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

BOOTH PARKES & ASSOCIATES LIMITED

SOUTHOLME TRINITY STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2EQ,
Company Registration Number
02991047
Private Limited Company
Active

Company Overview

About Booth Parkes & Associates Ltd
BOOTH PARKES & ASSOCIATES LIMITED was founded on 1994-11-16 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Booth Parkes & Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOOTH PARKES & ASSOCIATES LIMITED
 
Legal Registered Office
SOUTHOLME TRINITY STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2EQ
Other companies in DN21
 
Filing Information
Company Number 02991047
Company ID Number 02991047
Date formed 1994-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB651630063  
Last Datalog update: 2023-12-05 21:25:45
Primary Source:Companies House
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.

Company Officers of BOOTH PARKES & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER PARKES
Company Secretary 1994-11-16
DAVID NIGEL BOOTH
Director 1994-11-16
DAVID ALEXANDER PARKES
Director 1994-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BRADLEY BLAND
Director 1994-11-16 2013-11-19
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-11-16 1994-11-16
WILDMAN & BATTELL LIMITED
Nominated Director 1994-11-16 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NIGEL BOOTH AB PROPERTIES (YORKSHIRE) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DAVID NIGEL BOOTH BOWSON INDUSTRIES LIMITED Director 2013-09-30 CURRENT 2013-06-21 Active
DAVID NIGEL BOOTH INTERNATIONAL LEISURE LIMITED Director 2011-08-09 CURRENT 2011-02-23 Active
DAVID NIGEL BOOTH HOUSE OF PLAY (EUROPE) LIMITED Director 2004-09-27 CURRENT 2002-11-18 Active
DAVID NIGEL BOOTH GO-BOUNCE (TRAMPOLINE PARKS) LTD Director 2003-12-17 CURRENT 2003-12-17 Active
DAVID NIGEL BOOTH HOUSE OF PLAY LIMITED Director 1995-04-29 CURRENT 1994-09-28 Active
DAVID ALEXANDER PARKES BLUE BOX ACCOUNTING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active

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
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CESSATION OF DAVID NIGEL BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JEAN PARKES
2023-07-07Change of details for David Alexander Parkes as a person with significant control on 2023-07-05
2023-01-26Own share purchase agreement incorrectly accepted as artiles. Document returned to company.
2023-01-17Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-16Memorandum articles filed
2023-01-09Purchase of own shares
2023-01-09Cancellation of shares. Statement of capital on 2022-12-31 GBP 24
2023-01-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER PARKES
2023-01-01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BOOTH
2023-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BOOTH
2023-01-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER PARKES
2022-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ALEXANDER PARKES on 2022-11-22
2022-11-22CH01Director's details changed for Mr David Alexander Parkes on 2022-11-22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BLAND
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30RES01ADOPT ARTICLES 30/01/12
2011-11-23AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0116/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER PARKES / 16/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRADLEY BLAND / 16/11/2009
2009-10-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17363aReturn made up to 16/11/08; full list of members
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-10363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-11363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-11-25288cDIRECTOR'S PARTICULARS CHANGED
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-27SRES01ALTER MEM AND ARTS 22/01/97
1996-11-28ELRESS386 DISP APP AUDS 21/10/96
1996-11-28ELRESS366A DISP HOLDING AGM 21/10/96
1996-11-28363sRETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS
1996-11-28ELRESS252 DISP LAYING ACC 21/10/96
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-18363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-01-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-1088(2)RAD 16/11/94--------- £ SI 98@1=98 £ IC 2/100
1994-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1994-11-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-22288NEW DIRECTOR APPOINTED
1994-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BOOTH PARKES & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOTH PARKES & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTH PARKES & ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARKES & ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of BOOTH PARKES & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTH PARKES & ASSOCIATES LIMITED
Trademarks
We have not found any records of BOOTH PARKES & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTH PARKES & ASSOCIATES 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 (69201 - Accounting and auditing activities) as BOOTH PARKES & ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BOOTH PARKES & ASSOCIATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTH PARKES & ASSOCIATES 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 PARKES & ASSOCIATES 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.