Company NameSamuel Booth & Company Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number04722259
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Previous NamesOval (1821) Limited and Croydex Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 week after company formation)
Appointment Duration12 years, 2 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 week after company formation)
Appointment Duration12 years, 2 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed10 April 2003(1 week after company formation)
Appointment Duration12 years, 2 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMathew Gareth Vaughan
StatusResigned
Appointed24 June 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecroydex.co.uk
Email address[email protected]
Telephone01264 365881
Telephone regionAndover

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bathshoponline LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
(3 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
16 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a secretary on 24 June 2015 (2 pages)
7 July 2015Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Mathew Gareth Vaughan as a secretary on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a secretary on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Mr Mathew Gareth Vaughan as a director on 24 June 2015 (3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Spencer Marriott Dodington on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Spencer Marriott Dodington on 19 January 2012 (1 page)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2008Return made up to 03/04/08; full list of members (3 pages)
7 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 03/04/06; full list of members (7 pages)
7 April 2006Return made up to 03/04/06; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
8 April 2005Return made up to 03/04/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 May 2003Secretary resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2003Company name changed oval (1821) LIMITED\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed oval (1821) LIMITED\certificate issued on 11/04/03 (2 pages)
3 April 2003Incorporation (21 pages)
3 April 2003Incorporation (21 pages)