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

SAMUEL BOOTH & COMPANY LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
04722259
Private Limited Company
Active

Company Overview

About Samuel Booth & Company Ltd
SAMUEL BOOTH & COMPANY LIMITED was founded on 2003-04-03 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Samuel Booth & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAMUEL BOOTH & COMPANY LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SP10
 
Previous Names
CROYDEX TRUSTEES LIMITED19/04/2018
Filing Information
Company Number 04722259
Company ID Number 04722259
Date formed 2003-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL BOOTH & COMPANY 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 SAMUEL BOOTH & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2015-06-24
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2015-06-24 2018-05-01
MATHEW GARETH VAUGHAN
Director 2015-06-24 2018-05-01
SPENCER MARRIOTT DODINGTON
Company Secretary 2003-04-10 2015-06-24
STEPHEN JOHN BROWN
Director 2003-04-10 2015-06-24
SPENCER MARRIOTT DODINGTON
Director 2003-04-10 2015-06-24
OVALSEC LIMITED
Nominated Secretary 2003-04-03 2003-04-10
OVAL NOMINEES LIMITED
Nominated Director 2003-04-03 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
RICHARD HAWKE COLLINS ABODE HOME PRODUCTS LIMITED Director 2016-03-31 CURRENT 2002-01-30 Active
RICHARD HAWKE COLLINS CROYDEX GROUP LIMITED Director 2015-06-24 CURRENT 2006-03-10 Active
RICHARD HAWKE COLLINS CROYDEX LIMITED Director 2015-06-24 CURRENT 1995-10-20 Active
RICHARD HAWKE COLLINS BATHSHOPONLINE LIMITED Director 2015-06-24 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 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
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-27PSC02Notification of Norcros Plc as a person with significant control on 2022-01-01
2022-04-26PSC09Withdrawal of a person with significant control statement on 2022-04-26
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2018-04-19RES15CHANGE OF COMPANY NAME 19/04/18
2018-04-19CERTNMCOMPANY NAME CHANGED CROYDEX TRUSTEES LIMITED CERTIFICATE ISSUED ON 19/04/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0116/04/16 ANNUAL RETURN FULL LIST
2015-07-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-07CC04Statement of company's objects
2015-07-07TM02Termination of appointment of Spencer Marriott Dodington on 2015-06-24
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MARRIOTT DODINGTON
2015-07-07AP03Appointment of Mathew Gareth Vaughan as company secretary on 2015-06-24
2015-07-07AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2015-07-07AP01DIRECTOR APPOINTED RICHARD HAWKE COLLINS
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Central Way Andover Hampshire SP10 5AW
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0116/04/14 FULL LIST
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AR0116/04/13 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0116/04/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 19/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07AR0103/04/11 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0103/04/10 FULL LIST
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 18/03/2008
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-07363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2003-05-14288bDIRECTOR RESIGNED
2003-05-14225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-11CERTNMCOMPANY NAME CHANGED OVAL (1821) LIMITED CERTIFICATE ISSUED ON 11/04/03
2003-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SAMUEL BOOTH & COMPANY 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 SAMUEL BOOTH & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAMUEL BOOTH & COMPANY LIMITED 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 SAMUEL BOOTH & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL BOOTH & COMPANY LIMITED
Trademarks
We have not found any records of SAMUEL BOOTH & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL BOOTH & COMPANY 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 (82990 - Other business support service activities n.e.c.) as SAMUEL BOOTH & COMPANY LIMITED 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 SAMUEL BOOTH & COMPANY 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 SAMUEL BOOTH & COMPANY 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 SAMUEL BOOTH & COMPANY 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.