Company NameBooth & Associates Limited
DirectorsAntoinette Booth and Peter Andrew Booth
Company StatusActive
Company Number01382307
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)
Previous NameP.A. Booth Electrical Designers Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAntoinette Booth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOatland
40 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr Peter Andrew Booth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatland
40 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameAntoinette Booth
NationalityBritish
StatusCurrent
Appointed04 May 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOatland
40 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameHilda Margaret Booth
NationalityBritish
StatusResigned
Appointed13 July 1978
Appointment Duration15 years, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address1 Moston Street
Reddish
Stockport
Cheshire
SK5 6AD
Director NameAlan Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(19 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Radnor Avenue
Denton
Manchester
Lancashire
M34 2GE

Contact

Websiteintechsolutions.uk.com
Email address[email protected]
Telephone0161 4773451
Telephone regionManchester

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

230 at £1P.a. Booth
76.67%
Ordinary
70 at £1Antoinette Booth
23.33%
Ordinary

Financials

Year2014
Net Worth£251,425
Cash£166,131
Current Liabilities£326,229

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

21 March 2011Delivered on: 23 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £40,000 and all amounts in the future credited to account number 10340246 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Outstanding
12 February 2001Delivered on: 13 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £42,000 credited to account no.10141243 With the bank and any addition thereon in any currency.
Outstanding
30 August 2000Delivered on: 9 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £17,500 credited to account designation 10126708 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
3 November 1989Delivered on: 13 November 1989
Persons entitled: The Royal Bank of Scotland 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

Filing History

28 October 2020Satisfaction of charge 1 in full (4 pages)
8 October 2020Satisfaction of charge 2 in full (4 pages)
8 October 2020Satisfaction of charge 4 in full (4 pages)
8 October 2020Satisfaction of charge 3 in full (4 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 March 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Alan Taylor as a director on 8 February 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(6 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(6 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Director's details changed for Antoinette Booth on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Antoinette Booth on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Antoinette Booth on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 27 April 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 27 April 2009 with a full list of shareholders (6 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 27/04/08; full list of members (4 pages)
8 September 2008Return made up to 27/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 27/04/07; no change of members (7 pages)
7 June 2007Return made up to 27/04/07; no change of members (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 27/04/06; full list of members (7 pages)
17 July 2006Return made up to 27/04/06; full list of members (7 pages)
18 May 2005Return made up to 27/04/05; full list of members (7 pages)
18 May 2005Return made up to 27/04/05; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2004Return made up to 27/04/04; full list of members (7 pages)
24 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2003Return made up to 27/04/03; full list of members (7 pages)
7 May 2003Return made up to 27/04/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 June 1999Return made up to 27/04/99; full list of members (6 pages)
17 June 1999Return made up to 27/04/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
10 July 1997Return made up to 27/04/97; no change of members (4 pages)
10 July 1997Return made up to 27/04/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Return made up to 27/04/96; full list of members (6 pages)
23 April 1996Return made up to 27/04/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995Return made up to 27/04/95; no change of members (4 pages)
30 April 1995Return made up to 27/04/95; no change of members (4 pages)
4 August 1978Incorporation (18 pages)
4 August 1978Incorporation (18 pages)