Company NameBooher Construction Services Ltd
DirectorsKemper Leslie John Booher and Mary Amanda Jane Booher
Company StatusActive
Company Number04475486
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Previous NameHeartwood Developments Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameKemper Leslie John Booher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMrs Mary Amanda Jane Booher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMrs Mary Amanda Jane Booher
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Conder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameIan Grant Miller
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Secretary NameIan Grant Miller
NationalityBritish
StatusResigned
Appointed26 July 2003(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address76 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitebooher.co.uk
Telephone01606 882866
Telephone regionNorthwich

Location

Registered AddressRed House Farm Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

5 at £1Kemper Leslie John Booher
50.00%
Ordinary
5 at £1Mrs Mary Amanda Jane Booher
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,632
Cash£1,610
Current Liabilities£51,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

17 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
20 May 2008Memorandum and Articles of Association (15 pages)
20 May 2008Memorandum and Articles of Association (15 pages)
15 May 2008Director and secretary's change of particulars / mary booher / 15/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / mary booher / 15/05/2008 (1 page)
10 May 2008Company name changed heartwood developments LTD\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed heartwood developments LTD\certificate issued on 13/05/08 (2 pages)
8 May 2008Secretary appointed mrs mary amanda jane booher (1 page)
8 May 2008Appointment terminated secretary ian miller (1 page)
8 May 2008Director appointed mrs mary amanda jane booher (1 page)
8 May 2008Appointment terminated director ian miller (1 page)
8 May 2008Secretary appointed mrs mary amanda jane booher (1 page)
8 May 2008Appointment terminated secretary ian miller (1 page)
8 May 2008Appointment terminated director ian miller (1 page)
8 May 2008Director appointed mrs mary amanda jane booher (1 page)
29 April 2008Registered office changed on 29/04/2008 from 76 moss lane alderley edge cheshire SK9 7HN (1 page)
29 April 2008Registered office changed on 29/04/2008 from 76 moss lane alderley edge cheshire SK9 7HN (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Return made up to 02/07/07; no change of members (7 pages)
16 August 2007Return made up to 02/07/07; no change of members (7 pages)
31 August 2006Return made up to 02/07/06; full list of members (7 pages)
31 August 2006Return made up to 02/07/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
27 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
2 July 2002Incorporation (8 pages)
2 July 2002Incorporation (8 pages)