Westhoughton
Bolton
Lancashire
BL5 3UR
Director Name | Sarah Jane Booth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(87 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | David Paul Arkwright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 July 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Head Arley Lane Haigh Wigan Lancashire WN1 2UQ |
Director Name | Mr James Barrie Booth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelhurst Newby Bridge Road Newby Bridge Ulveston Cumbria |
Secretary Name | Mrs Doreen Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 61 Smethurst Lane Bolton Lancashire BL3 3QE |
Secretary Name | Mr George Ivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 6 Buckingham Avenue Horwich Bolton Lancashire BL6 6NR |
Website | jamesbooth.co.uk |
---|---|
Telephone | 01942 818800 |
Telephone region | Wigan |
Registered Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
18.3k at £1 | James Barrie Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £849,494 |
Cash | £98,082 |
Current Liabilities | £767,262 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
8 March 2006 | Delivered 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 1996 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 |
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
19 August 2016 | Termination of appointment of James Barrie Booth as a director on 13 September 2015 (1 page) |
19 August 2016 | Termination of appointment of James Barrie Booth as a director on 13 September 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 November 2015 | Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages) |
25 November 2015 | Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages) |
25 November 2015 | Appointment of Sarah Jane Booth as a director on 5 October 2015 (3 pages) |
20 October 2015 | Resolutions
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 March 2012 | Consolidation of shares on 17 February 2012 (5 pages) |
14 March 2012 | Consolidation of shares on 17 February 2012 (5 pages) |
2 March 2012 | Change of share class name or designation (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Change of share class name or designation (2 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr James Barrie Booth on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr James Barrie Booth on 18 February 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from manchester road westhoughton bolton lancashire BL5 3QH (1 page) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from manchester road westhoughton bolton lancashire BL5 3QH (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
20 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 25/01/05; full list of members (6 pages) |
6 April 2005 | Return made up to 25/01/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 May 2004 | Memorandum and Articles of Association (7 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Memorandum and Articles of Association (7 pages) |
10 May 2004 | Resolutions
|
7 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
7 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 June 2003 | Return made up to 25/01/03; full list of members (6 pages) |
19 June 2003 | Return made up to 25/01/03; full list of members (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
2 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: trinity house breightmet street bolton BL2 1BR (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: trinity house breightmet street bolton BL2 1BR (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 February 1999 | Return made up to 25/01/99; full list of members
|
25 February 1999 | Return made up to 25/01/99; full list of members
|
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 January 1997 | Return made up to 25/01/97; no change of members
|
30 January 1997 | Return made up to 25/01/97; no change of members
|
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars 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 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
26 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Resolutions
|
20 April 1928 | Certificate of incorporation (1 page) |
20 April 1928 | Certificate of incorporation (1 page) |
20 April 1928 | Incorporation (21 pages) |
20 April 1928 | Incorporation (21 pages) |
20 April 1928 | Incorporation (21 pages) |
20 April 1928 | Incorporation (21 pages) |