Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.F.BOOTH LIMITED
Company Information for

C.F.BOOTH LIMITED

CLARENCE METAL WORKS, ARMER ST, ROTHERHAM, S60 1AF,
Company Registration Number
00472265
Private Limited Company
Active

Company Overview

About C.f.booth Ltd
C.F.BOOTH LIMITED was founded on 1949-08-27 and has its registered office in Rotherham. The organisation's status is listed as "Active". C.f.booth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C.F.BOOTH LIMITED
 
Legal Registered Office
CLARENCE METAL WORKS
ARMER ST
ROTHERHAM
S60 1AF
Other companies in S60
 
Filing Information
Company Number 00472265
Company ID Number 00472265
Date formed 1949-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 22:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.F.BOOTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.F.BOOTH LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY BOOTH
Company Secretary 2013-12-02
CLARENCE KENNETH FREDERICK BOOTH
Director 1992-01-31
JAMES HENRY BOOTH
Director 1992-01-31
JASON KENNETH BOOTH
Director 2012-08-28
SCOTT FEDERICK BOOTH
Director 2012-08-28
CHRISTOPHER THOMAS WILKINSON
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FREDERICK BOOTH
Company Secretary 1992-01-31 2013-07-01
KENNETH FREDERICK BOOTH
Director 1992-01-31 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 2013-12-02 CURRENT 1980-01-02 Active
CLARENCE KENNETH FREDERICK BOOTH HOOTON LODGE LIMITED Director 2013-12-02 CURRENT 1976-02-09 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
CLARENCE KENNETH FREDERICK BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
CLARENCE KENNETH FREDERICK BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
CLARENCE KENNETH FREDERICK BOOTH DEMEX LIMITED Director 1991-12-31 CURRENT 1976-07-06 Active
CLARENCE KENNETH FREDERICK BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
CLARENCE KENNETH FREDERICK BOOTH CAR SHREDDERS LIMITED Director 1991-12-31 CURRENT 1973-12-27 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH BOOTH TRANSPORT LIMITED Director 1991-12-31 CURRENT 1980-02-29 Active
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
CLARENCE KENNETH FREDERICK BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
CLARENCE KENNETH FREDERICK BOOTH THORPE WASTE REMOVALS LIMITED Director 1991-12-31 CURRENT 1973-10-03 Active
CLARENCE KENNETH FREDERICK BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1968-03-06 Liquidation
CLARENCE KENNETH FREDERICK BOOTH L E JONES (DEMOLITION) LIMITED Director 1991-12-31 CURRENT 1971-08-18 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
JAMES HENRY BOOTH HOOTON LODGE LIMITED Director 2018-01-12 CURRENT 1976-02-09 Liquidation
JAMES HENRY BOOTH CAR SHREDDERS LIMITED Director 2013-12-02 CURRENT 1973-12-27 Active - Proposal to Strike off
JAMES HENRY BOOTH L E JONES (DEMOLITION) LIMITED Director 2013-12-02 CURRENT 1971-08-18 Active
JAMES HENRY BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
JAMES HENRY BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
JAMES HENRY BOOTH THORPE WASTE REMOVALS LIMITED Director 1992-04-15 CURRENT 1973-10-03 Active
JAMES HENRY BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1992-04-15 CURRENT 1968-03-06 Liquidation
JAMES HENRY BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
JAMES HENRY BOOTH DEMEX LIMITED Director 1991-12-31 CURRENT 1976-07-06 Active
JAMES HENRY BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
JAMES HENRY BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
JAMES HENRY BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
JAMES HENRY BOOTH BOOTH TRANSPORT LIMITED Director 1991-12-31 CURRENT 1980-02-29 Active
JAMES HENRY BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
JAMES HENRY BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
JAMES HENRY BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
JAMES HENRY BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
JAMES HENRY BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 1980-03-31 CURRENT 1980-01-02 Active
SCOTT FEDERICK BOOTH S.F. BOOTH INVESTMENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
SCOTT FEDERICK BOOTH S.F. BOOTH DEVELOPMENTS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTOPHER THOMAS WILKINSON DONCASTER WEST DEVELOPMENT TRUST Director 2006-01-11 CURRENT 1993-06-07 Active - Proposal to Strike off
CHRISTOPHER THOMAS WILKINSON BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1997-03-27 CURRENT 1967-07-03 Active - Proposal to Strike off
CHRISTOPHER THOMAS WILKINSON C.F. BOOTH (DONCASTER) LIMITED Director 1980-03-31 CURRENT 1980-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20Purchase of own shares
2023-09-20SH03Purchase of own shares
2023-09-18Cancellation of shares. Statement of capital on 2023-08-25 GBP 35,622
2023-09-18SH06Cancellation of shares. Statement of capital on 2023-08-25 GBP 35,622
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650014
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650015
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650016
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650017
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650018
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650018
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650012
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650019
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650018
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650015
2020-05-19AUDAUDITOR'S RESIGNATION
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650013
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-05-08TM02Termination of appointment of James Henry Booth on 2019-04-18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS WILKINSON
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650012
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 36907
2018-05-03SH0629/03/18 STATEMENT OF CAPITAL GBP 36907
2018-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-03SH0629/03/18 STATEMENT OF CAPITAL GBP 36907
2018-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650009
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650008
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650007
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650006
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650005
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650009
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650008
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650007
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650006
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004722650005
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-29ANNOTATIONOther
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650011
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650010
2017-09-19SH03Purchase of own shares
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 41474
2017-09-01SH0631/07/17 STATEMENT OF CAPITAL GBP 41474
2017-09-01SH0631/07/17 STATEMENT OF CAPITAL GBP 41474
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 46041
2017-07-13SH06Cancellation of shares. Statement of capital on 2017-05-25 GBP 46,041
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FREDERICK BOOTH / 23/03/2016
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FREDERICK BOOTH / 23/03/2016
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650008
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650006
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650007
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650007
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650009
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650009
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0131/12/15 FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004722650005
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-04AR0131/12/14 FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-29AR0131/12/13 FULL LIST
2014-01-11AP03SECRETARY APPOINTED MR JAMES HENRY BOOTH
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOTH
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BOOTH
2013-01-28AR0131/12/12 FULL LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-30AP01DIRECTOR APPOINTED MR SCOTT FREDERICK BOOTH
2012-08-30AP01DIRECTOR APPOINTED MR JASON KENNETH BOOTH
2012-01-30AR0131/12/11 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0131/12/10 FULL LIST
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILKINSON / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BOOTH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILKINSON / 25/05/2008
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/01
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-02-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-03-09363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-03-09363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-02-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-02-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-03-12363sRETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS
1993-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials



Licences & Regulatory approval
We could not find any licences issued to C.F.BOOTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.F.BOOTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO CHARGE DATED 7 JAN. 1970 1970-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORT & GEN CHARGE 1970-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.F.BOOTH LIMITED

Intangible Assets
Patents
We have not found any records of C.F.BOOTH LIMITED registering or being granted any patents
Domain Names

C.F.BOOTH LIMITED owns 1 domain names.

aluminiumbronze.co.uk  

Trademarks
We have not found any records of C.F.BOOTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.F.BOOTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as C.F.BOOTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.F.BOOTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.F.BOOTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.F.BOOTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.