BOTTLE KILN RETAIL LIMITED

Register to unlock more data on OkredoRegister

BOTTLE KILN RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694536

Incorporation date

12/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bottle Kiln High Lane, West Hallam, Ilkeston, Derbyshire DE7 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon23/06/2025
Change of details for Tag Star Retail Ltd as a person with significant control on 2025-06-23
dot icon02/06/2025
Notification of Tag Star Retail Ltd as a person with significant control on 2022-09-02
dot icon02/06/2025
Cessation of Andrew James Clarke as a person with significant control on 2025-06-02
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Satisfaction of charge 046945360002 in full
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon10/11/2022
Appointment of Mr Andrew James Clarke as a director on 2022-09-02
dot icon10/11/2022
Appointment of Tag Star Retail Ltd as a director on 2022-09-02
dot icon10/11/2022
Notification of Andrew Clarke as a person with significant control on 2022-09-02
dot icon10/11/2022
Termination of appointment of Linda Michelle Stone as a secretary on 2022-09-02
dot icon10/11/2022
Termination of appointment of Nicolas Adam Stone as a director on 2022-09-02
dot icon10/11/2022
Appointment of Miss Natalie Louise Mawson as a director on 2022-09-02
dot icon10/11/2022
Cessation of Nicolas Adam Stone as a person with significant control on 2022-09-02
dot icon06/09/2022
Registration of charge 046945360002, created on 2022-09-02
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon04/05/2017
Statement of company's objects
dot icon04/05/2017
Resolutions
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon24/03/2011
Secretary's details changed for Linda Michelle Stone on 2011-03-24
dot icon24/03/2011
Director's details changed for Mr Nicolas Adam Stone on 2011-03-24
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon03/05/2010
Secretary's details changed for Linda Michelle Pollard on 2009-10-14
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 12/03/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 12/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 12/03/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Ad 14/03/05--------- £ si 5@1=5 £ ic 105/110
dot icon09/05/2005
Return made up to 12/03/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 12/03/04; full list of members
dot icon15/04/2004
Ad 12/03/03--------- £ si 104@1=104 £ ic 1/105
dot icon22/03/2003
Secretary resigned
dot icon12/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon+101.46 % *

* during past year

Cash in Bank

£129,422.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
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
11
192.22K
-
0.00
52.74K
-
2022
12
192.08K
-
0.00
64.24K
-
2023
11
191.35K
-
0.00
129.42K
-
2023
11
191.35K
-
0.00
129.42K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

191.35K £Descended-0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.42K £Ascended101.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
3976
Mr Nicolas Adam Stone
Director
11/03/2003 - 01/09/2022
4
Clarke, Andrew James
Director
02/09/2022 - Present
26
Mawson, Natalie Louise
Director
02/09/2022 - Present
10
TAG STAR RETAIL LTD
Corporate Director
02/09/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLE KILN RETAIL LIMITED

BOTTLE KILN RETAIL LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at The Bottle Kiln High Lane, West Hallam, Ilkeston, Derbyshire DE7 6HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLE KILN RETAIL LIMITED?

toggle

BOTTLE KILN RETAIL LIMITED is currently Active. It was registered on 12/03/2003 .

Where is BOTTLE KILN RETAIL LIMITED located?

toggle

BOTTLE KILN RETAIL LIMITED is registered at The Bottle Kiln High Lane, West Hallam, Ilkeston, Derbyshire DE7 6HP.

What does BOTTLE KILN RETAIL LIMITED do?

toggle

BOTTLE KILN RETAIL LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BOTTLE KILN RETAIL LIMITED have?

toggle

BOTTLE KILN RETAIL LIMITED had 11 employees in 2023.

What is the latest filing for BOTTLE KILN RETAIL LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.