Company NameBooth Associates Limited
DirectorsStephen Booth and Nicola Stephenson
Company StatusActive
Company Number06878646
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Booth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMrs Nicola Stephenson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(5 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF

Contact

Websitebooth-associates.co.uk
Email address[email protected]
Telephone01204 699644
Telephone regionBolton

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Stephen Booth
75.00%
Ordinary
25 at £1Nicola Stephenson
25.00%
Ordinary

Financials

Year2014
Net Worth£11,136
Cash£299
Current Liabilities£77,423

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

28 July 2009Delivered on: 31 July 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 December 2015Director's details changed for Mr Stephen Booth on 30 November 2015 (2 pages)
7 December 2015Director's details changed for Mr Stephen Booth on 30 November 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mrs Nicola Stephenson on 30 April 2010 (2 pages)
21 April 2011Director's details changed for Mrs Nicola Stephenson on 30 April 2010 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
26 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
23 April 2010Appointment of Mrs Nicola Stephenson as a director (2 pages)
23 April 2010Director's details changed for Mr Stephen Booth on 10 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Stephen Booth on 10 April 2010 (2 pages)
23 April 2010Appointment of Mrs Nicola Stephenson as a director (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2009Incorporation (8 pages)
16 April 2009Incorporation (8 pages)