Booth Brothers Energy Limited KNOTTINGLEY


Founded in 2013, Booth Brothers Energy, classified under reg no. 08653731 is an active company. Currently registered at Smeathalls Farm WF11 9LZ, Knottingley the company has been in the business for 11 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Alaric B., Charles B.. Of them, Alaric B., Charles B. have been with the company the longest, being appointed on 28 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Booth Brothers Energy Limited Address / Contact

Office Address Smeathalls Farm
Office Address2 Birkin
Town Knottingley
Post code WF11 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08653731
Date of Incorporation Fri, 16th Aug 2013
Industry Other engineering activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Alaric B.

Position: Director

Appointed: 28 May 2021

Charles B.

Position: Director

Appointed: 28 May 2021

Ocs Services Limited

Position: Corporate Director

Appointed: 13 November 2020

Resigned: 28 May 2021

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Resigned: 28 May 2021

Michael B.

Position: Director

Appointed: 16 January 2018

Resigned: 28 May 2021

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Matthew S.

Position: Director

Appointed: 12 December 2016

Resigned: 28 May 2021

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 15 November 2018

Joanna L.

Position: Director

Appointed: 13 August 2014

Resigned: 12 December 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 15 January 2014

Resigned: 30 July 2020

Duncan B.

Position: Director

Appointed: 15 January 2014

Resigned: 13 August 2014

Ruby J.

Position: Director

Appointed: 16 August 2013

Resigned: 15 January 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Smeathalls Farm Energy Limited from Huddersfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Caspian Heat Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Smeathalls Farm Energy Limited

Abacus House Pennine Business Park Longbow Close, Bradley, Huddersfield, HD2 1GQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11813766
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caspian Heat Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07971255
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-04-302023-04-30
Balance Sheet
Cash Bank On Hand349 54834 20366 317
Current Assets932 712778 207787 531
Debtors535 704573 004676 214
Net Assets Liabilities-3 121 29828 26258 395
Total Inventories47 460171 00045 000
Property Plant Equipment2 016 9291 793 683 
Other
Accrued Liabilities Deferred Income2 161 1152 5006 040
Accumulated Depreciation Impairment Property Plant Equipment1 218 4721 441 7181 539 060
Amounts Owed By Group Undertakings 234 092285 557
Amounts Owed To Group Undertakings3 881 0052 462 4992 248 399
Creditors3 881 0052 543 628101 327
Deferred Tax Asset Debtors 18 856 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 793
Disposals Property Plant Equipment  163 586
Dividends Paid  100 000
Finance Lease Liabilities Present Value Total  32 352
Increase From Depreciation Charge For Year Property Plant Equipment 223 246179 135
Net Current Assets Liabilities-1 257 222-1 765 421-1 550 983
Prepayments Accrued Income468 326304 430348 982
Profit Loss  130 133
Property Plant Equipment Gross Cost3 235 4013 235 4013 249 765
Raw Materials47 460171 00045 000
Recoverable Value-added Tax67 37815 62619 315
Total Additions Including From Business Combinations Property Plant Equipment  177 950
Total Assets Less Current Liabilities759 70728 262159 722
Trade Creditors Trade Payables28 81978 62951 723
Trade Debtors Trade Receivables  22 360

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search