BOOTHAM CRESCENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOTHAM CRESCENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576756

Incorporation date

05/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O York City Football Club Office Lner Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntington, York YO32 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/10/2025
Registered office address changed from York Community Stadium Kathryn Avenue, Monks Cross Drive Huntingdon York YO32 9AF England to C/O York City Football Club Office Lner Community Stadium Kathryn Avenue, Monks Cross Drive, Huntington York YO32 9AF on 2025-10-28
dot icon11/07/2025
Confirmation statement made on 2025-06-05 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-06-05 with updates
dot icon22/03/2024
Accounts for a small company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon28/06/2023
Termination of appointment of Glen Henderson as a director on 2023-06-26
dot icon07/06/2023
Accounts for a small company made up to 2022-06-30
dot icon07/09/2022
Termination of appointment of Jason Alexander Mcgill as a director on 2022-09-07
dot icon05/08/2022
Appointment of Mr Stephen Ronald Lambert as a secretary on 2022-08-05
dot icon05/08/2022
Appointment of Mr Michael Philip Brown as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Glen Henderson as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Alastair Smith as a director on 2022-08-05
dot icon05/08/2022
Registered office address changed from Bootham Crescent Newborough Street York North Yorkshire YO30 7AQ to York Community Stadium Kathryn Avenue, Monks Cross Drive Huntingdon York YO32 9AF on 2022-08-05
dot icon30/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon11/05/2022
Termination of appointment of Robert William Charles Mcgill as a secretary on 2022-05-06
dot icon05/05/2022
Accounts for a small company made up to 2021-06-30
dot icon01/04/2022
Satisfaction of charge 3 in full
dot icon01/04/2022
Satisfaction of charge 5 in full
dot icon01/04/2022
Satisfaction of charge 035767560006 in full
dot icon31/03/2022
Termination of appointment of Michael Shannon as a director on 2022-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon24/06/2020
Register(s) moved to registered inspection location Queens House Micklegate York YO1 6WG
dot icon23/06/2020
Register inspection address has been changed to Queens House Micklegate York YO1 6WG
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-05
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-06-05 with full list of shareholders
dot icon23/12/2014
Registration of charge 035767560006, created on 2014-12-19
dot icon22/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/03/2013
Accounts for a small company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-05
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/06/2011
Registered office address changed from , Kit Kat Crescent Ground, Bootham Crescent, York, North Yorkshire, YO30 7AQ on 2011-06-06
dot icon25/03/2011
Accounts for a small company made up to 2010-06-30
dot icon03/03/2011
Termination of appointment of Langleys Company Secretarial Services Limited as a secretary
dot icon03/03/2011
Appointment of Robert William Charles Mcgill as a secretary
dot icon28/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Terence Doyle as a director
dot icon28/10/2009
Accounts for a small company made up to 2009-06-30
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-06-30
dot icon14/08/2008
Return made up to 05/06/08; full list of members
dot icon18/01/2008
Accounts for a small company made up to 2007-06-30
dot icon13/09/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Full accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-06-30
dot icon11/07/2005
Registered office changed on 11/07/05 from: 17 askham lane acomb, york, north yorkshire YO24 3HB
dot icon11/07/2005
Return made up to 05/06/05; full list of members
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon16/07/2004
Return made up to 05/06/04; full list of members
dot icon15/07/2004
Certificate of re-registration from Public Limited Company to Private
dot icon15/07/2004
Re-registration of Memorandum and Articles
dot icon15/07/2004
Application for reregistration from PLC to private
dot icon15/07/2004
Resolutions
dot icon30/01/2004
Full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 05/06/03; full list of members
dot icon14/03/2003
Director resigned
dot icon14/02/2003
Particulars of contract relating to shares
dot icon14/02/2003
Ad 28/06/99-10/11/99 £ si 200000@1
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon29/01/2003
Location of register of members
dot icon07/01/2003
Location of register of directors' interests
dot icon19/06/2002
Return made up to 05/06/02; full list of members
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Registered office changed on 02/05/02 from: bootham crescent, york, north yorkshire, YO30 7AQ
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
New secretary appointed
dot icon15/01/2002
Secretary resigned
dot icon03/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/12/2000
Full group accounts made up to 2000-06-30
dot icon10/07/2000
New director appointed
dot icon08/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Return made up to 05/06/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: stamford house, piccadilly, york, north yorkshire YO1 9PP
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon21/07/1999
Prospectus
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
£ nc 200000/399900 28/06/99
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New director appointed
dot icon08/07/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/07/1999
Balance Sheet
dot icon08/07/1999
Auditor's report
dot icon08/07/1999
Auditor's statement
dot icon08/07/1999
Re-registration of Memorandum and Articles
dot icon08/07/1999
Application for reregistration from private to PLC
dot icon08/07/1999
Declaration on reregistration from private to PLC
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon06/06/1999
Return made up to 05/06/99; full list of members
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned
dot icon05/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.38M
-
0.00
-
-
2022
2
10.60K
-
0.00
10.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alastair
Director
05/08/2022 - Present
2
Henderson, Glen
Director
05/08/2022 - 26/06/2023
4
Brown, Michael Philip
Director
05/08/2022 - Present
8
Lambert, Stephen Ronald
Secretary
05/08/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTHAM CRESCENT HOLDINGS LIMITED

BOOTHAM CRESCENT HOLDINGS LIMITED is an(a) Active company incorporated on 05/06/1998 with the registered office located at C/O York City Football Club Office Lner Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntington, York YO32 9AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTHAM CRESCENT HOLDINGS LIMITED?

toggle

BOOTHAM CRESCENT HOLDINGS LIMITED is currently Active. It was registered on 05/06/1998 .

Where is BOOTHAM CRESCENT HOLDINGS LIMITED located?

toggle

BOOTHAM CRESCENT HOLDINGS LIMITED is registered at C/O York City Football Club Office Lner Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntington, York YO32 9AF.

What does BOOTHAM CRESCENT HOLDINGS LIMITED do?

toggle

BOOTHAM CRESCENT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOTHAM CRESCENT HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.