Company NameBooth Industries Limited
Company StatusDissolved
Company Number01288302
CategoryPrivate Limited Company
Incorporation Date26 November 1976(47 years, 5 months ago)
Dissolution Date6 September 2023 (7 months, 3 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Russell David Haworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2018(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMichael Stott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 April 2004)
RoleSales Director
Correspondence Address11 Chelford Drive Astley
Tyldesley
Manchester
Greater Manchester
M29 7HF
Director NameMr James Gerrard Booth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleStructural Engineer
Correspondence AddressForest Side
Lostock Junction Lane
Bolton
Lancashire
BL6 4JR
Director NameRobert Leyland Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleEngineer
Correspondence Address24 Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Director NameDavid Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Firs Road
Bolton
Lancashire
BL5 1EZ
Director NameMr Leslie Harvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Overdene Close
Lostock
Bolton
Lancashire
BL6 4DY
Secretary NameMr Alan John Entwistle
NationalityBritish
StatusResigned
Appointed05 October 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address4 Moorlands View
Bolton
Lancashire
BL3 3TN
Director NameMr Anthony Miles Philip Booth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address39 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Secretary NameMr Anthony Miles Philip Booth
NationalityBritish
StatusResigned
Appointed22 December 1993(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1995)
RoleChartered Accountant
Correspondence Address39 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Director NameMr Graham Norman Cummings
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleEngineer
Correspondence Address26 Copeland Mews
Heaton
Bolton
Lancashire
BL1 5HT
Director NameMr John Hamer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Pilling Fields
Egerton
Bolton
Lancashire
BL7 9UG
Secretary NameKaren Lesley Crook
NationalityBritish
StatusResigned
Appointed20 November 1995(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address145 Newbrook Road
Bolton
Lancashire
BL5 1EY
Director NameRoy Gregory Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address15 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Director NameWilliam Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameKeith Chilton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressWillow Cottage Barrow Lane
Swarkestone
Derby
DE73 1JA
Secretary NameWilliam Robson
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Secretary NameChristopher Lewis Jones
NationalityBritish
StatusResigned
Appointed19 October 2005(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(28 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameChristopher Lewis Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(28 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Director NameMr Robert Simon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(28 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford, Aish
South Brent
Devon
TQ10 9JG
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2010(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Richard John Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oaklands
Bessacarr
Doncaster
South Yorkshire
DN4 6XW
Director NameMr Richard Peter Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr John James Hynes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Philip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed02 May 2014(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Christopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Anthony George Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(37 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Martin David Cain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Wayne Pearson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Robin Threapleton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(41 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Simon Philip Comer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(41 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Simon Philip Comer
StatusResigned
Appointed02 July 2018(41 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB

Contact

Websiteredhallgroup.co.uk
Telephone01924 385386
Telephone regionWakefield

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.000k at £1Redhall Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,487,000
Net Worth£8,834,000
Cash£3,007,000
Current Liabilities£3,088,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

17 March 2006Delivered on: 23 March 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
16 November 2004Delivered on: 18 November 2004
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 August 2004Delivered on: 14 September 2004
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any account.
Fully Satisfied
13 February 2001Delivered on: 17 February 2001
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
18 August 1998Delivered on: 27 August 1998
Satisfied on: 14 July 2001
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 1 October 1996
Satisfied on: 14 July 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
27 May 1988Delivered on: 10 June 1988
Satisfied on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
24 June 1987Delivered on: 3 July 1987
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 October 1986Delivered on: 8 October 1986
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Fuarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
24 January 2019Delivered on: 29 January 2019
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 29 January 2019
Persons entitled: (1) 1798 Volantis Fund Limited and (2) 1798 Volantis Catalyst Fund Limited

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 2 January 2016
Persons entitled:
Alphagen Volantis Catalyst Fund Limited
Alphagen Volantis Fund Limited

