BOOTH LIMITED

Register to unlock more data on OkredoRegister

BOOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01108892

Incorporation date

17/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1985)
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-07
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-08-07
dot icon07/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/04/2022
Result of meeting of creditors
dot icon09/04/2022
Statement of administrator's proposal
dot icon25/02/2022
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-02-25
dot icon25/02/2022
Appointment of an administrator
dot icon20/12/2021
Termination of appointment of Mark Richard Simpson as a director on 2021-12-20
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/08/2021
Director's details changed for Mr Mark Richard Simpson on 2021-08-25
dot icon13/08/2021
Appointment of Mr Mark Richard Simpson as a director on 2020-11-01
dot icon09/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/03/2020
Change of details for Mr James Robert Hinchliff Booth as a person with significant control on 2020-02-27
dot icon02/03/2020
Change of details for Mrs Caroline Jackson as a person with significant control on 2020-02-27
dot icon02/03/2020
Director's details changed for Mrs Caroline Jackson on 2020-02-27
dot icon02/03/2020
Secretary's details changed for Mrs Caroline Jackson on 2020-02-27
dot icon02/03/2020
Director's details changed for Mr James Robert Hinchliff Booth on 2020-02-27
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon09/04/2018
Director's details changed for Mr James Robert Hinchliff Booth on 2018-04-02
dot icon09/04/2018
Director's details changed for Mr James Robert Hinchliff Booth on 2018-04-02
dot icon09/04/2018
Change of details for Mrs Caroline Jackson as a person with significant control on 2018-04-02
dot icon09/04/2018
Change of details for Mr James Robert Hinchliff Booth as a person with significant control on 2018-04-02
dot icon09/04/2018
Secretary's details changed for Mrs Caroline Jackson on 2018-04-02
dot icon09/04/2018
Director's details changed for Mrs Caroline Jackson on 2018-04-02
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/06/2017
Termination of appointment of Gary John Griffiths as a director on 2017-06-05
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/03/2017
Director's details changed for Mrs Caroline Jackson on 2017-03-31
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Change of name notice
dot icon18/11/2016
Resolutions
dot icon18/11/2016
Change of name notice
dot icon15/11/2016
Appointment of Mr Gary John Griffiths as a director on 2016-11-01
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/04/2016
Director's details changed for James Robert Hinchliff Booth on 2016-03-30
dot icon14/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Richard Hudson as a director on 2015-12-15
dot icon19/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/03/2015
Registered office address changed from Avenue House Southgate Chichester Wets Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2015-03-18
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon20/12/2012
Director's details changed for James Robert Hinchliff Booth on 2012-12-12
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon13/04/2011
Director's details changed for Richard Hudson on 2011-04-02
dot icon13/12/2010
Termination of appointment of John Hudson as a director
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-10-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon18/09/2009
Director's change of particulars / james booth / 07/09/2009
dot icon28/08/2009
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon08/04/2009
Return made up to 03/04/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/04/2008
Return made up to 03/04/08; full list of members
dot icon05/11/2007
Return made up to 03/04/07; full list of members
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Registered office changed on 06/09/07 from: unit 1 block a ford airfield industrial estate ford near arundel west sussex BN18 0HY
dot icon18/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/05/2005
Return made up to 03/04/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/05/2004
Return made up to 03/04/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/04/2003
Return made up to 03/04/03; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 03/04/02; full list of members
dot icon28/02/2002
Ad 17/11/01-17/12/01 £ si 98@1=98 £ ic 2/100
dot icon28/02/2002
Resolutions
dot icon21/02/2002
£ ic 100/2 23/01/02 £ sr 98@1=98
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon24/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon22/05/2001
Director's particulars changed
dot icon15/05/2001
Return made up to 03/04/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-10-31
dot icon07/07/2000
Accounts for a small company made up to 1999-10-31
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon27/06/2000
Director's particulars changed
dot icon27/06/2000
Director's particulars changed
dot icon20/04/2000
Return made up to 03/04/00; full list of members
dot icon15/07/1999
Director's particulars changed
dot icon15/07/1999
Secretary's particulars changed
dot icon28/04/1999
Return made up to 03/04/99; no change of members
dot icon12/02/1999
Accounts for a small company made up to 1998-10-31
dot icon18/04/1998
Return made up to 03/04/98; no change of members
dot icon19/03/1998
Accounts for a small company made up to 1997-10-31
dot icon17/04/1997
Return made up to 03/04/97; full list of members
dot icon24/03/1997
Accounts for a small company made up to 1996-10-31
dot icon17/02/1997
New director appointed
dot icon10/04/1996
Return made up to 03/04/96; no change of members
dot icon17/02/1996
Accounts for a small company made up to 1995-10-31
dot icon05/04/1995
Director's particulars changed
dot icon05/04/1995
Secretary's particulars changed
dot icon05/04/1995
Return made up to 03/04/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 03/04/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1993
Return made up to 03/04/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-10-31
dot icon19/05/1992
Return made up to 03/04/92; no change of members
dot icon27/02/1992
Accounts for a small company made up to 1991-10-31
dot icon19/04/1991
Accounts for a small company made up to 1990-10-31
dot icon15/04/1991
Return made up to 03/04/91; full list of members
dot icon25/04/1990
Full accounts made up to 1989-10-31
dot icon25/04/1990
Return made up to 26/04/90; full list of members
dot icon27/10/1989
Full accounts made up to 1988-10-31
dot icon27/10/1989
Return made up to 09/08/89; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1987-10-31
dot icon05/07/1988
Return made up to 17/06/88; full list of members
dot icon13/04/1987
Full accounts made up to 1986-10-31
dot icon13/04/1987
Return made up to 24/03/87; full list of members
dot icon11/07/1986
Full accounts made up to 1985-10-31
dot icon11/07/1986
Return made up to 19/05/86; full list of members
dot icon05/11/1985
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
03/04/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Caroline
Director
30/10/2001 - Present
8
Booth, James Robert Hinchliff
Director
04/02/1997 - Present
11
Simpson, Mark Richard
Director
01/11/2020 - 20/12/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BOOTH LIMITED

BOOTH LIMITED is an(a) Liquidation company incorporated on 17/04/1973 with the registered office located at C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP. 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 BOOTH LIMITED?

toggle

BOOTH LIMITED is currently Liquidation. It was registered on 17/04/1973 .

Where is BOOTH LIMITED located?

toggle

BOOTH LIMITED is registered at C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP.

What does BOOTH LIMITED do?

toggle

BOOTH LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BOOTH LIMITED?

toggle

The latest filing was on 07/10/2025: Liquidators' statement of receipts and payments to 2025-08-07.