Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTH INDUSTRIES LIMITED
Company Information for

BOOTH INDUSTRIES LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
01288302
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Booth Industries Ltd
BOOTH INDUSTRIES LIMITED was founded on 1976-11-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Booth Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOTH INDUSTRIES LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in WF1
 
Telephone0120-436-6333
 
Filing Information
Company Number 01288302
Company ID Number 01288302
Date formed 1976-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 09:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTH INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOOTH INDUSTRIES LIMITED
The following companies were found which have the same name as BOOTH INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTH INDUSTRIES GROUP LIMITED UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA Active Company formed on the 2001-06-28
BOOTH INDUSTRIES, INC. 117-19 14TH ROAD Queens COLLEGE POINT NY 11356 Active Company formed on the 1994-10-18
BOOTH INDUSTRIES, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2015-10-13
BOOTH INDUSTRIES INC California Unknown
BOOTH INDUSTRIES INCORPORATED Michigan UNKNOWN
BOOTH INDUSTRIES LIMITED Unknown
BOOTH INDUSTRIES INTERNATIONAL LIMITED C/O STAINLESS METALCRAFT (CHATTERIS) LIMITED HONEYSOME ROAD CHATTERIS CAMBRIDGESHIRE PE16 6SA Active Company formed on the 2021-05-03

