Company NameR T Booth & Co Ltd
DirectorsRichard Thomas Booth and Janis Booth
Company StatusActive
Company Number05373497
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Previous NameR T Booth & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameRichard Thomas Booth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Janis Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameJanis Booth
StatusCurrent
Appointed23 October 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDavid William Evans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NL
Secretary NameDavid William Evans
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,230
Cash£52
Current Liabilities£94,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

12 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
24 May 2021Cessation of David William Evans as a person with significant control on 14 May 2021 (1 page)
24 May 2021Notification of Janis Booth as a person with significant control on 14 May 2021 (2 pages)
1 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
12 February 2019Director's details changed for Mrs Janis Booth on 12 February 2019 (2 pages)
12 February 2019Secretary's details changed for Janis Booth on 12 February 2019 (1 page)
12 February 2019Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 October 2018Secretary's details changed for Janis Booth on 23 October 2018 (1 page)
29 October 2018Director's details changed for Mrs Janis Booth on 23 October 2018 (2 pages)
24 October 2018Appointment of Mrs Janis Booth as a director on 23 October 2018 (2 pages)
24 October 2018Appointment of Janis Booth as a secretary on 23 October 2018 (2 pages)
24 October 2018Termination of appointment of David William Evans as a secretary on 23 October 2018 (1 page)
4 April 2018Termination of appointment of David William Evans as a director on 31 March 2018 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(6 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(6 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(6 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Wirral CH46 7TE on 14 July 2010 (1 page)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2005Nc inc already adjusted 18/07/05 (2 pages)
4 August 2005Ad 18/07/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 August 2005Nc inc already adjusted 18/07/05 (2 pages)
4 August 2005Resolutions
  • RES13 ‐ Approving of rights 18/07/05
(1 page)
4 August 2005Resolutions
  • RES13 ‐ Approving of rights 18/07/05
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2005Ad 18/07/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
11 April 2005Company name changed r t booth & co. LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed r t booth & co. LIMITED\certificate issued on 11/04/05 (2 pages)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Secretary resigned (1 page)