Booth & Son Limited SWINDON


Booth & Son started in year 2005 as Private Limited Company with registration number 05324062. The Booth & Son company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Swindon at 1 Battlewell Lodge. Postal code: SN5 4BT. Since Tuesday 1st March 2005 Booth & Son Limited is no longer carrying the name E W Booth & Son.

There is a single director in the company at the moment - Paul B., appointed on 5 January 2005. In addition, a secretary was appointed - Celia B., appointed on 13 March 2006. Currenlty, the company lists one former director, whose name is Eric B. and who left the the company on 13 March 2006. In addition, there is one former secretary - Paul B. who worked with the the company until 13 March 2006.

This company operates within the SN5 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1060905 . It is located at Booth And Son Ltd, Mopes Lane, Swindon with a total of 3 cars.

Booth & Son Limited Address / Contact

Office Address 1 Battlewell Lodge
Office Address2 Purton
Town Swindon
Post code SN5 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05324062
Date of Incorporation Wed, 5th Jan 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Celia B.

Position: Secretary

Appointed: 13 March 2006

Paul B.

Position: Director

Appointed: 05 January 2005

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 05 January 2005

Resigned: 05 January 2005

Rm Nominees Limited

Position: Corporate Director

Appointed: 05 January 2005

Resigned: 05 January 2005

Paul B.

Position: Secretary

Appointed: 05 January 2005

Resigned: 13 March 2006

Eric B.

Position: Director

Appointed: 05 January 2005

Resigned: 13 March 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Paul B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul B.

Notified on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E W Booth & Son March 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth143 840274 467313 157241 550168 899140 546       
Balance Sheet
Cash Bank On Hand     46 001102 31645 6529 54925 29368 56856 56921 440
Current Assets171 641347 242310 821226 079175 521219 730259 950235 704115 194219 092179 349192 228138 535
Debtors94 472169 75256 882130 094113 52198 30686 968137 40652 010142 45961 97863 92761 003
Net Assets Liabilities      251 419226 085108 776173 80673 866104 776121 870
Property Plant Equipment     74 79492 404118 843153 474114 507121 881112 502100 453
Total Inventories     75 42370 66652 64653 63551 34048 80371 73256 092
Cash Bank In Hand49 967133 857167 04341 23124 95046 001       
Net Assets Liabilities Including Pension Asset Liability143 840274 467313 157241 550168 899140 546       
Stocks Inventory27 20243 63386 89654 75437 05075 423       
Tangible Fixed Assets49 71460 42884 509105 29090 70674 794       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve142 840273 467312 157240 550167 899139 546       
Shareholder Funds143 840274 467313 157241 550168 899140 546       
Other
Accumulated Depreciation Impairment Property Plant Equipment      235 554254 900296 647333 114373 740411 242444 726
Average Number Employees During Period       212322191915
Creditors     153 978100 935110 578115 639132 671170 838154 51487 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 6849 4151 710   
Disposals Property Plant Equipment       17 58117 7452 500   
Fixed Assets49 71460 42884 509105 29090 70674 79492 404118 843153 474114 507121 881112 502100 453
Increase From Depreciation Charge For Year Property Plant Equipment       33 03051 16238 17740 62637 50233 484
Net Current Assets Liabilities94 126214 039228 648136 26078 19365 752159 015125 126-44586 4218 51137 71451 263
Property Plant Equipment Gross Cost      327 958373 743450 121447 621495 621523 744545 179
Total Additions Including From Business Combinations Property Plant Equipment       63 36694 123 48 00028 12321 435
Total Assets Less Current Liabilities143 840274 467313 157241 550168 899140 546251 419243 969153 029200 928130 392150 216151 716
Creditors Due Within One Year Total Current Liabilities77 515133 203           
Finished Goods Goods For Resale     75 42370 666      
Number Shares Allotted  1 0001 000  1 000      
Par Value Share  11  1      
Tangible Fixed Assets Additions 30 85653 36355 88118 5989 541       
Tangible Fixed Assets Cost Or Valuation146 062176 918225 078280 959298 174302 520       
Tangible Fixed Assets Depreciation96 348116 490140 569175 669207 468227 726       
Tangible Fixed Assets Depreciation Charge For Period 20 142           
Creditors Due Within One Year 133 20382 17389 81997 328153 978       
Share Capital Allotted Called Up Paid 1 0001 0001 000         
Tangible Fixed Assets Depreciation Charged In Period  28 35035 10031 79925 453       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 271  5 195       
Tangible Fixed Assets Disposals  5 203 1 3835 195       

Transport Operator Data

Booth And Son Ltd
Address Mopes Lane , Purton
City Swindon
Post code SN5 4HG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
Free Download (7 pages)

Company search

Advertisements