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 28 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 September 2023Final Gazette dissolved following liquidation (1 page)
6 June 2023Notice of move from Administration to Dissolution (26 pages)
21 December 2022Administrator's progress report (25 pages)
5 August 2022Termination of appointment of Simon Philip Comer as a secretary on 1 August 2022 (2 pages)
5 August 2022Termination of appointment of Simon Philip Comer as a director on 1 August 2022 (1 page)
7 July 2022Administrator's progress report (26 pages)
19 May 2022Notice of extension of period of Administration (3 pages)
5 January 2022Administrator's progress report (29 pages)
12 November 2021Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
9 July 2021Administrator's progress report (29 pages)
7 June 2021Notice of extension of period of Administration (3 pages)
6 January 2021Administrator's progress report (27 pages)
8 July 2020Administrator's progress report (30 pages)
16 June 2020Notice of extension of period of Administration (3 pages)
2 January 2020Administrator's progress report (31 pages)
9 September 2019Statement of affairs with form AM02SOA (13 pages)
26 July 2019Statement of administrator's proposal (49 pages)
24 July 2019Notice of deemed approval of proposals (3 pages)
10 July 2019Appointment of an administrator (3 pages)
19 June 2019Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 June 2019 (2 pages)
29 January 2019Registration of charge 012883020012, created on 24 January 2019 (45 pages)
29 January 2019Registration of charge 012883020013, created on 24 January 2019 (46 pages)
23 January 2019Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages)
16 November 2018Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page)
16 November 2018Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages)
7 November 2018Termination of appointment of Robin Threapleton as a director on 2 November 2018 (1 page)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages)
6 July 2018Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages)
6 July 2018Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page)
3 July 2018Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page)
3 April 2018Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page)
29 March 2018Appointment of Mr Robin Threapleton as a director on 26 March 2018 (2 pages)
29 March 2018Termination of appointment of Martin David Cain as a director on 27 March 2018 (1 page)
19 December 2017Full accounts made up to 30 September 2017 (29 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages)
3 August 2017Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages)
21 December 2016Full accounts made up to 30 September 2016 (29 pages)
21 December 2016Full accounts made up to 30 September 2016 (29 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 August 2016Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (21 pages)
27 June 2016Full accounts made up to 30 September 2015 (21 pages)
2 January 2016Registration of charge 012883020011, created on 24 December 2015 (42 pages)
2 January 2016Registration of charge 012883020011, created on 24 December 2015 (42 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
(4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
(4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
(4 pages)
25 June 2015Full accounts made up to 30 September 2014 (21 pages)
25 June 2015Full accounts made up to 30 September 2014 (21 pages)
1 April 2015Termination of appointment of John James Hynes as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of John James Hynes as a director on 31 March 2015 (1 page)
4 March 2015Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages)
9 January 2015Termination of appointment of Anthony George Jones as a director on 10 December 2014 (1 page)
9 January 2015Termination of appointment of Anthony George Jones as a director on 10 December 2014 (1 page)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(5 pages)
6 August 2014Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages)
6 August 2014Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages)
6 August 2014Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages)
23 June 2014Full accounts made up to 30 September 2013 (21 pages)
23 June 2014Full accounts made up to 30 September 2013 (21 pages)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
17 June 2014Auditor's resignation (2 pages)
17 June 2014Auditor's resignation (2 pages)
11 June 2014Appointment of Mr Christopher John Kelly as a director (2 pages)
11 June 2014Appointment of Mr Christopher John Kelly as a director (2 pages)
13 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
13 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000,000
(6 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000,000
(6 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000,000
(6 pages)
9 May 2013Termination of appointment of David Jackson as a director (1 page)
9 May 2013Appointment of Mr Philip Brierley as a director (2 pages)
9 May 2013Termination of appointment of David Jackson as a director (1 page)
9 May 2013Appointment of Mr Philip Brierley as a director (2 pages)
15 March 2013Full accounts made up to 30 September 2012 (20 pages)
15 March 2013Full accounts made up to 30 September 2012 (20 pages)
11 March 2013Resolutions
  • RES13 ‐ Loan credit facilities/execute and deliver 28/02/2013
(2 pages)
11 March 2013Resolutions
  • RES13 ‐ Loan credit facilities/execute and deliver 28/02/2013
(2 pages)
14 December 2012Termination of appointment of John Hamer as a director (1 page)
14 December 2012Appointment of Mr John James Hynes as a director (2 pages)
14 December 2012Appointment of Mr John James Hynes as a director (2 pages)
14 December 2012Termination of appointment of John Hamer as a director (1 page)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
1 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
1 November 2012Termination of appointment of Richard Edwards as a director (1 page)
1 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
1 November 2012Termination of appointment of John O'kane as a director (1 page)
1 November 2012Termination of appointment of John O'kane as a director (1 page)
1 November 2012Termination of appointment of Richard Edwards as a director (1 page)
30 April 2012Registered office address changed from Po Box 50 Nelson Street Bolton BL3 2AP on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Po Box 50 Nelson Street Bolton BL3 2AP on 30 April 2012 (1 page)
20 March 2012Full accounts made up to 30 September 2011 (20 pages)
