Botanic Sidings Limited EAST YORKSHIRE


Founded in 1999, Botanic Sidings, classified under reg no. 03796732 is an active company. Currently registered at 83 Hymers Avenue HU3 1LW, East Yorkshire the company has been in the business for 25 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 7th September 1999 Botanic Sidings Limited is no longer carrying the name Rfbco 85.

Currently there are 2 directors in the the company, namely Michael A. and John R.. In addition one secretary - Matthew T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Botanic Sidings Limited Address / Contact

Office Address 83 Hymers Avenue
Office Address2 Hull
Town East Yorkshire
Post code HU3 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796732
Date of Incorporation Mon, 28th Jun 1999
Industry Operation of sports facilities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Matthew T.

Position: Secretary

Appointed: 02 October 2023

Michael A.

Position: Director

Appointed: 01 January 2019

John R.

Position: Director

Appointed: 01 January 2019

Kerry D.

Position: Secretary

Appointed: 01 February 2023

Resigned: 02 October 2023

Kathleen W.

Position: Secretary

Appointed: 31 January 2016

Resigned: 31 January 2023

Richard A.

Position: Secretary

Appointed: 03 January 2014

Resigned: 31 January 2016

David E.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2019

Michael R.

Position: Director

Appointed: 29 June 2007

Resigned: 01 January 2019

Geoffrey N.

Position: Director

Appointed: 17 August 2000

Resigned: 31 January 2014

Geoffrey N.

Position: Secretary

Appointed: 14 September 1999

Resigned: 31 January 2014

Stephen M.

Position: Director

Appointed: 14 September 1999

Resigned: 29 June 2007

Richard A.

Position: Director

Appointed: 14 September 1999

Resigned: 18 January 2010

Mark D.

Position: Secretary

Appointed: 31 August 1999

Resigned: 14 September 1999

Mark D.

Position: Director

Appointed: 31 August 1999

Resigned: 14 September 1999

Diane G.

Position: Secretary

Appointed: 28 June 1999

Resigned: 31 August 1999

Diane G.

Position: Director

Appointed: 28 June 1999

Resigned: 31 August 1999

Ruth E.

Position: Director

Appointed: 28 June 1999

Resigned: 14 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Hymers College from Hull, England. The abovementioned PSC is classified as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hymers College

83 Hymers Avenue, Hull, HU3 1LW, England

Legal authority Charity Commission Scheme
Legal form Charity
Country registered England
Place registered Charity Commission For England And Wales
Registration number 529820
Notified on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rfbco 85 September 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand158 93034 668
Current Assets159 35063 675
Debtors42029 007
Other Debtors 28 842
Property Plant Equipment1 032 5781 296 689
Other
Accumulated Depreciation Impairment Property Plant Equipment818 521839 560
Amounts Owed By Related Parties325165
Amounts Owed To Group Undertakings9 955182 139
Corporation Tax Payable1 520 
Creditors12 185207 474
Increase From Depreciation Charge For Year Property Plant Equipment 21 039
Net Current Assets Liabilities147 165-143 799
Other Creditors42721 555
Other Taxation Social Security Payable283 
Property Plant Equipment Gross Cost1 851 0992 136 249
Total Additions Including From Business Combinations Property Plant Equipment 285 150
Total Assets Less Current Liabilities1 179 7431 152 890
Trade Creditors Trade Payables 3 780
Trade Debtors Trade Receivables95 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements