BOTHY THREADS LTD

Register to unlock more data on OkredoRegister

BOTHY THREADS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169698

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Aspatria Business Park, Park Road, Wigton, Cumbria CA7 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon28/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/01/2026
Director's details changed for Mrs Claire Eleanor Golby on 2022-02-10
dot icon19/01/2026
Director's details changed for Mrs Iona Jennifer Golby on 2022-02-10
dot icon19/01/2026
Director's details changed for Mrs Christine Rayment on 2022-02-10
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Director's details changed for Mrs Claire Eleanor Golby on 2024-01-18
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Change of details for Bothy Threads Property Management Limited as a person with significant control on 2024-05-14
dot icon01/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon18/01/2023
Change of details for Bothy Threads Property Management Limited as a person with significant control on 2023-01-17
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/04/2022
Termination of appointment of John Andrew Golby as a secretary on 2022-04-06
dot icon06/04/2022
Termination of appointment of Catherine Golby as a director on 2022-03-15
dot icon06/04/2022
Appointment of Mrs Christine Rayment as a director on 2022-02-10
dot icon06/04/2022
Appointment of Mrs Claire Eleanor Golby as a director on 2022-02-10
dot icon06/04/2022
Appointment of Mrs Iona Jennifer Golby as a director on 2022-02-10
dot icon10/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon12/01/2022
Notification of Bothy Threads Property Management Limited as a person with significant control on 2021-11-12
dot icon12/01/2022
Cessation of Catherine Golby as a person with significant control on 2021-11-12
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Change of details for Mrs Catherine Golby as a person with significant control on 2020-07-01
dot icon06/07/2020
Secretary's details changed for John Andrew Golby on 2020-07-01
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Registered office address changed from Unit 2B Lakeland Business Park Cockermouth Cumbria CA13 0QT England to Unit 7 Aspatria Business Park Park Road Wigton Cumbria CA7 3DP on 2019-11-29
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Registered office address changed from Unit 1C Lakeland Business Park Cockermouth Cumbria CA13 0QT to Unit 2B Lakeland Business Park Cockermouth Cumbria CA13 0QT on 2015-05-08
dot icon08/04/2015
Secretary's details changed for John Andrew Golby on 2015-04-08
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Secretary's details changed for John Andrew Golby on 2013-08-01
dot icon01/08/2013
Director's details changed for Catherine Golby on 2013-08-01
dot icon04/07/2013
Registered office address changed from Unit 9 Swan Lane Business Park Exning Suffolk CB8 7FN England on 2013-07-04
dot icon09/04/2013
Secretary's details changed for John Andrew Golby on 2013-04-08
dot icon09/04/2013
Director's details changed for Catherine Golby on 2013-04-08
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/03/2013
Registered office address changed from 19 the Avenue Newmarket Suffolk CB8 9AA on 2013-03-07
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 19/03/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 19/03/08; full list of members
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon19/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.26M
-
0.00
240.51K
-
2022
22
1.55M
-
0.00
72.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayment, Christine
Director
10/02/2022 - Present
1
Golby, John Andrew
Secretary
19/03/2007 - 06/04/2022
-
Golby, Iona Jennifer
Director
10/02/2022 - Present
1
Golby, Claire Eleanor
Director
10/02/2022 - Present
1
Golby, Catherine
Director
19/03/2007 - 15/03/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOTHY THREADS LTD

BOTHY THREADS LTD is an(a) Active company incorporated on 19/03/2007 with the registered office located at Unit 7 Aspatria Business Park, Park Road, Wigton, Cumbria CA7 3DP. 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 BOTHY THREADS LTD?

toggle

BOTHY THREADS LTD is currently Active. It was registered on 19/03/2007 .

Where is BOTHY THREADS LTD located?

toggle

BOTHY THREADS LTD is registered at Unit 7 Aspatria Business Park, Park Road, Wigton, Cumbria CA7 3DP.

What does BOTHY THREADS LTD do?

toggle

BOTHY THREADS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOTHY THREADS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-16 with updates.