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

BOOTH ATLANTIC LIMITED

C/O AZETS TY DERW, LIME TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AB,
Company Registration Number
05253453
Private Limited Company
Active

Company Overview

About Booth Atlantic Ltd
BOOTH ATLANTIC LIMITED was founded on 2004-10-07 and has its registered office in Cardiff. The organisation's status is listed as "Active". Booth Atlantic Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOOTH ATLANTIC LIMITED
 
Legal Registered Office
C/O AZETS TY DERW, LIME TREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8AB
Other companies in CF36
 
Filing Information
Company Number 05253453
Company ID Number 05253453
Date formed 2004-10-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB357966832  
Last Datalog update: 2024-03-07 00:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTH ATLANTIC 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 BOOTH ATLANTIC LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY BOOTH
Director 2004-10-07
VERONICA ANN BOOTH
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP BOOTH
Company Secretary 2004-10-07 2017-01-10
JAMES PHILIP BOOTH
Director 2004-10-07 2017-01-10
KTS SECRETARIES LIMITED
Company Secretary 2004-10-07 2004-10-07
KTS NOMINEES LIMITED
Director 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY BOOTH BREAN HOSPITALITY LIMITED Director 2014-07-17 CURRENT 2010-03-22 Liquidation
PHILIP HENRY BOOTH SOUTH WEST FUN PARKS LIMITED Director 2014-07-17 CURRENT 2004-03-03 Active
PHILIP HENRY BOOTH CELTIC STEAK HOUSE LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-26
PHILIP HENRY BOOTH CAROUSEL INNS LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2016-12-15
PHILIP HENRY BOOTH PHB EVENT MANAGEMENT LIMITED Director 2005-09-15 CURRENT 2005-09-14 Liquidation

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-28Change of details for Mr Philip Henry Booth as a person with significant control on 2023-10-10
2024-02-28CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-11CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM 6 West Drive Seafront Porthcawl CF36 3LT
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052534530004
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052534530003
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA01Previous accounting period extended from 31/08/18 TO 28/02/19
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052534530003
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP BOOTH
2017-03-06TM02Termination of appointment of James Philip Booth on 2017-01-10
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05DISS40Compulsory strike-off action has been discontinued
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-30AR0107/10/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0107/10/12 ANNUAL RETURN FULL LIST
2012-09-12MG01Particulars of a mortgage or charge / charge no: 2
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-10-07
2012-02-27ANNOTATIONClarification
2011-12-29AR0107/10/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0107/10/10 ANNUAL RETURN FULL LIST
2010-01-14AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AR0107/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANN BOOTH / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY BOOTH / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BOOTH / 01/10/2009
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / VERONICA BOOTH / 02/03/2009
2009-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BOOTH / 02/03/2009
2008-06-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/07
2007-11-15363sRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 19 DAN Y GRAIG AVENUE PORTHCAWL CF36 5AA
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-03225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-0988(2)RAD 07/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288bSECRETARY RESIGNED
2004-10-30288bDIRECTOR RESIGNED
2004-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9HB
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BOOTH ATLANTIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against BOOTH ATLANTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-12 Outstanding FINANCE WALES INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2005-02-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ATLANTIC LIMITED

Intangible Assets
Patents
We have not found any records of BOOTH ATLANTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTH ATLANTIC LIMITED
Trademarks
We have not found any records of BOOTH ATLANTIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTH ATLANTIC 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 (55100 - Hotels and similar accommodation) as BOOTH ATLANTIC LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BOOTH ATLANTIC 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 TypeProposal to Strike Off
Defending partyBOOTH ATLANTIC LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTH ATLANTIC 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 ATLANTIC 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.