Booth Brothers Limited KNOTTINGLEY


Booth Brothers started in year 1997 as Private Limited Company with registration number 03307614. The Booth Brothers company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Knottingley at Smeathalls Farm. Postal code: WF11 9LZ. Since 1997-04-09 Booth Brothers Limited is no longer carrying the name Exceptional Value.

At the moment there are 2 directors in the the company, namely Alaric B. and Charles B.. In addition one secretary - Alaric B. - is with the firm. As of 16 June 2024, there was 1 ex director - Christopher B.. There were no ex secretaries.

Booth Brothers 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 03307614
Date of Incorporation Fri, 24th Jan 1997
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 29th April
Company age 27 years old
Account next due date Mon, 29th Jan 2024 (139 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Alaric B.

Position: Director

Appointed: 09 April 1997

Alaric B.

Position: Secretary

Appointed: 09 April 1997

Charles B.

Position: Director

Appointed: 09 April 1997

Christopher B.

Position: Director

Appointed: 09 April 1997

Resigned: 20 April 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 09 April 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1997

Resigned: 09 April 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Myra B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charles B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Myra B.

Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 18 January 2019
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles B.

Notified on 14 January 2017
Ceased on 18 January 2019
Nature of control: significiant influence or control

Company previous names

Exceptional Value April 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-292022-04-292023-04-29
Net Worth765 276783 815777 770732 306       
Balance Sheet
Current Assets141 452194 857198 940204 389388 4392 120 9402 138 6542 154 2442 127 3532 096 7432 149 523
Net Assets Liabilities   755 788771 691789 265810 077837 212835 293847 889860 071
Cash Bank In Hand2 0653 0151 2013 438       
Debtors139 387191 842197 739200 951       
Intangible Fixed Assets8 9187 2665 6143 962       
Net Assets Liabilities Including Pension Asset Liability765 276783 815777 770732 306       
Tangible Fixed Assets672 495638 793611 279588 336       
Reserves/Capital
Called Up Share Capital732 000732 000732 000732 000       
Profit Loss Account Reserve33 27651 81545 770306       
Shareholder Funds765 276783 815777 770732 306       
Other
Creditors   10 833140 4621 843 1931 825 2271 757 8891 718 6421 676 3331 683 792
Fixed Assets681 413646 059616 893592 298558 014538 996522 789513 118498 624492 578487 440
Net Current Assets Liabilities127 196170 256182 544174 324354 1392 093 4622 112 5152 081 9832 055 3112 031 6442 056 423
Total Assets Less Current Liabilities808 609816 315799 437766 622912 1532 632 4582 635 3042 595 1012 553 9352 524 2222 543 863
Creditors Due After One Year43 33332 50021 66710 833       
Creditors Due Within One Year14 25624 60116 39630 065       
Intangible Fixed Assets Aggregate Amortisation Impairment4 2945 9467 5989 250       
Intangible Fixed Assets Amortisation Charged In Period 1 652 1 652       
Intangible Fixed Assets Cost Or Valuation13 21213 21213 21213 212       
Provisions For Liabilities Charges   23 483       
Tangible Fixed Assets Cost Or Valuation968 789926 789925 789925 789       
Tangible Fixed Assets Depreciation296 294287 996314 510337 453       
Tangible Fixed Assets Depreciation Charged In Period 28 623 22 943       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 921         
Tangible Fixed Assets Disposals 42 000         
Amount Specific Advance Or Credit Directors  41 7276 314       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-29
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements