011Incorporation (23 pages)
4 February 2011Incorporation (23 pages)