Background WavePink WaveYellow Wave

G J BOTT LIMITED (05491711)

G J BOTT LIMITED (05491711) is an active UK company. incorporated on 27 June 2005. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. G J BOTT LIMITED has been registered for 20 years. Current directors include BOTT, Timothy James.

Company Number
05491711
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
Bank Gallery, Kenilworth, CV8 1LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BOTT, Timothy James
SIC Codes
82110, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G J BOTT LIMITED

G J BOTT LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. G J BOTT LIMITED was registered 20 years ago.(SIC: 82110, 99999)

Status

active

Active since 20 years ago

Company No

05491711

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

G J BOTT PENSION FUND LIMITED
From: 7 October 2005To: 10 October 2005
WH 217 LIMITED
From: 27 June 2005To: 7 October 2005
Contact
Address

Bank Gallery High Street Kenilworth, CV8 1LY,

Previous Addresses

Bank Gallery High Street Lillington Kenilworth Warwickshire CV8 1LY United Kingdom
From: 28 February 2018To: 1 March 2018
9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD
From: 6 August 2013To: 28 February 2018
C/O Price Deacon Witham Ltd 9 Millar Court 32 Station Road Kenilworth West Midlands CV8 1JD United Kingdom
From: 23 August 2010To: 6 August 2013
8 Jury Street Warwick Warwickshire CV34 4EW
From: 27 June 2005To: 23 August 2010
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 11
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
New Owner
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAYNES, Pauline Mavis

Active
High Street, KenilworthCV8 1LY
Secretary
Appointed 22 Feb 2016

BOTT, Timothy James

Active
High Street, KenilworthCV8 1LY
Born November 1979
Director
Appointed 12 May 2024

BOTT, Ann Marie

Resigned
Millar Court, KenilworthCV8 1JD
Secretary
Appointed 31 Dec 2011
Resigned 22 Feb 2016

BOTT, Cheryl

Resigned
Kissingtree Cottage, LighthorneCV35 0AP
Secretary
Appointed 10 Jul 2006
Resigned 24 Apr 2007

BOTT, Gordon James

Resigned
Tichsa 10 Greenhill Farm, SouthamCV47 2SS
Secretary
Appointed 05 May 2006
Resigned 10 Jul 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 27 Jun 2005
Resigned 05 May 2006

MELLETT, Declan John

Resigned
Kinaco Church Road, RugbyCV23 9EG
Secretary
Appointed 23 Apr 2007
Resigned 28 Mar 2011

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 27 Jun 2005
Resigned 07 Oct 2005

BOTT, Ann Marie

Resigned
FarnboroughOX17 1DZ
Born May 1964
Director
Appointed 19 May 2015
Resigned 22 Feb 2016

BOTT, Gordon James

Resigned
High Street, KenilworthCV8 1LY
Born September 1952
Director
Appointed 10 Jul 2006
Resigned 12 May 2024

BOTT, Timothy James

Resigned
High Street, KenilworthCV8 1LY
Born November 1979
Director
Appointed 22 Feb 2016
Resigned 27 Jun 2018

BOTT, Timothy James

Resigned
16 Ivy Lane, HarburyCV33 9HN
Born November 1979
Director
Appointed 07 Oct 2005
Resigned 10 Jul 2006

HAYNES, Pauline Mavis

Resigned
High Street, KenilworthCV8 1LY
Born May 1945
Director
Appointed 22 Feb 2016
Resigned 27 Jun 2018

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 27 Jun 2005
Resigned 07 Oct 2005

MELLETT, Declan John

Resigned
Kinaco Church Road, RugbyCV23 9EG
Born March 1969
Director
Appointed 23 Apr 2007
Resigned 28 Mar 2011

Persons with significant control

1

Mr Gordon James Bott

Active
High Street, KenilworthCV8 1LY
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
12 August 2007
88(2)R88(2)R
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
88(2)R88(2)R
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2005
NEWINCIncorporation