Company NameYootill Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusActive - Proposal to Strike off
Company Number09118154
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 8 months ago)
Previous NamesCrosslane Energy Limited and Crosslane Energy Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Neil Brookes-Fazakerley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Amanpreet Kaur Jhattu
StatusResigned
Appointed17 May 2022(7 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Location

Registered AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

49 at £0.01James Metcalf
49.00%
Ordinary
49 at £0.01Michael Sharples
49.00%
Ordinary
2 at £0.01Neil Brookes-fazakerley
2.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due21 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End28 September

Returns

Latest Return7 July 2022 (1 year, 8 months ago)
Next Return Due21 July 2023 (overdue)

Filing History

15 March 2023Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 13 March 2023 (1 page)
14 March 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
21 September 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
13 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
17 June 2022Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 17 May 2022 (2 pages)
24 February 2022Termination of appointment of Andrea Gerrish as a secretary on 24 February 2022 (1 page)
3 December 2021Accounts for a small company made up to 30 September 2020 (8 pages)
19 July 2021Accounts for a small company made up to 30 September 2019 (8 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
20 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
20 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
10 September 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page)
6 September 2018Current accounting period extended from 29 August 2018 to 30 September 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 August 2018Cessation of Michael Anthony James Sharples as a person with significant control on 15 August 2018 (1 page)
16 August 2018Notification of Prime Student Living Limited as a person with significant control on 15 August 2018 (2 pages)
16 August 2018Cessation of James Metcalf as a person with significant control on 15 August 2018 (1 page)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
9 July 2018Change of details for Mr James Metcalf as a person with significant control on 4 July 2018 (2 pages)
9 July 2018Change of details for Mr Michael Anthony James Sharples as a person with significant control on 4 July 2018 (2 pages)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 June 2017Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages)
26 June 2017Change of details for Mr James Metcalf as a person with significant control on 1 December 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
9 August 2016Secretary's details changed for Mr Anthony Richhard Malkin on 26 February 2016 (1 page)
9 August 2016Secretary's details changed for Mr Anthony Richhard Malkin on 26 February 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 February 2016Appointment of Mr Anthony Richhard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Richhard Malkin as a secretary on 26 February 2016 (2 pages)
27 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
27 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
28 May 2015Company name changed crosslane energy LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed crosslane energy LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
24 October 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
24 October 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)