BOOTH BROS. PRINTING LIMITED

Register to unlock more data on OkredoRegister

BOOTH BROS. PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02283453

Incorporation date

03/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bullhouse Mill Lee Lane Millhouse Green, Penistone, Sheffield S36 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon18/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon06/02/2026
Secretary's details changed for Mr Charles Edward Booth on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Charles Edward Booth on 2026-02-06
dot icon06/02/2026
Director's details changed for Mrs Sarah Elizabeth Booth on 2026-02-06
dot icon04/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon26/04/2024
Notification of a person with significant control statement
dot icon25/04/2024
Cessation of Charles Edward Booth as a person with significant control on 2024-04-12
dot icon13/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/02/2020
Cessation of John Ralph Booth as a person with significant control on 2019-11-18
dot icon30/01/2020
Registered office address changed from 3 Eaton House Queen Parade Harrogate Yorkshire HG1 5PW England to Bullhouse Mill Lee Lane Millhouse Green Penistone Sheffield S36 9NN on 2020-01-30
dot icon29/01/2020
Change of details for Mr John Ralph Booth as a person with significant control on 2016-04-06
dot icon29/01/2020
Director's details changed for Mr John Ralph Booth on 2015-11-05
dot icon23/01/2020
Rectified AD01 was removed from the register on 30/06/2020 because it was done without the authority of the company.
dot icon28/11/2019
Memorandum and Articles of Association
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Change of share class name or designation
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon29/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/07/2018
Particulars of variation of rights attached to shares
dot icon19/07/2018
Change of share class name or designation
dot icon18/07/2018
Memorandum and Articles of Association
dot icon18/07/2018
Resolutions
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/05/2011
Particulars of variation of rights attached to shares
dot icon05/05/2011
Memorandum and Articles of Association
dot icon05/05/2011
Resolutions
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/06/2010
Purchase of own shares.
dot icon15/06/2010
Termination of appointment of William Booth as a director
dot icon10/06/2010
Accounts for a small company made up to 2009-10-31
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Charles Edward Booth on 2010-02-09
dot icon23/02/2010
Director's details changed for Mr John Ralph Booth on 2010-02-09
dot icon23/02/2010
Director's details changed for William Hepworth Booth on 2010-02-09
dot icon23/02/2010
Director's details changed for Sarah Elizabeth Booth on 2010-02-09
dot icon28/04/2009
Accounts for a small company made up to 2008-10-31
dot icon16/02/2009
Return made up to 28/01/09; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2007-10-31
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-10-31
dot icon20/03/2007
Return made up to 28/01/07; full list of members
dot icon04/01/2007
Director resigned
dot icon07/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon03/02/2006
Return made up to 28/01/06; full list of members
dot icon08/06/2005
Accounts for a medium company made up to 2004-10-31
dot icon14/02/2005
Return made up to 28/01/05; full list of members
dot icon08/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon04/02/2004
Return made up to 28/01/04; full list of members
dot icon04/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon01/04/2003
Director resigned
dot icon19/02/2003
Return made up to 09/02/03; full list of members
dot icon19/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon12/02/2002
Return made up to 09/02/02; full list of members
dot icon04/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon14/03/2001
Return made up to 09/02/01; full list of members
dot icon14/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon06/03/2000
Return made up to 09/02/00; full list of members
dot icon13/07/1999
Full group accounts made up to 1998-10-31
dot icon15/02/1999
Return made up to 09/02/99; full list of members
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon10/06/1998
Full accounts made up to 1997-10-31
dot icon16/02/1998
Return made up to 09/02/98; no change of members
dot icon06/06/1997
Full group accounts made up to 1996-11-01
dot icon24/02/1997
Return made up to 16/02/97; no change of members
dot icon08/05/1996
Full group accounts made up to 1995-10-27
dot icon28/02/1996
Return made up to 16/02/96; full list of members
dot icon14/11/1995
Director's particulars changed
dot icon05/09/1995
Ad 22/08/95--------- £ si 2136@1=2136 £ ic 3600/5736
dot icon05/06/1995
Full group accounts made up to 1994-10-28
dot icon27/02/1995
Return made up to 16/02/95; full list of members
dot icon07/01/1995
New director appointed
dot icon08/06/1994
Full accounts made up to 1993-10-29
dot icon07/03/1994
Return made up to 16/02/94; no change of members
dot icon01/03/1994
Particulars of contract relating to shares
dot icon01/03/1994
Ad 01/11/93--------- £ si 2400@1
dot icon10/12/1993
Ad 01/11/93--------- £ si 2400@1=2400 £ ic 1200/3600
dot icon12/09/1993
Registered office changed on 12/09/93 from: bank chambers market street huddersfield HD1 2EW
dot icon21/05/1993
Accounts for a small company made up to 1992-10-31
dot icon28/02/1993
Return made up to 16/02/93; no change of members
dot icon06/04/1992
Group accounts for a small company made up to 1991-11-01
dot icon04/03/1992
Return made up to 16/02/92; full list of members
dot icon01/11/1991
Ad 24/10/91--------- £ si 200@1=200 £ ic 1000/1200
dot icon27/03/1991
Accounts for a small company made up to 1990-11-02
dot icon27/02/1991
Return made up to 16/02/91; no change of members
dot icon23/03/1990
Return made up to 16/02/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-10-27
dot icon28/09/1988
Wd 23/09/88 ad 31/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon23/09/1988
Accounting reference date notified as 31/10
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/08/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
4.62M
-
0.00
445.64K
-
2022
16
4.35M
-
0.00
526.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahamson, Ashley James Egholm
Director
28/01/1999 - 21/12/2006
3
Mrs Sarah Elizabeth Booth
Director
21/12/1994 - Present
3
Pasquier, Franck Jacques
Director
28/01/1999 - 20/03/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTH BROS. PRINTING LIMITED

BOOTH BROS. PRINTING LIMITED is an(a) Active company incorporated on 03/08/1988 with the registered office located at Bullhouse Mill Lee Lane Millhouse Green, Penistone, Sheffield S36 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTH BROS. PRINTING LIMITED?

toggle

BOOTH BROS. PRINTING LIMITED is currently Active. It was registered on 03/08/1988 .

Where is BOOTH BROS. PRINTING LIMITED located?

toggle

BOOTH BROS. PRINTING LIMITED is registered at Bullhouse Mill Lee Lane Millhouse Green, Penistone, Sheffield S36 9NN.

What does BOOTH BROS. PRINTING LIMITED do?

toggle

BOOTH BROS. PRINTING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOOTH BROS. PRINTING LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-10-31.