Company NameBooth Shipping Co Limited
DirectorPatrick Henry Booth
Company StatusActive
Company Number04053812
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 7 months ago)
Previous NameSpeed 8422 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Henry Booth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleShip Broking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cape
Tilston
Cheshire
SY14 7HB
Wales
Secretary NameLucy Susan Booth
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressUhy Hacker Young
Saint Johns Chambers
Love Street, Chester
CH1 1QN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUhy Hacker Young
Saint Johns Chambers
Love Street, Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Lucy Susan Booth
50.00%
Ordinary
1 at £1Patrick Henry Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£5,161
Cash£9,941
Current Liabilities£60,551

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months ago)
Next Return Due30 August 2024 (5 months, 1 week from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 December 2015Termination of appointment of Lucy Susan Booth as a secretary on 30 November 2015 (1 page)
23 December 2015Termination of appointment of Lucy Susan Booth as a secretary on 30 November 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Lucy Susan Booth on 18 August 2011 (1 page)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Mr Patrick Henry Booth on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Mr Patrick Henry Booth on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Lucy Susan Booth on 18 August 2011 (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 December 2008Return made up to 16/08/08; full list of members (3 pages)
1 December 2008Return made up to 16/08/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 16/08/07; no change of members (6 pages)
4 October 2007Return made up to 16/08/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Return made up to 16/08/05; full list of members (6 pages)
11 November 2005Return made up to 16/08/05; full list of members (6 pages)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(6 pages)
20 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2002Return made up to 16/08/02; full list of members (6 pages)
23 August 2002Return made up to 16/08/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 September 2001Ad 14/08/01--------- £ si 98@1 (2 pages)
6 September 2001Ad 14/08/01--------- £ si 98@1 (2 pages)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
9 October 2000Memorandum and Articles of Association (15 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Memorandum and Articles of Association (15 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
25 September 2000Company name changed speed 8422 LIMITED\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed speed 8422 LIMITED\certificate issued on 26/09/00 (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2000Incorporation (21 pages)
16 August 2000Incorporation (21 pages)