Background WavePink WaveYellow Wave

SPICER BOOTHBY LIMITED (05033633)

SPICER BOOTHBY LIMITED (05033633) is an active UK company. incorporated on 4 February 2004. with registered office in Slaithwaite. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SPICER BOOTHBY LIMITED has been registered for 22 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
05033633
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICER BOOTHBY LIMITED

SPICER BOOTHBY LIMITED is an active company incorporated on 4 February 2004 with the registered office located in Slaithwaite. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SPICER BOOTHBY LIMITED was registered 22 years ago.(SIC: 47710)

Status

active

Active since 22 years ago

Company No

05033633

LTD Company

Age

22 Years

Incorporated 4 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CROMBIE (KING STREET) LIMITED
From: 22 May 2008To: 31 May 2011
CROMBIE (ST ANDREWS) LIMITED
From: 4 February 2004To: 22 May 2008
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 10 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 4 February 2004To: 10 May 2017
Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Jun 24
Funding Round
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 26 Jan 2005

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 04 Feb 2004
Resigned 28 May 2004

CAIN, Claire Marie

Resigned
Athol Street, DouglasIM1 1QL
Born March 1970
Director
Appointed 24 Sept 2010
Resigned 14 Apr 2014

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Born June 1965
Director
Appointed 04 Feb 2004
Resigned 26 Jan 2005

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Greenside Lane, BradfordBD8 9TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Resolution
22 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
28 February 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288cChange of Particulars
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation