Company Information for BOOTH TARMACADAM LIMITED
CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOOTH TARMACADAM LIMITED | |
Legal Registered Office | |
CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ Other companies in IP2 | |
Company Number | 01201508 | |
---|---|---|
Company ID Number | 01201508 | |
Date formed | 1975-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB282750643 |
Last Datalog update: | 2024-11-05 18:16:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LARRY JOHN BOOTH |
||
JULIE BOOTH |
||
LARRY JOHN BOOTH |
||
PAUL JAMES BOOTH |
||
STELLA BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN BOOTH |
Company Secretary | ||
DAVID WINSTON BOOTH |
Director | ||
JOHN ANTHONY BOOTH |
Director | ||
JOYCE OLIVE BOOTH |
Director | ||
PATRICIA ANN BOOTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOTH HOMES LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2006-11-27 | Liquidation | |
BOOTH HOMES LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Liquidation | |
BOOTH HOMES LIMITED | Director | 2012-12-01 | CURRENT | 2006-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 23/11/21 STATEMENT OF CAPITAL GBP 120 | |
SH08 | Change of share class name or designation | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-01 GBP 100 | |
SH03 | Purchase of own shares | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Larry John Booth as a person with significant control on 2018-06-26 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 26/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 26/06/2018 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 31/07/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 31/07/2016 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA BOOTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BOOTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY JOHN BOOTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BOOTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 31/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 31/07/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BOOTH / 08/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA BOOTH / 08/06/2016 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/01 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
123 | NC INC ALREADY ADJUSTED 01/03/99 | |
288b | DIRECTOR RESIGNED | |
WRES01 | ADOPT MEM AND ARTS 01/03/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
WRES04 | £ NC 100/200 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/03/99--------- £ SI 100@1=100 £ IC 100/200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363a | RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 | |
363a | RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0091302 | Active | Licenced property: SEVEN ACRES BUSINESS PARK UNIT 20A NEWBOURNE ROAD WALDRINGFIELD WOODBRIDGE NEWBOURNE ROAD GB IP12 4PS. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Creditors Due After One Year | 2013-02-28 | £ 9,890 |
---|---|---|
Creditors Due After One Year | 2012-02-28 | £ 12,859 |
Creditors Due Within One Year | 2013-02-28 | £ 192,714 |
Creditors Due Within One Year | 2012-02-28 | £ 176,600 |
Creditors and other liabilities
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 BOOTH TARMACADAM LIMITED
Cash Bank In Hand | 2013-02-28 | £ 45,816 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 69,500 |
Current Assets | 2013-02-28 | £ 558,926 |
Current Assets | 2012-02-28 | £ 543,562 |
Debtors | 2013-02-28 | £ 494,959 |
Debtors | 2012-02-28 | £ 403,502 |
Secured Debts | 2013-02-28 | £ 22,842 |
Secured Debts | 2012-02-28 | £ 22,362 |
Shareholder Funds | 2013-02-28 | £ 409,807 |
Shareholder Funds | 2012-02-28 | £ 413,917 |
Stocks Inventory | 2013-02-28 | £ 18,151 |
Stocks Inventory | 2012-02-28 | £ 70,560 |
Tangible Fixed Assets | 2013-02-28 | £ 53,485 |
Tangible Fixed Assets | 2012-02-28 | £ 59,814 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk Coastal District Council | |
|
Minor Improvements |
Suffolk Coastal District Council | |
|
Repair & Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
West Suffolk Councils | |
|
Other works by contractors |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |