Active
Company Information for C.F. BOOTH (ENGINEERING) LIMITED
CLARENCE METAL WORKS, ARMER STREET, ROTHERHAM, S60 1AF,
|
Company Registration Number
01470572
Private Limited Company
Active |
Company Name | |
---|---|
C.F. BOOTH (ENGINEERING) LIMITED | |
Legal Registered Office | |
CLARENCE METAL WORKS ARMER STREET ROTHERHAM S60 1AF Other companies in S60 | |
Company Number | 01470572 | |
---|---|---|
Company ID Number | 01470572 | |
Date formed | 1980-01-02 | |
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 | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-06 23:47:04 |
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 |
---|---|---|
JAMES HENRY BOOTH |
||
CLARENCE KENNETH FREDERICK BOOTH |
||
JAMES HENRY BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH FREDERICK BOOTH |
Company Secretary | ||
KENNETH FREDERICK BOOTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOOTON LODGE LIMITED | Director | 2013-12-02 | CURRENT | 1976-02-09 | Liquidation | |
NORTH DERBYSHIRE METAL PRODUCTS LIMITED | Director | 1992-12-31 | CURRENT | 1973-08-14 | Liquidation | |
ALBION JONES LIMITED | Director | 1992-05-29 | CURRENT | 1990-06-29 | Active | |
C.F.BOOTH LIMITED | Director | 1992-01-31 | CURRENT | 1949-08-27 | Active | |
FIBRETOX INDUSTRIAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1984-05-29 | Active | |
DEMEX LIMITED | Director | 1991-12-31 | CURRENT | 1976-07-06 | Active | |
NORTHFIELD ALUMINIUM LIMITED | Director | 1991-12-31 | CURRENT | 1982-03-15 | Active | |
CAR SHREDDERS LIMITED | Director | 1991-12-31 | CURRENT | 1973-12-27 | Active - Proposal to Strike off | |
BOOTH ROE METALS LIMITED | Director | 1991-12-31 | CURRENT | 1918-08-13 | Liquidation | |
NON-FERROUS SMELTING CO. LIMITED | Director | 1991-12-31 | CURRENT | 1968-02-21 | Active - Proposal to Strike off | |
BOOTH TRANSPORT LIMITED | Director | 1991-12-31 | CURRENT | 1980-02-29 | Active | |
C.F. BOOTH (DONCASTER) LIMITED | Director | 1991-12-31 | CURRENT | 1980-03-12 | Active | |
BOOTH STAINLESS & NICKEL ALLOYS LIMITED | Director | 1991-12-31 | CURRENT | 1980-02-29 | Liquidation | |
BOOTH STEEL STOCKHOLDERS LIMITED | Director | 1991-12-31 | CURRENT | 1982-03-17 | Active | |
THORPE WASTE REMOVALS LIMITED | Director | 1991-12-31 | CURRENT | 1973-10-03 | Active | |
ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED | Director | 1991-12-31 | CURRENT | 1968-03-06 | Liquidation | |
L E JONES (DEMOLITION) LIMITED | Director | 1991-12-31 | CURRENT | 1971-08-18 | Active | |
BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED | Director | 1991-12-31 | CURRENT | 1967-07-03 | Active - Proposal to Strike off | |
HOOTON LODGE LIMITED | Director | 2018-01-12 | CURRENT | 1976-02-09 | Liquidation | |
CAR SHREDDERS LIMITED | Director | 2013-12-02 | CURRENT | 1973-12-27 | Active - Proposal to Strike off | |
L E JONES (DEMOLITION) LIMITED | Director | 2013-12-02 | CURRENT | 1971-08-18 | Active | |
NORTH DERBYSHIRE METAL PRODUCTS LIMITED | Director | 1992-12-31 | CURRENT | 1973-08-14 | Liquidation | |
ALBION JONES LIMITED | Director | 1992-05-29 | CURRENT | 1990-06-29 | Active | |
THORPE WASTE REMOVALS LIMITED | Director | 1992-04-15 | CURRENT | 1973-10-03 | Active | |
ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED | Director | 1992-04-15 | CURRENT | 1968-03-06 | Liquidation | |
C.F.BOOTH LIMITED | Director | 1992-01-31 | CURRENT | 1949-08-27 | Active | |
FIBRETOX INDUSTRIAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1984-05-29 | Active | |
DEMEX LIMITED | Director | 1991-12-31 | CURRENT | 1976-07-06 | Active | |
NORTHFIELD ALUMINIUM LIMITED | Director | 1991-12-31 | CURRENT | 1982-03-15 | Active | |
BOOTH ROE METALS LIMITED | Director | 1991-12-31 | CURRENT | 1918-08-13 | Liquidation | |
NON-FERROUS SMELTING CO. LIMITED | Director | 1991-12-31 | CURRENT | 1968-02-21 | Active - Proposal to Strike off | |
BOOTH TRANSPORT LIMITED | Director | 1991-12-31 | CURRENT | 1980-02-29 | Active | |
C.F. BOOTH (DONCASTER) LIMITED | Director | 1991-12-31 | CURRENT | 1980-03-12 | Active | |
BOOTH STAINLESS & NICKEL ALLOYS LIMITED | Director | 1991-12-31 | CURRENT | 1980-02-29 | Liquidation | |
BOOTH STEEL STOCKHOLDERS LIMITED | Director | 1991-12-31 | CURRENT | 1982-03-17 | Active | |
BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED | Director | 1991-12-31 | CURRENT | 1967-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014705720002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014705720004 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of James Henry Booth on 2019-04-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014705720003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014705720001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014705720002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 03/01/18 | |
CC04 | Statement of company's objects | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014705720001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CLARENCE KENNETH FREDERICK BOOTH | |
AP03 | Appointment of Mr James Henry Booth as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOTH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH BOOTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BOOTH / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/11/95 | |
ELRES | S252 DISP LAYING ACC 28/11/95 | |
ELRES | S386 DISP APP AUDS 28/11/95 | |
ELRES | S252 DISP LAYING ACC 28/11/95 | |
ELRES | S366A DISP HOLDING AGM 28/11/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
SRES01 | ALTER MEM AND ARTS 15/04/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 15/04/92 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 (ENGINEERING) LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as C.F. BOOTH (ENGINEERING) LIMITED are:
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. |