Company NameThumbprint Embroidery Limited
DirectorPeter John Rathbone
Company StatusActive
Company Number06010086
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter John Rathbone
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleEmbroiderer
Country of ResidenceEngland
Correspondence Address41 Greenfields Road
Harrogate
North Yorkshire
HG2 7BJ
Director NameSteven Mark Bottommley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleGolfer
Correspondence Address4 Progress Avenue
Harden
Bingley
West Yorkshire
BD16 1LG
Director NamePatrick Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleGolfer
Country of ResidenceUnited Kingdom
Correspondence AddressLindrick 35 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Secretary NamePatrick Hall
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleGolfer
Country of ResidenceUnited Kingdom
Correspondence AddressLindrick 35 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Secretary NameKatie Rathbone
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2010)
RoleCompany Director
Correspondence Address46 Hookstone Grange Way
Harrogate
North Yorkshire
HG2 7BW
Director NameMr Christopher John Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RolePromotional Embroidery
Country of ResidenceUnited Kingdom
Correspondence Address12b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitebsbuk.com

Location

Registered AddressUnit 2 Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

100 at £1Peter Rathbone
100.00%
Ordinary A

Financials

Year2014
Net Worth£684
Cash£7,391
Current Liabilities£20,424

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

20 October 2017Delivered on: 9 November 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

24 February 2024Compulsory strike-off action has been discontinued (1 page)
22 February 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 February 2021Registered office address changed from Unit 1a Belford Industrial Estate Station Road Belford Northumberland NE70 7DT England to Unit 2 Willowburn Trading Estate Alnwick NE66 2PF on 12 February 2021 (1 page)
9 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 March 2018Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Unit 1a Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 5 March 2018 (1 page)
28 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 November 2017Registration of charge 060100860001, created on 20 October 2017 (25 pages)
9 November 2017Registration of charge 060100860001, created on 20 October 2017 (25 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Registered office address changed from 12B High Street Starbeck Harrogate North Yorkshire HG2 7HY to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 12B High Street Starbeck Harrogate North Yorkshire HG2 7HY to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 February 2015 (1 page)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Mr Peter John Rathbone on 27 November 2013 (2 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Mr Peter John Rathbone on 27 November 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Christopher Evans as a director (1 page)
20 June 2012Termination of appointment of Christopher Evans as a director (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Termination of appointment of Katie Rathbone as a secretary (1 page)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Katie Rathbone as a secretary (1 page)
2 December 2010Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page)
26 April 2010Appointment of Mr Christopher John Evans as a director (2 pages)
26 April 2010Appointment of Mr Christopher John Evans as a director (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Director's details changed for Peter John Rathbone on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Peter John Rathbone on 30 November 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from 46 hookstone grange avenue harrogate north yorkshire HG2 7BW (1 page)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 46 hookstone grange avenue harrogate north yorkshire HG2 7BW (1 page)
10 April 2008Appointment terminated director and secretary patrick hall (1 page)
10 April 2008Appointment terminated director steven bottommley (1 page)
10 April 2008Appointment terminated director steven bottommley (1 page)
10 April 2008Secretary appointed katie rathbone (2 pages)
10 April 2008Secretary appointed katie rathbone (2 pages)
10 April 2008Appointment terminated director and secretary patrick hall (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Registered office changed on 17/03/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
17 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
17 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
4 February 2008Return made up to 27/11/07; full list of members (7 pages)
4 February 2008Return made up to 27/11/07; full list of members (7 pages)
5 January 2007Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
27 November 2006Incorporation (11 pages)
27 November 2006Incorporation (11 pages)