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

ADDLESHAW BOOTH & CO. SERVICE COMPANY

MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
Company Registration Number
03259201
Private Unlimited Company
Active

Company Overview

About Addleshaw Booth & Co. Service Company
ADDLESHAW BOOTH & CO. SERVICE COMPANY was founded on 1996-10-04 and has its registered office in London. The organisation's status is listed as "Active". Addleshaw Booth & Co. Service Company is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ADDLESHAW BOOTH & CO. SERVICE COMPANY
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
EC1Y 4AG
Other companies in M2
 
Filing Information
Company Number 03259201
Company ID Number 03259201
Date formed 1996-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-10-08 05:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDLESHAW BOOTH & CO. SERVICE COMPANY
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL 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.

Company Officers of ADDLESHAW BOOTH & CO. SERVICE COMPANY

Current Directors
Officer Role Date Appointed
EMMA SUZANNE DAVIES
Company Secretary 2011-12-09
JOHN GERARD JOYCE
Director 2016-05-20
RICHARD NEIL FREDERICK LEE
Director 1997-01-10
MICHAEL LOWRY
Director 2003-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR KEITH JOHNSTON
Director 1997-01-10 2017-04-25
MICHAEL ADRIAN REEVEY
Director 1997-01-10 2016-04-30
DAVID MARK JONES
Director 1997-01-10 2015-04-30
ANDREW MICHAEL JOHN CHAMBERLAIN
Director 1999-01-31 2014-09-21
MARY ANNE FERMOY
Company Secretary 2009-01-29 2011-12-09
MICHAEL PAUL HARRIS
Company Secretary 2002-10-16 2009-01-29
MATTHEW FLINTON
Director 2003-07-22 2006-11-30
EDWARD MATTHEW SCOTT BAKER
Company Secretary 1997-01-10 2002-10-16
MARK ANTON CHIDLEY
Director 1997-01-10 2002-03-22
DAVID JOHN TULLY
Director 1997-01-10 1999-01-31
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1996-10-04 1997-01-10
SOVSHELFCO (FORMATIONS) LIMITED
Nominated Director 1996-10-04 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GERARD JOYCE ADDLESHAWS LIMITED Director 2016-05-20 CURRENT 1988-03-31 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD SECRETARIAL LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE INHOCO 3089 LIMITED Director 2016-05-20 CURRENT 2004-05-07 Active
JOHN GERARD JOYCE A G SECRETARIAL LIMITED Director 2016-05-20 CURRENT 1991-04-04 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD NOMINEES LIMITED Director 2016-05-20 CURRENT 1962-03-08 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD TRUSTEES LIMITED Director 2016-05-20 CURRENT 1980-05-02 Active
JOHN GERARD JOYCE A.G. REGISTRARS LIMITED Director 2016-05-20 CURRENT 1988-04-21 Active
JOHN GERARD JOYCE INHOCO FORMATIONS LIMITED Director 2016-05-20 CURRENT 1991-04-04 Active
JOHN GERARD JOYCE ADDLESHAW BOOTH & CO LIMITED Director 2016-05-20 CURRENT 1996-09-12 Active
JOHN GERARD JOYCE INHOCO LIMITED Director 2016-05-20 CURRENT 1997-12-29 Active
JOHN GERARD JOYCE ADDLESHAW BOOTH & CO TRAINING LIMITED Director 2016-05-20 CURRENT 1998-07-24 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD TRAINING LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE THEODORE GODDARD LIMITED Director 2016-05-20 CURRENT 1964-12-28 Active
JOHN GERARD JOYCE ENABL LIMITED Director 2016-05-20 CURRENT 1998-07-24 Active
JOHN GERARD JOYCE EUROPEAN PRIVATE EQUITY LIMITED Director 2016-05-20 CURRENT 2001-03-21 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD SERVICES LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE A B & C SECRETARIAL LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED Director 2014-07-04 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE AG SERVICE COMPANY LIMITED Director 2014-07-04 CURRENT 2010-06-29 Active
JOHN GERARD JOYCE A B & C LIMITED Director 2002-08-22 CURRENT 2000-10-11 Active
RICHARD NEIL FREDERICK LEE A B & C LIMITED Director 2002-08-22 CURRENT 2000-10-11 Active
RICHARD NEIL FREDERICK LEE ADDLESHAWS LIMITED Director 1999-01-31 CURRENT 1988-03-31 Active
RICHARD NEIL FREDERICK LEE A G SECRETARIAL LIMITED Director 1991-04-04 CURRENT 1991-04-04 Active
RICHARD NEIL FREDERICK LEE INHOCO FORMATIONS LIMITED Director 1991-04-04 CURRENT 1991-04-04 Active
MICHAEL LOWRY ADDLESHAWS LIMITED Director 2003-07-22 CURRENT 1988-03-31 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD JOYCE
2024-05-07DIRECTOR APPOINTED ANDREW JOHN JOHNSTON
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR ROGER HART
