Company NameHoot Limited
DirectorJonathan Peter Wood
Company StatusActive
Company Number03270678
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJonathan Peter Wood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLewin House
Dorking Road
Tadworth
Surrey
KT20 5SA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Gordon William McGrotty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressOsprey House Guildford Road
Bookham
Leatherhead
KT23 4HB
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMr Gordon William McGrotty
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressOsprey House Guildford Road
Bookham
Leatherhead
KT23 4HB

Contact

Telephone01737 814992
Telephone regionRedhill

Location

Registered AddressOsprey House Guildford Road
Bookham
Leatherhead
KT23 4HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

450 at £1Mr Gordon William Mcgrotty
45.00%
Ordinary
450 at £1Mr Jonathan Peter Wood
45.00%
Ordinary
100 at £1Richard Bowden
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

11 February 1997Delivered on: 19 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in the deposit account number 7119778 re: hoot limited denominated in sterling designated investment account.
Outstanding

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
28 July 2022Cessation of Gordon William Mcgrotty as a person with significant control on 28 July 2022 (1 page)
28 July 2022Termination of appointment of Gordon William Mcgrotty as a director on 28 July 2022 (1 page)
28 July 2022Termination of appointment of Gordon William Mcgrotty as a secretary on 28 July 2022 (1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 November 2016Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA to Osprey House Guildford Road Bookham Leatherhead KT23 4HB on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 November 2016Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA to Osprey House Guildford Road Bookham Leatherhead KT23 4HB on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Gordon William Mcgrotty on 1 October 2009 (1 page)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 February 2009Return made up to 29/10/08; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / gordon mcgrotty / 02/06/2006 (1 page)
18 February 2009Director and secretary's change of particulars / gordon mcgrotty / 02/06/2006 (1 page)
18 February 2009Return made up to 29/10/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 29/10/05; full list of members (7 pages)
11 November 2005Return made up to 29/10/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
31 October 2003Return made up to 29/10/03; full list of members (7 pages)
31 October 2003Return made up to 29/10/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
21 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
26 March 2001Registered office changed on 26/03/01 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
26 March 2001Registered office changed on 26/03/01 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
15 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 November 2000Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 November 1999Return made up to 29/10/99; full list of members (6 pages)
21 November 1999Return made up to 29/10/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 October 1998Return made up to 29/10/98; no change of members (4 pages)
27 October 1998Return made up to 29/10/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 December 1997Return made up to 29/10/97; full list of members (6 pages)
8 December 1997Return made up to 29/10/97; full list of members (6 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
10 December 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
29 October 1996Incorporation (20 pages)
29 October 1996Incorporation (20 pages)