BOOTH DISPENSERS LIMITED

Register to unlock more data on OkredoRegister

BOOTH DISPENSERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882967

Incorporation date

25/11/1999

Size

Full

Contacts

Registered address

Registered address

Booth Dispensers Ltd, Moor Park Avenue, Blackpool FY2 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of David Anthony Mckee as a director on 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-11-25 with updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon15/01/2020
Statement by Directors
dot icon15/01/2020
Statement of capital on 2020-01-15
dot icon15/01/2020
Solvency Statement dated 08/01/20
dot icon15/01/2020
Resolutions
dot icon08/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon29/07/2019
Memorandum and Articles of Association
dot icon29/07/2019
Resolutions
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Notification of Booth Group Limited as a person with significant control on 2019-06-27
dot icon28/06/2019
Cessation of Michael Ian Campbell Mitchell as a person with significant control on 2019-06-27
dot icon28/06/2019
Appointment of Mr David Anthony Mckee as a director on 2019-06-27
dot icon28/06/2019
Cessation of Phillip David Elliott as a person with significant control on 2019-06-27
dot icon28/06/2019
Appointment of Mr Mark Ian Richardson as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Michael Ian Campbell Mitchell as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Celestine Susan Marie Elliott as a secretary on 2019-06-27
dot icon28/06/2019
Termination of appointment of Phillip David Elliott as a director on 2019-06-27
dot icon08/03/2019
Director's details changed for Mr Mark Andrew Williams on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Michael Ian Campbell Mitchell on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Phillip David Elliott on 2019-03-08
dot icon13/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon08/12/2017
Notification of Phillip David Elliott as a person with significant control on 2016-04-06
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon24/06/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon23/10/2015
Cancellation of shares. Statement of capital on 2015-08-04
dot icon24/07/2015
Cancellation of shares. Statement of capital on 2015-04-24
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon14/04/2015
Termination of appointment of John Philip David Taylor as a director on 2015-04-07
dot icon09/04/2015
Registration of charge 038829670012, created on 2015-04-02
dot icon15/01/2015
Appointment of Mrs Celestine Susan Marie Elliott as a secretary on 2015-01-01
dot icon14/01/2015
Termination of appointment of Daniel Joseph Hatton as a secretary on 2015-01-01
dot icon14/01/2015
Appointment of Mr Daniel Joseph Hatton as a director on 2015-01-01
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon23/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/06/2014
Resolutions
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon10/06/2014
Cancellation of shares. Statement of capital on 2014-04-25
dot icon10/06/2014
Purchase of own shares.
dot icon21/05/2014
Termination of appointment of John Dixon as a director
dot icon21/05/2014
Termination of appointment of Stephen Christopher as a director
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Mr Daniel Joseph Hatton as a secretary
dot icon01/05/2014
Termination of appointment of Stephen Christopher as a secretary
dot icon23/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/11/2012
Director's details changed for Mr John Charles Dixon on 2011-07-15
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon08/02/2012
Purchase of own shares.
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Robert Mcdermott as a director
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Change of share class name or designation
dot icon04/08/2010
Resolutions
dot icon07/05/2010
Purchase of own shares.
dot icon12/04/2010
Change of share class name or designation
dot icon12/04/2010
Cancellation of shares. Statement of capital on 2010-04-12
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Resolutions
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/12/2009
Director's details changed for Phillip David Elliott on 2009-12-09
dot icon23/12/2009
Director's details changed for Mark Andrew Williams on 2009-12-09
dot icon23/12/2009
Director's details changed for Michael Ian Campbell Mitchell on 2009-12-09
dot icon23/12/2009
Director's details changed for Robert Mcdermott on 2009-12-09
dot icon23/12/2009
Director's details changed for John Philip David Taylor on 2009-12-09
dot icon23/12/2009
Director's details changed for Mr John Charles Dixon on 2009-12-09
dot icon23/12/2009
Director's details changed for Stephen Kenneth Christopher on 2009-12-09
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/09/2009
Resolutions
dot icon29/01/2009
Return made up to 25/11/08; full list of members
dot icon14/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/04/2008
Director appointed mark andrew williams
dot icon08/04/2008
Statement of affairs
dot icon08/04/2008
Ad 10/03/08\gbp si 5180@1=5180\gbp ic 81080/86260\
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon23/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/01/2007
Memorandum and Articles of Association
dot icon26/01/2007
Resolutions
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon27/11/2006
Location of debenture register
dot icon27/11/2006
Location of register of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: durham avenue lytham st annes lancashire FY8 2EP
dot icon27/11/2006
Director's particulars changed
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
£ ic 101000/81080 12/01/06 £ sr 19920@1=19920
dot icon22/12/2005
Return made up to 25/11/05; full list of members
dot icon08/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/01/2005
Return made up to 25/11/04; full list of members
dot icon19/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
New director appointed
dot icon31/12/2002
Return made up to 25/11/02; full list of members
dot icon17/12/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon13/03/2002
Return made up to 25/11/01; full list of members
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Director resigned
dot icon15/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon04/01/2001
Return made up to 25/11/00; full list of members
dot icon21/03/2000
Auditor's resignation
dot icon29/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Certificate of change of name
dot icon21/02/2000
Ad 10/02/00--------- £ si 40000@1=40000 £ ic 61000/101000
dot icon21/02/2000
Ad 10/02/00--------- £ si 21350@1=21350 £ ic 39650/61000
dot icon21/02/2000
Ad 10/02/00--------- £ si 39646@1=39646 £ ic 4/39650
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
£ nc 100/101000 10/02/00
dot icon21/02/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon21/02/2000
Registered office changed on 21/02/00 from: c/o brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Memorandum and Articles of Association
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon25/11/1999
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
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
1.87M
-
0.00
46.54K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Michael Ian Campbell
Director
25/11/1999 - 27/06/2019
3
Elliott, Phillip David
Director
25/11/1999 - 27/06/2019
6
Williams, Mark Andrew
Director
18/04/2008 - Present
5
Hatton, Daniel Joseph
Director
01/01/2015 - Present
7
Christopher, Stephen Kenneth
Director
25/11/1999 - 25/04/2014
1

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

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 DISPENSERS LIMITED

BOOTH DISPENSERS LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Booth Dispensers Ltd, Moor Park Avenue, Blackpool FY2 0LZ. There are currently 3 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 BOOTH DISPENSERS LIMITED?

toggle

BOOTH DISPENSERS LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BOOTH DISPENSERS LIMITED located?

toggle

BOOTH DISPENSERS LIMITED is registered at Booth Dispensers Ltd, Moor Park Avenue, Blackpool FY2 0LZ.

What does BOOTH DISPENSERS LIMITED do?

toggle

BOOTH DISPENSERS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BOOTH DISPENSERS LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.