Company Name2ND Time Around Shops C.I.C.
Company StatusActive
Company Number06713111
CategoryCommunity Interest Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Previous NameSecond Time Around Boutique Community Interest Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Matthew Kenneth Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleEquity Research Analyst
Country of ResidenceEngland
Correspondence Address221 High Road
Benfleet
Essex
SS7 5HZ
Director NameMrs Jill Stanford
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address221 High Road
Benfleet
Essex
SS7 5HZ
Director NameMr Alan James Stanford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Benfleet
SS7 1ER
Director NameMs Diana Hawkins
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address221 High Road
Benfleet
Essex
SS7 5HZ
Director NameMrs Margaret Bevis
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address293 London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Director NameMrs Sylvia June Campbell
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address293 London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Director NameMrs Jacqueline Mary Newman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 January 2020)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address221 High Road
Benfleet
Essex
SS7 5HZ
Director NameMr Paul Harbord
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2019)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressFormosa Roseberry Avenue
Benfleet
Essex
SS7 4HH
Director NameMr Peter James Butler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2020)
RoleSemi-Retired Property Maintenance Engineer
Country of ResidenceEngland
Correspondence Address20 Kale Road
Benfleet
SS7 1HU

Location

Registered Address221 High Road
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£5
Cash£11,677
Current Liabilities£15,973

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Peter James Butler as a director on 15 September 2020 (1 page)
4 May 2020Micro company accounts made up to 31 December 2019 (10 pages)
15 January 2020Appointment of Mr Alan James Stanford as a director on 9 January 2020 (2 pages)
15 January 2020Termination of appointment of Jacqueline Mary Newman as a director on 9 January 2020 (1 page)
13 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Paul Harbord as a director on 21 May 2019 (1 page)
15 April 2019Micro company accounts made up to 31 December 2018 (10 pages)
18 February 2019Appointment of Mr Peter James Butler as a director on 7 February 2019 (2 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Paul Harbord as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Paul Harbord as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Diana Hawkins as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Diana Hawkins as a director on 3 August 2017 (1 page)
25 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
25 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
30 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
30 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
16 July 2015Registered office address changed from 293 London Road Hadleigh Benfleet Essex SS7 2BN to 221 High Road Benfleet Essex SS7 5HZ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 293 London Road Hadleigh Benfleet Essex SS7 2BN to 221 High Road Benfleet Essex SS7 5HZ on 16 July 2015 (1 page)
20 October 2014Annual return made up to 1 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 1 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 1 October 2014 no member list (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 January 2013Company name changed second time around boutique COMMUNITY INTEREST COMPANY\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Company name changed second time around boutique COMMUNITY INTEREST COMPANY\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Termination of appointment of Margaret Bevis as a director (1 page)
18 December 2012Termination of appointment of Sylvia Campbell as a director (1 page)
18 December 2012Termination of appointment of Margaret Bevis as a director (1 page)
18 December 2012Termination of appointment of Sylvia Campbell as a director (1 page)
25 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
25 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
25 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
21 November 2011Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (4 pages)
21 November 2011Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (4 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (4 pages)
21 November 2011Director's details changed for Ms Diana Hawkins on 3 October 2011 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
21 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
21 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
21 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
17 September 2010Appointment of Mrs. Sylvia June Campbell as a director (2 pages)
17 September 2010Appointment of Mrs. Sylvia June Campbell as a director (2 pages)
2 September 2010Appointment of Mrs. Jill Stanford as a director (2 pages)
2 September 2010Appointment of Mr. Matthew Kenneth Read as a director (2 pages)
2 September 2010Appointment of Mr. Matthew Kenneth Read as a director (2 pages)
2 September 2010Appointment of Mrs. Jill Stanford as a director (2 pages)
2 September 2010Appointment of Mrs. Jacqueline Mary Newman as a director (2 pages)
2 September 2010Appointment of Mrs. Jacqueline Mary Newman as a director (2 pages)
24 August 2010Appointment of Mrs. Margaret Bevis as a director (2 pages)
24 August 2010Appointment of Mrs. Margaret Bevis as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
21 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
21 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
21 October 2009Director's details changed for Diana Hawkins on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 no member list (3 pages)
21 October 2009Director's details changed for Diana Hawkins on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Diana Hawkins on 1 October 2009 (2 pages)
8 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
8 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
17 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
1 October 2008Incorporation of a Community Interest Company (31 pages)
1 October 2008Incorporation of a Community Interest Company (31 pages)