Active
Company Information for BOOTH STEEL STOCKHOLDERS LIMITED
CLARENCE METAL WORKS, ARMER STREET, ROTHERHAM, S60 1AF,
|
Company Registration Number
01622724
Private Limited Company
Active |
Company Name | |
---|---|
BOOTH STEEL STOCKHOLDERS LIMITED | |
Legal Registered Office | |
CLARENCE METAL WORKS ARMER STREET ROTHERHAM S60 1AF Other companies in S60 | |
Company Number | 01622724 | |
---|---|---|
Company ID Number | 01622724 | |
Date formed | 1982-03-17 | |
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 23:00:21 |
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 |
---|---|---|---|
KEITH ALLEN |
Director | ||
KENNETH FREDERICK BOOTH |
Company Secretary | ||
KENNETH FREDERICK BOOTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.F. BOOTH (ENGINEERING) LIMITED | Director | 2013-12-02 | CURRENT | 1980-01-02 | Active | |
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 | |
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 DONCASTER (NON-FERROUS AND ALLOYS) LIMITED | Director | 1991-12-31 | CURRENT | 1967-07-03 | Active - Proposal to Strike off | |
C.F. BOOTH (ENGINEERING) LIMITED | Director | 1980-03-31 | CURRENT | 1980-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for 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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts 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 | |
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 016227240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016227240004 | |
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 | |
AP01 | DIRECTOR APPOINTED MR JASON KENNETH BOOTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016227240003 | |
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 016227240001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016227240002 | |
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 | SMALL COMPANY 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016227240001 | |
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 | 28/01/15 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 | |
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 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 | ACCOUNTS FOR 'MEDIUM' CO. 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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE KENNETH FREDERICK BOOTH / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLEN / 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 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLEN / 24/01/2008 | |
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 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
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(353) | LOCATION OF REGISTER OF MEMBERS 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 | S252 DISP LAYING ACC 28/11/95 | |
ELRES | S386 DISP APP AUDS 28/11/95 | |
ELRES | S366A DISP HOLDING AGM 28/11/95 | |
ELRES | S252 DISP LAYING ACC 28/11/95 | |
ELRES | S366A DISP HOLDING AGM 28/11/95 | |
ELRES | S366A DISP HOLDING AGM 28/11/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
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 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
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 BOOTH STEEL STOCKHOLDERS LIMITED
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as BOOTH STEEL STOCKHOLDERS 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. |