Company Officers of BOOTH INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2017-07-17
ROBIN THREAPLETON
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02 2018-07-01
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2013-05-01 2018-03-31
MARTIN DAVID CAIN
Director 2015-03-01 2018-03-27
JOHN JAMES HYNES
Director 2012-10-29 2015-03-31
ANTHONY GEORGE JONES
Director 2014-07-01 2014-12-10
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS JONES
Company Secretary 2005-10-19 2014-05-02
CHRISTOPHER LEWIS JONES
Director 2005-11-18 2014-05-02
DAVID JAMES JACKSON
Director 2005-11-18 2013-01-02
RICHARD JOHN EDWARDS
Director 2011-03-01 2012-10-29
JOHN HAMER
Director 1994-05-12 2012-10-29
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
WILLIAM ROBSON
Director 1997-01-31 2005-11-18
WILLIAM ROBSON
Company Secretary 1997-01-31 2005-10-19
MICHAEL STOTT
Director 1992-10-05 2004-04-05
ROY GREGORY JORDAN
Director 1997-01-31 2003-10-16
KEITH CHILTON
Director 1997-01-31 2000-06-30
KAREN LESLEY CROOK
Company Secretary 1995-11-20 1997-01-31
ANTHONY MILES PHILIP BOOTH
Director 1993-01-11 1997-01-31
JAMES GERRARD BOOTH
Director 1992-10-05 1997-01-31
ROBERT LEYLAND BOOTH
Director 1992-10-05 1997-01-31
GRAHAM NORMAN CUMMINGS
Director 1994-05-12 1995-11-30
ANTHONY MILES PHILIP BOOTH
Company Secretary 1993-12-22 1995-11-20
LESLIE HARVEY
Director 1992-10-05 1994-12-31
DAVID COLEMAN
Director 1992-10-05 1994-05-06
ALAN JOHN ENTWISTLE
Company Secretary 1992-10-05 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER R J REALISATIONS LIMITED Director 2018-07-02 CURRENT 1973-12-04 In Administration/Administrative Receiver
SIMON PHILIP COMER REDHALL ENGINEERING LIMITED Director 2018-07-02 CURRENT 1973-03-27 Liquidation
SIMON PHILIP COMER REDHALL GROUP PLC Director 2018-07-02 CURRENT 1932-03-31 In Administration/Administrative Receiver
SIMON PHILIP COMER R BLACKETT CHARLTON LIMITED Director 2018-07-02 CURRENT 1984-03-15 Active
SIMON PHILIP COMER REDHALL MARINE LIMITED Director 2018-07-02 CURRENT 1987-02-03 Liquidation
SIMON PHILIP COMER SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER REDHALL ENERGY LIMITED Director 2018-07-02 CURRENT 1970-04-24 Liquidation
SIMON PHILIP COMER JORDAN ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1971-08-13 Active
SIMON PHILIP COMER JORDAN NUCLEAR LIMITED Director 2018-07-02 CURRENT 1976-11-24 Liquidation
SIMON PHILIP COMER JOHN BOOTH METAL TREATMENT LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JORDAN PROJECTS LIMITED Director 2018-07-02 CURRENT 1983-03-30 Active
SIMON PHILIP COMER CHIEFTAIN INSULATION LIMITED Director 2018-07-02 CURRENT 1982-12-08 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN GROUP LIMITED Director 2018-07-02 CURRENT 1979-10-18 Active - Proposal to Strike off
SIMON PHILIP COMER CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-07-02 CURRENT 1964-02-05 Liquidation
SIMON PHILIP COMER JORDAN MANUFACTURING LIMITED Director 2018-07-02 CURRENT 2001-12-06 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING AND DESIGN LIMITED Director 2018-07-02 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON STEELS ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1999-03-16 Liquidation
WAYNE PEARSON REDHALL NUCLEAR LIMITED Director 2018-03-19 CURRENT 2001-06-28 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06Final Gazette dissolved via compulsory strike-off
2023-06-06Liquidation. Administration move to dissolve company
2022-12-21Administrator's progress report
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER
2022-08-05TM02Termination of appointment of Simon Philip Comer on 2022-08-01
2022-07-07AM10Administrator's progress report
2022-05-19AM19liquidation-in-administration-extension-of-period
2022-01-05Administrator's progress report
2022-01-05AM10Administrator's progress report
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-07-09AM10Administrator's progress report
2021-06-07AM19liquidation-in-administration-extension-of-period
2021-01-06AM10Administrator's progress report
2020-07-08AM10Administrator's progress report
2020-06-16AM19liquidation-in-administration-extension-of-period
2020-01-02AM10Administrator's progress report
2019-09-09AM02Liquidation statement of affairs AM02SOA
2019-07-26AM03Statement of administrator's proposal
2019-07-24AM06Notice of deemed approval of proposals
2019-07-10AM01Appointment of an administrator
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012883020012
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THREAPLETON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-06TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-06AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-03AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID CAIN
2018-03-29AP01DIRECTOR APPOINTED MR ROBIN THREAPLETON
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA ENGLAND
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O REDHALL GROUP PLC 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012883020011
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-19AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYNES
2015-03-04AP01DIRECTOR APPOINTED MR MARTIN DAVID CAIN
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-14AR0105/10/14 FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR ANTHONY GEORGE JONES
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-13AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-31AR0105/10/13 FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11RES13LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER
2012-12-14AP01DIRECTOR APPOINTED MR JOHN JAMES HYNES
2012-11-05AR0105/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM PO BOX 50 NELSON STREET BOLTON BL3 2AP
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-10AR0105/10/11 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-06AP01DIRECTOR APPOINTED DR RICHARD JOHN EDWARDS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-01AR0105/10/10 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-29AR0105/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES JACKSON / 01/10/2009
2009-04-04RES13DIRECORS AUTHORITY 23/03/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-24288cSECRETARY'S PARTICULARS CHANGED
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28RES13COMPOSITE GUARANTEE 16/03/06
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BOOTH INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-03-20
Appointment of Administrators2019-06-18
Fines / Sanctions
No fines or sanctions have been issued against BOOTH INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (THE AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 2004-08-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-09-19 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1988-05-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-24 Satisfied BARCLAYS BANK PLC
FUARANTEE & DEBENTURE 1986-10-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTH INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of BOOTH INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOOTH INDUSTRIES LIMITED owns 2 domain names.

boothindustries.co.uk   booth-industries.co.uk  

Trademarks
We have not found any records of BOOTH INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTH INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as BOOTH INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOTH INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBOOTH INDUSTRIES LIMITEDEvent Date2019-06-10
In the High Court Of Justice, Business And Property Court, case number 000618 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTH INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTH INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.