Company NameJames Booth(Bolton),Limited
DirectorSarah Jane Booth
Company StatusActive
Company Number00229830
CategoryPrivate Limited Company
Incorporation Date20 April 1928(96 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameSusan Jones
NationalityBritish
StatusCurrent
Appointed19 January 1993(64 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address8 Firethorn Close
Westhoughton
Bolton
Lancashire
BL5 3UR
Director NameSarah Jane Booth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(87 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameDavid Paul Arkwright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(63 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 July 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameMr James Barrie Booth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(63 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst
Newby Bridge Road Newby Bridge
Ulveston
Cumbria
Secretary NameMrs Doreen Perks
NationalityBritish
StatusResigned
Appointed25 January 1992(63 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address61 Smethurst Lane
Bolton
Lancashire
BL3 3QE
Secretary NameMr George Ivers
NationalityBritish
StatusResigned
Appointed22 July 1992(64 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address6 Buckingham Avenue
Horwich
Bolton
Lancashire
BL6 6NR

Contact

Websitejamesbooth.co.uk
Telephone01942 818800
Telephone regionWigan

Location

Registered AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

18.3k at £1James Barrie Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£849,494
Cash£98,082
Current Liabilities£767,262

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

8 March 2006Delivered on: 11 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 1996Delivered on: 29 August 1996
Satisfied on: 7 April 2007
Persons entitled: Palmstorm Limited

Classification: Charge
Secured details: £25,000 due from the company to the chargee with an additional £40,000 potentially payable.
Particulars: The f/h land and premises comprising part of hill farm tottington road harwood bolton part of t/no.GM593799.
Fully Satisfied
13 August 1980Delivered on: 28 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate & described in conveyance dated 13/8/80.
Fully Satisfied
29 May 1977Delivered on: 10 June 1977
Satisfied on: 7 April 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
19 August 2016Termination of appointment of James Barrie Booth as a director on 13 September 2015 (1 page)
19 August 2016Termination of appointment of James Barrie Booth as a director on 13 September 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 18,252
(5 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 18,252
(5 pages)
25 November 2015Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages)
25 November 2015Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages)
25 November 2015Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages)
20 October 2015Resolutions
  • RES13 ‐ App of director 05/10/2015
(1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 18,252
(4 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 18,252
(4 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 18,252
(4 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 18,252
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 March 2012Consolidation of shares on 17 February 2012 (5 pages)
14 March 2012Consolidation of shares on 17 February 2012 (5 pages)
2 March 2012Change of share class name or designation (2 pages)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2012Change of share class name or designation (2 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 December 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 18,252
(4 pages)
1 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 18,252
(4 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr James Barrie Booth on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr James Barrie Booth on 18 February 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from manchester road westhoughton bolton lancashire BL5 3QH (1 page)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from manchester road westhoughton bolton lancashire BL5 3QH (1 page)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 25/01/07; full list of members (6 pages)
2 March 2007Return made up to 25/01/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 March 2006Return made up to 25/01/06; full list of members (6 pages)
20 March 2006Return made up to 25/01/06; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 25/01/05; full list of members (6 pages)
6 April 2005Return made up to 25/01/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 May 2004Memorandum and Articles of Association (7 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2004Memorandum and Articles of Association (7 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Return made up to 25/01/04; full list of members (6 pages)
7 April 2004Return made up to 25/01/04; full list of members (6 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 25/01/03; full list of members (6 pages)
19 June 2003Return made up to 25/01/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
13 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
19 November 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 November 2002Accounts for a small company made up to 31 May 2001 (8 pages)
2 May 2002Return made up to 25/01/02; full list of members (6 pages)
2 May 2002Return made up to 25/01/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: trinity house breightmet street bolton BL2 1BR (1 page)
10 April 2002Registered office changed on 10/04/02 from: trinity house breightmet street bolton BL2 1BR (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 February 2001Return made up to 25/01/01; full list of members (6 pages)
14 February 2001Return made up to 25/01/01; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 January 1998Return made up to 25/01/98; no change of members (4 pages)
29 January 1998Return made up to 25/01/98; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 January 1997Return made up to 25/01/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
30 January 1997Return made up to 25/01/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
10 April 1996£ ic 36500/29656 20/02/96 £ sr 6844@1=6844 (1 page)
10 April 1996£ ic 36500/29656 20/02/96 £ sr 6844@1=6844 (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 March 1996Return made up to 25/01/96; full list of members (6 pages)
26 March 1996Return made up to 25/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1928Certificate of incorporation (1 page)
20 April 1928Certificate of incorporation (1 page)
20 April 1928Incorporation (21 pages)
20 April 1928Incorporation (21 pages)
20 April 1928Incorporation (21 pages)
20 April 1928Incorporation (21 pages)