Company NameBoot Repair Company Limited
Company StatusActive
Company Number07628711
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Tom Forbes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMr Christopher Howard Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMr Gerald Forbes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMrs Clare Moran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMr Jamie Michael Whitehouse
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMr Mark Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH

Contact

Websitebootrepaircompany.co.uk
Email address[email protected]
Telephone01702 533107
Telephone regionSouthend-on-Sea

Location

Registered Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Charles Birch LTD
50.00%
Ordinary
1 at £1Gerald Forbes
25.00%
Ordinary
1 at £1Thomas Gerald Forbes
25.00%
Ordinary

Financials

Year2014
Net Worth£19,345
Cash£27,870
Current Liabilities£93,755

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

14 July 2022Delivered on: 21 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 August 2018Change of details for Charles Birch Limited as a person with significant control on 30 December 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Director's details changed for Mr Gerald Forbes on 15 October 2015 (2 pages)
30 November 2015Director's details changed for Mr Gerald Forbes on 15 October 2015 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
5 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
5 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2011Incorporation (18 pages)
10 May 2011Incorporation (18 pages)