A D BOOTH & SONS LIMITED

Register to unlock more data on OkredoRegister

A D BOOTH & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196345

Incorporation date

03/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymore Villa, 162a London Road Chesterton, Newcastle Under Lyme, Staffordshire ST5 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon30/03/2026
Appointment of Nicola Bailey as a director on 2026-03-27
dot icon30/03/2026
Termination of appointment of Anthony Charles Bailey as a director on 2026-03-27
dot icon12/03/2026
Cessation of Dwbh Investments Limited as a person with significant control on 2026-03-12
dot icon12/03/2026
Notification of A D Booth & Sons Holdings Limited as a person with significant control on 2026-03-12
dot icon09/03/2026
Cessation of Anthony Charles Bailey as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Dwbh Investments Limited as a person with significant control on 2026-03-09
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Satisfaction of charge 051963450003 in full
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon01/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon30/06/2025
Change of share class name or designation
dot icon17/02/2025
Secretary's details changed for Miss Nicola Bailey on 2025-02-17
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-08-03 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon19/08/2019
Secretary's details changed for Miss Nicola Bailey on 2019-04-15
dot icon05/04/2019
Registration of charge 051963450003, created on 2019-03-29
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-08-03 with updates
dot icon22/03/2017
Registration of charge 051963450002, created on 2017-03-21
dot icon03/01/2017
Registration of charge 051963450001, created on 2017-01-03
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon13/12/2011
Appointment of Miss Nicola Bailey as a secretary
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Miss Nicola Bailey as a secretary
dot icon09/09/2011
Annual return made up to 2011-08-03
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2010
Termination of appointment of Julie Hall as a secretary
dot icon29/09/2009
Return made up to 03/08/09; full list of members
dot icon09/10/2008
Return made up to 03/08/08; no change of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2007
Return made up to 03/08/07; no change of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2006
Return made up to 03/08/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/08/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon15/04/2005
Ad 16/03/05--------- £ si 100@1=100 £ ic 3/103
dot icon15/04/2005
Resolutions
dot icon29/03/2005
Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: slaters chartered accountants lymore villa 162A london road chesterton newcastle under lyme ST5 7JB
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Registered office changed on 11/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
576.30K
-
0.00
15.92K
-
2022
17
864.72K
-
0.00
112.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/08/2004 - 03/08/2004
16015
Bailey, Nicola
Secretary
21/11/2011 - Present
-
Anthony Charles Bailey
Director
03/08/2004 - 27/03/2026
19
HANOVER DIRECTORS LIMITED
Nominee Director
03/08/2004 - 03/08/2004
15849
Miss Nicola Bailey
Director
27/03/2026 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A D BOOTH & SONS LIMITED

A D BOOTH & SONS LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at Lymore Villa, 162a London Road Chesterton, Newcastle Under Lyme, Staffordshire ST5 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D BOOTH & SONS LIMITED?

toggle

A D BOOTH & SONS LIMITED is currently Active. It was registered on 03/08/2004 .

Where is A D BOOTH & SONS LIMITED located?

toggle

A D BOOTH & SONS LIMITED is registered at Lymore Villa, 162a London Road Chesterton, Newcastle Under Lyme, Staffordshire ST5 7JB.

What does A D BOOTH & SONS LIMITED do?

toggle

A D BOOTH & SONS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for A D BOOTH & SONS LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Nicola Bailey as a director on 2026-03-27.