Company NameW.R. Booth & Co. Limited
DirectorDavid Leslie William Booth
Company StatusActive
Company Number00452281
CategoryPrivate Limited Company
Incorporation Date12 April 1948(76 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Joyce Booth
NationalityBritish
StatusCurrent
Appointed09 September 1993(45 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address5 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EN
Director NameMr David Leslie William Booth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(69 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address6 Grange Avenue
Cheadle Hulme
Cheadle
SK8 5EN
Director NameMrs Dorothy Booth
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(44 years, 9 months after company formation)
Appointment Duration2 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address6 Grange Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 5EN
Director NameLeslie William Booth
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(44 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 04 October 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 5EN
Secretary NameLeslie William Booth
NationalityBritish
StatusResigned
Appointed19 January 1993(44 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 5EN

Contact

Telephone0161 7974288
Telephone regionManchester

Location

Registered Address5 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

3k at £1Leslie William Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£116,323
Cash£64,435
Current Liabilities£1,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Cessation of Lesley William Booth as a person with significant control on 4 October 2017 (1 page)
20 January 2018Notification of David Leslie William Booth as a person with significant control on 10 November 2017 (2 pages)
20 January 2018Notification of David Leslie William Booth as a person with significant control on 10 November 2017 (2 pages)
20 January 2018Cessation of Lesley William Booth as a person with significant control on 4 October 2017 (1 page)
20 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Leslie William Booth as a director on 4 October 2017 (1 page)
10 January 2018Termination of appointment of Leslie William Booth as a director on 4 October 2017 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Appointment of Mr David Leslie William Booth as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr David Leslie William Booth as a director on 10 November 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(4 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000
(4 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000
(4 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
29 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Leslie William Booth on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Leslie William Booth on 31 December 2009 (2 pages)
31 March 2009Return made up to 10/01/09; full list of members (3 pages)
31 March 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2007Return made up to 10/01/07; full list of members (2 pages)
27 April 2007Return made up to 10/01/07; full list of members (2 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Return made up to 10/01/05; full list of members (6 pages)
1 February 2005Return made up to 10/01/05; full list of members (6 pages)
20 January 2004Return made up to 10/01/04; full list of members (6 pages)
20 January 2004Return made up to 10/01/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2003Return made up to 10/01/03; full list of members (6 pages)
5 February 2003Return made up to 10/01/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 10/01/02; full list of members (6 pages)
9 March 2002Return made up to 10/01/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Return made up to 10/01/01; full list of members (6 pages)
5 February 2001Return made up to 10/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 January 2000Return made up to 10/01/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 April 1999Return made up to 10/01/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 April 1999Return made up to 10/01/99; no change of members (4 pages)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 10/01/97; full list of members (6 pages)
28 January 1997Return made up to 10/01/97; full list of members (6 pages)
1 February 1996Return made up to 10/01/96; no change of members (4 pages)
1 February 1996Return made up to 10/01/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)