20 March 2012Full accounts made up to 30 September 2011 (20 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2011Appointment of Dr Richard John Edwards as a director (2 pages)
6 April 2011Appointment of Dr Richard John Edwards as a director (2 pages)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
4 April 2011Auditor's resignation (2 pages)
4 April 2011Auditor's resignation (2 pages)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
16 February 2011Resolutions
  • RES13 ‐ Approval of entry into various documents as listed 20/01/2011
(3 pages)
16 February 2011Resolutions
  • RES13 ‐ Approval of entry into various documents as listed 20/01/2011
(3 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
26 October 2010Appointment of John Peter O'kane as a director (3 pages)
26 October 2010Appointment of John Peter O'kane as a director (3 pages)
5 March 2010Full accounts made up to 30 September 2009 (20 pages)
5 March 2010Full accounts made up to 30 September 2009 (20 pages)
29 October 2009Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Hamer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Hamer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Hamer on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
4 April 2009Resolutions
  • RES13 ‐ Direcors authority 23/03/2009
(2 pages)
4 April 2009Resolutions
  • RES13 ‐ Direcors authority 23/03/2009
(2 pages)
26 February 2009Full accounts made up to 30 September 2008 (20 pages)
26 February 2009Full accounts made up to 30 September 2008 (20 pages)
15 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 October 2008Return made up to 05/10/08; full list of members (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 February 2008Full accounts made up to 30 September 2007 (19 pages)
4 February 2008Full accounts made up to 30 September 2007 (19 pages)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
20 February 2007Full accounts made up to 30 September 2006 (18 pages)
20 February 2007Full accounts made up to 30 September 2006 (18 pages)
25 October 2006Return made up to 05/10/06; full list of members (8 pages)
25 October 2006Return made up to 05/10/06; full list of members (8 pages)
5 May 2006Full accounts made up to 30 September 2005 (20 pages)
5 May 2006Full accounts made up to 30 September 2005 (20 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
23 December 2005New director appointed (4 pages)
23 December 2005New director appointed (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
12 April 2005Full accounts made up to 30 September 2004 (20 pages)
12 April 2005Full accounts made up to 30 September 2004 (20 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Auditor's resignation (1 page)
5 November 2004Auditor's resignation (1 page)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
15 June 2004Full accounts made up to 30 September 2003 (20 pages)
15 June 2004Full accounts made up to 30 September 2003 (20 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
13 November 2003Return made up to 05/10/03; full list of members (8 pages)
13 November 2003Return made up to 05/10/03; full list of members (8 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
7 June 2003Full accounts made up to 30 September 2002 (19 pages)
7 June 2003Full accounts made up to 30 September 2002 (19 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2002Full accounts made up to 30 September 2001 (16 pages)
21 March 2002Full accounts made up to 30 September 2001 (16 pages)
8 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 July 2001Full accounts made up to 30 September 2000 (16 pages)
8 July 2001Full accounts made up to 30 September 2000 (16 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
2 November 2000Return made up to 05/10/00; full list of members (7 pages)
2 November 2000Return made up to 05/10/00; full list of members (7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (16 pages)
19 May 2000Full accounts made up to 30 September 1999 (16 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Return made up to 05/10/99; full list of members (7 pages)
4 November 1999Return made up to 05/10/99; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (16 pages)
16 July 1999Full accounts made up to 30 September 1998 (16 pages)
2 December 1998Return made up to 05/10/98; no change of members (6 pages)
2 December 1998Return made up to 05/10/98; no change of members (6 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
5 November 1997Return made up to 05/10/97; full list of members (8 pages)
5 November 1997Return made up to 05/10/97; full list of members (8 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
29 October 1996Return made up to 05/10/96; full list of members (8 pages)
29 October 1996Return made up to 05/10/96; full list of members (8 pages)
16 October 1996Auditor's resignation (2 pages)
16 October 1996Auditor's resignation (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
3 August 1996Full accounts made up to 30 September 1995 (15 pages)
3 August 1996Full accounts made up to 30 September 1995 (15 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: hulton steelworks bolton lancs BL3 3ST (1 page)
31 October 1995Registered office changed on 31/10/95 from: hulton steelworks bolton lancs BL3 3ST (1 page)
12 October 1995Return made up to 05/10/95; full list of members (8 pages)
12 October 1995Return made up to 05/10/95; full list of members (8 pages)
23 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
9 January 1995Full accounts made up to 31 March 1994 (16 pages)
9 January 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 January 1994Full accounts made up to 31 March 1993 (15 pages)
26 January 1994Full accounts made up to 31 March 1993 (15 pages)
13 October 1992Return made up to 05/10/92; no change of members (6 pages)
13 October 1992Return made up to 05/10/92; no change of members (6 pages)
25 August 1992Company name changed booth manufacturing LIMITED\certificate issued on 25/08/92 (2 pages)
25 August 1992Company name changed booth manufacturing LIMITED\certificate issued on 25/08/92 (2 pages)
5 April 1988Company name changed booth engineering LIMITED\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed booth engineering LIMITED\certificate issued on 05/04/88 (2 pages)
5 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
5 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 August 1982Company name changed\certificate issued on 12/08/82 (2 pages)
12 August 1982Company name changed\certificate issued on 12/08/82 (2 pages)
26 November 1976Incorporation (11 pages)
26 November 1976Incorporation (11 pages)