BOOTHROYD LIMITED

Register to unlock more data on OkredoRegister

BOOTHROYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081823

Incorporation date

05/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon28/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/03/2024
Termination of appointment of Rapid Business Services Limited as a secretary on 2024-03-28
dot icon28/03/2024
Termination of appointment of James Richard Hallett as a director on 2024-03-28
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon28/04/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon04/04/2023
Termination of appointment of Crispin Peter Burdett as a director on 2023-01-31
dot icon04/04/2023
Appointment of Mr Brian Richard Hallett as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mark Reza Aryaeenia as a director on 2023-01-25
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon28/03/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-28
dot icon16/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-09-29
dot icon22/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon01/02/2021
Termination of appointment of Anthony Aplin as a director on 2021-01-12
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon31/03/2020
Confirmation statement made on 2020-02-05 with updates
dot icon31/03/2020
Change of details for Mr James Richard Hallett as a person with significant control on 2019-02-14
dot icon31/03/2020
Appointment of Mr Crispin Peter Burdett as a director on 2019-11-13
dot icon05/12/2019
Amended total exemption small company accounts made up to 2016-09-30
dot icon05/12/2019
Amended total exemption small company accounts made up to 2015-02-28
dot icon05/12/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon05/12/2019
Amended total exemption small company accounts made up to 2015-02-28
dot icon22/10/2019
Total exemption full accounts made up to 2018-09-29
dot icon11/10/2019
Satisfaction of charge 060818230001 in full
dot icon10/10/2019
Termination of appointment of Brian Richard Hallett as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr Mark Reza Aryaeenia as a director on 2019-10-01
dot icon08/10/2019
All of the property or undertaking no longer forms part of charge 060818230001
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon26/03/2019
Confirmation statement made on 2019-02-05 with updates
dot icon11/12/2018
Registration of charge 060818230001, created on 2018-11-27
dot icon07/11/2018
Director's details changed for Brian Richard Hallett on 2018-10-01
dot icon11/09/2018
Director's details changed for Mr James Richard Hallett on 2018-09-11
dot icon11/09/2018
Change of details for Mr James Richard Hallett as a person with significant control on 2018-09-11
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon15/02/2018
Secretary's details changed for Rapid Business Services Limited on 2017-04-01
dot icon15/02/2018
Notification of James Richard Hallett as a person with significant control on 2016-04-06
dot icon15/02/2018
Director's details changed for Mr James Richard Hallett on 2017-04-01
dot icon15/02/2018
Director's details changed for Mr Anthony Aplin on 2017-04-01
dot icon15/02/2018
Director's details changed for Brian Richard Hallett on 2017-04-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon15/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2016
Current accounting period shortened from 2016-02-29 to 2015-09-30
dot icon07/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon24/03/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-03-24
dot icon24/03/2016
Director's details changed for Brian Richard Hallett on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr James Richard Hallett on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Anthony Aplin on 2016-03-24
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon15/01/2015
Appointment of Mr James Richard Hallett as a director on 2015-01-09
dot icon09/01/2015
Appointment of Mr Anthony Aplin as a director on 2015-01-09
dot icon09/01/2015
Certificate of change of name
dot icon28/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Michael Ray as a director
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/11/2012
Termination of appointment of Neal Marshall as a director
dot icon23/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/08/2010
Termination of appointment of Lee O'meara as a director
dot icon18/06/2010
Director's details changed for Brian Richard Hallett on 2010-06-15
dot icon23/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Brian Richard Hallett on 2009-10-01
dot icon19/03/2010
Director's details changed for Lee Patrick O'meara on 2009-10-01
dot icon19/03/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon19/03/2010
Director's details changed for Neal Marshall on 2009-10-01
dot icon19/03/2010
Director's details changed for Michael William Ray on 2009-10-01
dot icon10/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/03/2009
Return made up to 05/02/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon05/02/2008
Secretary's particulars changed
dot icon02/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon05/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
647.55K
-
0.00
-
-
2022
0
647.55K
-
0.00
-
-
2022
0
647.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

647.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Richard Hallett
Director
16/07/2007 - 01/10/2019
146
Mr Brian Richard Hallett
Director
31/01/2023 - Present
146
Hallett, James Richard
Director
09/01/2015 - 28/03/2024
100
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
05/02/2007 - 28/03/2024
116
Aryaeenia, Mark Reza
Director
30/09/2019 - 24/01/2023
18

Persons with Significant Control

1
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 BOOTHROYD LIMITED

BOOTHROYD LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTHROYD LIMITED?

toggle

BOOTHROYD LIMITED is currently Active. It was registered on 05/02/2007 .

Where is BOOTHROYD LIMITED located?

toggle

BOOTHROYD LIMITED is registered at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG.

What does BOOTHROYD LIMITED do?

toggle

BOOTHROYD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOOTHROYD LIMITED?

toggle

The latest filing was on 25/06/2025: Total exemption full accounts made up to 2024-09-29.