Company NameJohn R. Boone Limited
Company StatusActive
Company Number00253857
CategoryPrivate Limited Company
Incorporation Date31 January 1931(93 years, 3 months ago)
Previous NameJ. Booth And Son Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Christopher Royston Boone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Silk St
Congleton
Cheshire
CW12 4DH
Director NameMr Stephen Edwin Boone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleTechnical/Research/Development
Country of ResidenceUnited Kingdom
Correspondence Address18 Silk St
Congleton
Cheshire
CW12 4DH
Director NameMrs Elizabeth Helen Eite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Silk St
Congleton
Cheshire
CW12 4DH
Secretary NameMrs Elizabeth Helen Eite
NationalityBritish
StatusCurrent
Appointed14 June 1996(65 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Silk St
Congleton
Cheshire
CW12 4DH
Director NameMr John Royston Boone
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleChairman
Correspondence AddressAnfield House 50 West Street
Congleton
Cheshire
CW12 1JR
Director NameMrs Phoebe Elizabeth Boone
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressAnfield House 50 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Michael Alan Cooper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hambleton Place
Knypersley
Stoke On Trent
Staffordshire
ST8 6SG
Secretary NameMrs Enid Lowe
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressStoneycroft 27 Grangefields
Biddulph
Stoke On Trent
Staffordshire
ST8 7SA

Contact

Websitejrboone.com
Telephone01260 272894
Telephone regionCongleton

Location

Registered Address18 Silk St
Congleton
Cheshire
CW12 4DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

55k at £1Boone Group Holdings LTD
73.33%
Ordinary
20k at £1Boone Group Holdings LTD
26.67%
Preference

Financials

Year2014
Net Worth£436,302
Cash£267,080
Current Liabilities£365,728

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

27 March 2003Delivered on: 14 April 2003
Persons entitled: Christopher Royston Boone, Stephen Edwin Boone, Elizabeth Helen Eite and the Mjf Ssas Trusteeslimited

Classification: Chattel mortgage
Secured details: £54,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property mortgaged, all plant and machinery being startrite SM320 bandsaw, startrite SM320 bandsaw, hugh smith brake press 400/t (refer to form 395 for further details). The benefit of all contracts and agreements, the full benefit of all insurances on the mortgaged property. See the mortgage charge document for full details.
Outstanding
23 December 1985Delivered on: 31 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equtable charge over all the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M95).
Outstanding
15 April 1993Delivered on: 22 April 1993
Satisfied on: 11 August 2004
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £15541.20 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and all sums payable under the insurance.
Fully Satisfied
3 April 1990Delivered on: 6 April 1990
Satisfied on: 13 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account(s) which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipts.
Fully Satisfied
31 December 1985Delivered on: 15 January 1986
Satisfied on: 11 August 2004
Persons entitled:
Elizabeth Helen Eite
John Royston Boone
Derek Walter Thomas
Phobe Elizabeth Boone
Christopher R. Boone

Classification: Mortgage
Secured details: For securing £27,500.00.
Particulars: One half of the net proceeds of sale or f/h land and premises at canal road, congleton. Formerly k/a canal wharf warehouse cottage buildings canal road, congleton.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 January 2023 (11 pages)
30 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 January 2022 (11 pages)
6 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 January 2021 (12 pages)
1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 January 2020 (12 pages)
15 June 2020Satisfaction of charge 5 in full (2 pages)
3 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 January 2019 (13 pages)
13 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 January 2018 (13 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
28 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(5 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(5 pages)
19 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
19 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
27 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 75,000
(5 pages)
27 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 75,000
(5 pages)
22 June 2014Director's details changed for Mr Stephen Edwin Boone on 22 June 2014 (2 pages)
22 June 2014Director's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (2 pages)
22 June 2014Director's details changed for Mr Christopher Royston Boone on 22 June 2014 (2 pages)
22 June 2014Director's details changed for Mr Stephen Edwin Boone on 22 June 2014 (2 pages)
22 June 2014Director's details changed for Mr Christopher Royston Boone on 22 June 2014 (2 pages)
22 June 2014Secretary's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (1 page)
22 June 2014Secretary's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (1 page)
22 June 2014Director's details changed for Mrs Elizabeth Helen Eite on 22 June 2014 (2 pages)
4 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
4 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
22 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
11 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 75,000
(7 pages)
11 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 75,000
(7 pages)
20 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
12 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
12 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
22 March 2012Termination of appointment of Michael Cooper as a director (1 page)
22 March 2012Termination of appointment of Michael Cooper as a director (1 page)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
6 April 2011Accounts for a small company made up to 31 January 2011 (7 pages)
6 April 2011Accounts for a small company made up to 31 January 2011 (7 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Mr Stephen Edwin Boone on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Stephen Edwin Boone on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mrs Elizabeth Helen Eite on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Royston Boone on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mrs Elizabeth Helen Eite on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Royston Boone on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Mr Michael Alan Cooper on 31 July 2010 (2 pages)
28 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 31 January 2009 (7 pages)
15 April 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
25 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 September 2006Return made up to 31/07/06; full list of members (3 pages)
22 September 2006Return made up to 31/07/06; full list of members (3 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
1 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
1 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 July 2002Delivery ext'd 3 mth 31/01/02 (1 page)
29 July 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
12 August 1999Return made up to 31/07/99; full list of members (8 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 September 1998Return made up to 31/07/98; full list of members (8 pages)
14 September 1998Return made up to 31/07/98; full list of members (8 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
23 September 1997Return made up to 31/07/97; full list of members (8 pages)
23 September 1997Return made up to 31/07/97; full list of members (8 pages)
21 August 1996Return made up to 31/07/96; full list of members (8 pages)
21 August 1996Return made up to 31/07/96; full list of members (8 pages)
23 June 1996New secretary appointed (1 page)
23 June 1996New secretary appointed (1 page)
23 June 1996Secretary resigned (2 pages)
23 June 1996Secretary resigned (2 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Ad 31/01/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
20 February 1996£ nc 100000/150000 31/01/96 (1 page)
20 February 1996£ nc 100000/150000 31/01/96 (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1996Ad 31/01/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
6 September 1995Return made up to 31/07/95; no change of members (6 pages)
6 September 1995Return made up to 31/07/95; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
31 January 1931Certificate of incorporation (1 page)