Active
Company Information for BOOTH INDUSTRIES GROUP LIMITED
C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, WF4 3BA,
|
Company Registration Number
04242686
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BOOTH INDUSTRIES GROUP LIMITED | ||||||||
Legal Registered Office | ||||||||
C/O REDHALL GROUP PLC UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA Other companies in WF1 | ||||||||
Previous Names | ||||||||
|
Company Number | 04242686 | |
---|---|---|
Company ID Number | 04242686 | |
Date formed | 2001-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-12 04:00:16 |
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 |
---|---|---|
SIMON PHILIP COMER |
||
SIMON PHILIP COMER |
||
WAYNE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN KELLY |
Company Secretary | ||
CHRISTOPHER JOHN KELLY |
Director | ||
PHILIP BRIERLEY |
Director | ||
RICHARD PETER SHUTTLEWORTH |
Director | ||
CHRISTOPHER LEWIS JONES |
Company Secretary | ||
CHRISTOPHER LEWIS JONES |
Director | ||
JOHN PETER O'KANE |
Director | ||
ROBERT SIMON FOSTER |
Director | ||
WILLIAM ROBSON |
Director | ||
WILLIAM ROBSON |
Company Secretary | ||
ROY GREGORY JORDAN |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHALL MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 1996-06-28 | Active | |
REDHALL NETWORKS LIMITED | Director | 2018-07-02 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
REDHALL TRUSTEES LIMITED | Director | 2018-07-02 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
BOOTH ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-07-02 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Liquidation | |
ICON POLYMER LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
APPLIED COMPOSITES GROUP LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
ICON POLYMER TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2016-03-01 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
ACPP REDHALL LIMITED | Director | 2018-03-19 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
REDHALL MANUFACTURING LIMITED | Director | 2018-03-19 | CURRENT | 1996-06-28 | Active | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
BOOTH ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-03-19 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-03-19 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Liquidation | |
REDHALL ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1973-03-27 | Liquidation | |
REDHALL MARINE LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-03 | Liquidation | |
SCOTWIDE ANTENNA SYSTEMS LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
REDHALL ENERGY LIMITED | Director | 2018-03-19 | CURRENT | 1970-04-24 | Liquidation | |
JORDAN ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1971-08-13 | Active | |
JORDAN NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 1976-11-24 | Liquidation | |
JOHN BOOTH METAL TREATMENT LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JOHN BOOTH & SONS (BOLTON) LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JORDAN PROJECTS LIMITED | Director | 2018-03-19 | CURRENT | 1983-03-30 | Active | |
CHIEFTAIN INSULATION LIMITED | Director | 2018-03-19 | CURRENT | 1982-12-08 | Active - Proposal to Strike off | |
CHIEFTAIN GROUP LIMITED | Director | 2018-03-19 | CURRENT | 1979-10-18 | Active - Proposal to Strike off | |
CELLULAR RIGGING INSTALLATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1964-02-05 | Liquidation | |
STEELS ENGINEERING AND DESIGN LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
REDHALL TRUSTEES LIMITED | Director | 2018-02-01 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
REDHALL NETWORKS LIMITED | Director | 2017-07-17 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
R J REALISATIONS LIMITED | Director | 2017-07-17 | CURRENT | 1973-12-04 | In Administration/Administrative Receiver | |
REDHALL GROUP PLC | Director | 2017-07-17 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
R BLACKETT CHARLTON LIMITED | Director | 2017-07-17 | CURRENT | 1984-03-15 | Active | |
BOOTH INDUSTRIES LIMITED | Director | 2017-07-17 | CURRENT | 1976-11-26 | In Administration/Administrative Receiver | |
JORDAN MANUFACTURING LIMITED | Director | 2017-07-17 | CURRENT | 2001-12-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CH01 | Director's details changed for Mr Russell David Haworth on 2019-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2018-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Christopher John Kelly on 2018-07-01 | |
AP03 | Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP COMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR WAYNE PEARSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Redhall Group Plc as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIERLEY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES | |
AR01 | 28/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM PO BOX 50 NELSON STREET BOLTON LANCASHIRE BL3 2AP | |
AR01 | 28/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER O'KANE | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED REDHALL GROUP LIMITED CERTIFICATE ISSUED ON 06/04/06 | |
CERTNM | COMPANY NAME CHANGED JORDAN ENGINEERING (CUMBRIA) LIM ITED CERTIFICATE ISSUED ON 04/02/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/08/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: SAINT PHILIPS HOUSE SAINT PHILLIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MEAUJO (536) LIMITED CERTIFICATE ISSUED ON 16/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 INDUSTRIES GROUP LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOOTH INDUSTRIES GROUP 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. |