Botheras (2014) Ltd STOKE-ON-TRENT


Founded in 2014, Botheras (2014), classified under reg no. 08980352 is an active company. Currently registered at 298 Uttoxeter Road ST11 9LY, Stoke-on-trent the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Timothy P., appointed on 24 October 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Michelle S., Edward C. and others listed below. There were no ex secretaries.

Botheras (2014) Ltd Address / Contact

Office Address 298 Uttoxeter Road
Office Address2 Blythe Bridge
Town Stoke-on-trent
Post code ST11 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980352
Date of Incorporation Mon, 7th Apr 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Timothy P.

Position: Director

Appointed: 24 October 2016

Michelle S.

Position: Director

Appointed: 07 October 2016

Resigned: 27 March 2018

Edward C.

Position: Director

Appointed: 07 April 2014

Resigned: 24 October 2016

Peter E.

Position: Director

Appointed: 07 April 2014

Resigned: 07 October 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Timothy P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michelle S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Timothy P.

Notified on 26 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Michelle S.

Notified on 26 April 2017
Ceased on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Edward C.

Notified on 6 April 2017
Ceased on 26 April 2017
Nature of control: 25-50% shares

Peter E.

Notified on 6 April 2017
Ceased on 25 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 5757 320       
Balance Sheet
Cash Bank In Hand19 3668 263       
Cash Bank On Hand 8 2638 77212 2353 9837 6727 1543 5203 585
Current Assets   12 2354 3507 672   
Debtors    367    
Intangible Fixed Assets16 00012 000       
Net Assets Liabilities 7 32015 58112 0648 8876 2355 9655 7125 442
Net Assets Liabilities Including Pension Asset Liability12 5757 320       
Other Debtors    367    
Property Plant Equipment 14 48811 0588 4466 45718 99918 99918 999 
Tangible Fixed Assets7 32514 488       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve12 4757 220       
Shareholder Funds12 5757 320       
Other
Accumulated Amortisation Impairment Intangible Assets 8 00012 00016 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 7196 1498 76110 75016 34416 34416 344 
Average Number Employees During Period  2111111
Creditors 24 77910 14811 01269316 82616 57813 19713 532
Creditors Due Within One Year28 65124 779       
Fixed Assets23 32526 48819 05812 4466 45718 99918 99918 99918 999
Increase From Amortisation Charge For Year Intangible Assets  4 0004 0004 000    
Increase From Depreciation Charge For Year Property Plant Equipment  3 4302 6121 9895 594   
Intangible Assets 12 0008 0004 000     
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Additions20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 000       
Intangible Fixed Assets Amortisation Charged In Period4 0004 000       
Intangible Fixed Assets Cost Or Valuation20 000        
Net Current Assets Liabilities-9 285-16 516-1 3761 2233 657-9 154-9 424-9 677-9 947
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 21 3041 8001 20068816 74416 57813 19613 531
Other Taxation Social Security Payable 3 4758 3489 812582 11
Par Value Share111111111
Property Plant Equipment Gross Cost 17 20717 20717 20717 20735 34335 34330 986 
Provisions For Liabilities Balance Sheet Subtotal 2 6522 1011 6051 2273 6103 6103 6103 610
Provisions For Liabilities Charges1 4652 652       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 7679 440       
Tangible Fixed Assets Cost Or Valuation7 76717 207       
Tangible Fixed Assets Depreciation4422 719       
Tangible Fixed Assets Depreciation Charged In Period4422 277       
Total Assets Less Current Liabilities14 0409 97217 68213 66910 1149 8459 5759 3229 052
Total Additions Including From Business Combinations Property Plant Equipment     18 136   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 298 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9LY England on 2024/01/17 to 8 Philip Lane Werrington Stoke-on-Trent ST9 0ER
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements