Company NameCocktails Management Company Limited
Company StatusActive
Company Number07642549
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Linda Margaret Boothby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL
Director NameMr Davy Boothby
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL
Director NameMrs Sally Charlene Boothby
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL
Director NameMrs Clair Chapman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Graham Rodney Kidd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 24 August 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL

Location

Registered AddressUnit 11 Canklow Meadows Industrial Estate
Rotherham
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

7.6k at £1Linda Boothby
76.00%
Ordinary
2.4k at £1Graham Kidd
24.00%
Ordinary

Financials

Year2014
Net Worth£1,740,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 November 2019Appointment of Mrs Clair Chapman as a director on 1 November 2019 (2 pages)
7 November 2019Registered office address changed from Horizon House 2 Whiting Sreet Sheffield S8 9QR to Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL on 7 November 2019 (1 page)
7 November 2019Appointment of Mrs Sally Charlene Boothby as a director on 1 November 2019 (2 pages)
7 November 2019Appointment of Mr Davy Boothby as a director on 1 November 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 10,000
(4 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 10,000
(4 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(3 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
20 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(3 pages)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages)
31 July 2012Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages)
31 July 2012Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages)
12 December 2011Appointment of Mrs Linda Margaret Boothby as a director (2 pages)
12 December 2011Appointment of Mrs Linda Margaret Boothby as a director (2 pages)
10 December 2011Appointment of Mr Graham Boone Kidd as a director (2 pages)
10 December 2011Appointment of Mr Graham Boone Kidd as a director (2 pages)
20 May 2011Incorporation (20 pages)
20 May 2011Incorporation (20 pages)
20 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)