About

Registered Number: 06195837
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: 593 Anlaby Road, Hull, East Yorkshire, HU3 6ST

 

Founded in 2007, The Tortoise Shop Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 3 directors listed as Holdstock, Michael, Badger, Janine Dawn, Warren, David Robert for The Tortoise Shop Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSTOCK, Michael 24 September 2007 - 1
BADGER, Janine Dawn 24 September 2007 15 April 2014 1
WARREN, David Robert 24 September 2007 16 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 April 2018
RESOLUTIONS - N/A 10 November 2017
SH03 - Return of purchase of own shares 10 November 2017
AAMD - Amended Accounts 13 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 07 April 2014
AAMD - Amended Accounts 16 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 18 April 2011
AAMD - Amended Accounts 19 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
123 - Notice of increase in nominal capital 20 June 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.