Company NameBooth Hill Demolition Limited
Company StatusActive
Company Number09721242
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Jess Tindall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMrs Claire Farnell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(1 year, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMr Jess Lee Tindall
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(1 year, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP

Location

Registered AddressVale House
Franklin Street
Oldham
Lancashire
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

3 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
2 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
22 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr Jess Tindall on 15 July 2020 (2 pages)
15 July 2020Registered office address changed from Booth House Greengate Middleton Manchester M24 1RU England to Vale House Franklin Street Oldham Lancashire OL1 2DP on 15 July 2020 (1 page)
15 July 2020Change of details for Mr Jess Tindall as a person with significant control on 15 July 2020 (2 pages)
7 July 2020Registration of charge 097212420001, created on 3 July 2020 (41 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
29 June 2017Director's details changed for Mr Jess Tindall on 29 June 2017 (2 pages)
20 June 2017Appointment of Mrs Claire Farnell as a director on 13 April 2017 (2 pages)
20 June 2017Appointment of Mr Jess Lee Tindall as a director on 13 April 2017 (2 pages)
20 June 2017Appointment of Mr Jess Lee Tindall as a director on 13 April 2017 (2 pages)
20 June 2017Appointment of Mrs Claire Farnell as a director on 13 April 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 April 2017Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Booth House Greengate Middleton Manchester M24 1RU on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Booth House Greengate Middleton Manchester M24 1RU on 13 April 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 July 2016Registered office address changed from Vale House Franklin Street Oldham OL1 2DP United Kingdom to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Vale House Franklin Street Oldham OL1 2DP United Kingdom to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 19 July 2016 (1 page)
19 July 2016Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
19 July 2016Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 102
(36 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 102
(36 pages)