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL FREDERICK LEE
2021-11-22AP02Appointment of Inhoco Formations Limited as director on 2021-11-10
2021-11-22PSC02Notification of Addleshaw Goddard Llp as a person with significant control on 2021-11-10
2021-11-22PSC09Withdrawal of a person with significant control statement on 2021-11-22
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KEITH JOHNSTON
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR EMMA SUZANNE DAVIES on 2017-04-18
2017-03-22CH01Director's details changed for Mr John Gerard Joyce on 2017-02-20
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOWRY / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL FREDERICK LEE / 20/02/2017
2017-03-17CH01Director's details changed for Mr Trevor Keith Johnston on 2017-02-20
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN REEVEY
2016-06-16AP01DIRECTOR APPOINTED MR JOHN GERARD JOYCE
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 100 Barbirolli Square Manchester M2 3AB
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0104/10/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK JONES
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JOHN CHAMBERLAIN
2014-04-15CH01Director's details changed for Mr Trevor Keith Johnston on 2014-04-01
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0104/10/13 ANNUAL RETURN FULL LIST
2012-10-05AR0104/10/12 ANNUAL RETURN FULL LIST
2012-02-03AP03Appointment of Emma Suzanne Davies as company secretary
2012-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY FERMOY
2011-10-12AR0104/10/11 ANNUAL RETURN FULL LIST
2010-10-13AR0104/10/10 ANNUAL RETURN FULL LIST
2009-11-04AR0104/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MARY ANNE FERMOY on 2009-10-01
2009-02-09288aSECRETARY APPOINTED MARY ANNE FERMOY
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HARRIS
2008-11-04363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2007-10-11363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-11-08363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-10-21363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-10-23363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-14288bDIRECTOR RESIGNED
2001-11-06363aRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-11-20363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
1999-11-03363aRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-04-25288bDIRECTOR RESIGNED
1999-03-15288aNEW DIRECTOR APPOINTED
1998-10-30288cSECRETARY'S PARTICULARS CHANGED
1998-10-30363aRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-02-05ELRESS366A DISP HOLDING AGM 30/01/98
1998-02-05ELRESS252 DISP LAYING ACC 30/01/98
1998-02-05ELRESS386 DISP APP AUDS 30/01/98
1998-01-31287REGISTERED OFFICE CHANGED ON 31/01/98 FROM: SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ
1997-10-20363aRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-01-26225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288bSECRETARY RESIGNED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288bDIRECTOR RESIGNED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-0949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
1997-01-09SRES01ALTER MEM AND ARTS 07/01/97
1997-01-0949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
1997-01-0949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
1997-01-09MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADDLESHAW BOOTH & CO. SERVICE COMPANY 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 ADDLESHAW BOOTH & CO. SERVICE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADDLESHAW BOOTH & CO. SERVICE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ADDLESHAW BOOTH & CO. SERVICE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ADDLESHAW BOOTH & CO. SERVICE COMPANY
Trademarks
We have not found any records of ADDLESHAW BOOTH & CO. SERVICE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDLESHAW BOOTH & CO. SERVICE COMPANY. 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 (82990 - Other business support service activities n.e.c.) as ADDLESHAW BOOTH & CO. SERVICE COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADDLESHAW BOOTH & CO. SERVICE COMPANY 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 ADDLESHAW BOOTH & CO. SERVICE COMPANY 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 ADDLESHAW BOOTH & CO. SERVICE COMPANY 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.