Rotherham
S60 2XL
Director Name | Mr Davy Boothby |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
Director Name | Mrs Sally Charlene Boothby |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
Director Name | Mrs Clair Chapman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Graham Rodney Kidd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 August 2022) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
Registered Address | Unit 11 Canklow Meadows Industrial Estate Rotherham S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
7.6k at £1 | Linda Boothby 76.00% Ordinary |
---|---|
2.4k at £1 | Graham Kidd 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,740,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 November 2019 | Appointment of Mrs Clair Chapman as a director on 1 November 2019 (2 pages) |
7 November 2019 | Registered 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 2019 | Appointment of Mrs Sally Charlene Boothby as a director on 1 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Davy Boothby as a director on 1 November 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Graham Boone Kidd on 1 January 2012 (2 pages) |
12 December 2011 | Appointment of Mrs Linda Margaret Boothby as a director (2 pages) |
12 December 2011 | Appointment of Mrs Linda Margaret Boothby as a director (2 pages) |
10 December 2011 | Appointment of Mr Graham Boone Kidd as a director (2 pages) |
10 December 2011 | Appointment of Mr Graham Boone Kidd as a director (2 pages) |
20 May 2011 | Incorporation (20 pages) |
20 May 2011 | Incorporation (20 pages) |
20 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |