Booth Tarmacadam Limited IPSWICH


Booth Tarmacadam started in year 1975 as Private Limited Company with registration number 01201508. The Booth Tarmacadam company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Ipswich at Crane Court. Postal code: IP2 0AJ.

At the moment there are 4 directors in the the company, namely Julie B., Stella B. and Paul B. and others. In addition one secretary - Larry B. - is with the firm. As of 27 April 2024, there were 4 ex directors - Patricia B., David B. and others listed below. There were no ex secretaries.

This company operates within the IP12 4PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0091302 . It is located at Unit 20a, Seven Acres Business Park, Woodbridge with a total of 2 cars.

Booth Tarmacadam Limited Address / Contact

Office Address Crane Court
Office Address2 302 London Road
Town Ipswich
Post code IP2 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201508
Date of Incorporation Tue, 25th Feb 1975
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Julie B.

Position: Director

Appointed: 01 May 2001

Stella B.

Position: Director

Appointed: 01 May 2001

Paul B.

Position: Director

Appointed: 01 March 1999

Larry B.

Position: Secretary

Appointed: 01 March 1999

Larry B.

Position: Director

Appointed: 01 March 1999

Patricia B.

Position: Director

Appointed: 09 July 1992

Resigned: 01 March 1999

David B.

Position: Director

Appointed: 09 July 1992

Resigned: 01 March 1999

John B.

Position: Director

Appointed: 09 July 1992

Resigned: 01 March 1999

Joyce B.

Position: Director

Appointed: 09 July 1992

Resigned: 01 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we researched, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stella B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julie B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stella B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Larry B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Larry B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth387 166413 917409 807467 381505 925572 445       
Balance Sheet
Cash Bank In Hand22 34369 50045 816154 608149 873155 941       
Cash Bank On Hand     155 941297 828211 496337 972376 248432 674648 513400 990
Current Assets522 225543 562558 926711 343804 378804 200924 355792 298896 5871 253 2771 235 5801 389 0931 156 404
Debtors457 387403 502494 959545 665646 384648 259603 410529 295543 476870 882802 906740 580755 414
Net Assets Liabilities     572 445707 580549 269626 289876 686731 703853 299850 460
Net Assets Liabilities Including Pension Asset Liability387 166413 917409 807467 381505 925572 445       
Other Debtors     -1 650749968174 556197 615254 79172 938101 780
Property Plant Equipment     66 80344 71434 83330 564138 113119 491141 143200 135
Stocks Inventory42 49570 56018 15111 0708 121        
Tangible Fixed Assets41 39959 81453 48557 98468 66366 803       
Total Inventories      23 11751 50715 1396 147   
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve386 966413 717409 607467 181505 725572 245       
Shareholder Funds387 166413 917409 807467 381505 925572 445       
Other
Secured Debts022 36222 84222 90236 41328 567       
Accrued Liabilities     2 5502 6502 750     
Accumulated Depreciation Impairment Property Plant Equipment     79 55173 80067 25273 815118 642155 707171 884179 399
Average Number Employees During Period      14141315151515
Corporation Tax Payable     48 77963 7303 861     
Creditors     10 1087 1841 983300 86235 313241 957172 857116 667
Creditors Due After One Year 12 8599 89013 13019 56310 108       
Creditors Due Within One Year 176 600192 714288 816347 553288 450       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 05317 7433 165 2 02329 32157 444
Disposals Property Plant Equipment      43 01021 4295 75018 0003 50032 580193 187
Dividends Paid      97 680164 800142 800    
Finance Lease Liabilities Present Value Total     10 1087 1841 9831 98235 31323 5156 190556
Increase From Depreciation Charge For Year Property Plant Equipment      14 30211 1959 72844 82739 08845 49864 959
Net Current Assets Liabilities345 767366 962366 212422 527456 825515 750670 050516 419595 725800 127876 872860 432776 323
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      1001001001001002020
Other Creditors     17 0111 3574 28611 49113 3335 89937 73117 868
Other Taxation Social Security Payable     3 1963 0187 96656 33376 08544 86954 76645 250
Par Value Share  11111111111
Prepayments     2 5102 7002 900     
Profit Loss      232 8156 489219 820    
Property Plant Equipment Gross Cost     146 354118 514102 085104 379256 755275 198313 027379 534
Recoverable Value-added Tax     10 8404 51317 526     
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 54 68016 34423 10450 78519 655       
Tangible Fixed Assets Cost Or Valuation125 954132 38496 056119 160126 699146 354       
Tangible Fixed Assets Depreciation84 55572 57042 57161 17658 03679 551       
Tangible Fixed Assets Depreciation Charged In Period  17 55918 60522 31121 515       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  47 558 25 451        
Tangible Fixed Assets Disposals -48 25052 672 43 246        
Total Additions Including From Business Combinations Property Plant Equipment      15 1705 0008 044170 37621 94370 409259 694
Total Assets Less Current Liabilities387 166426 776419 697480 511525 488582 553714 764551 252626 289938 240996 3631 030 2701 005 153
Trade Creditors Trade Payables     198 455175 514209 978231 056348 365260 005368 838266 407
Trade Debtors Trade Receivables     483 532428 110366 847368 920673 267548 115667 642653 634
Work In Progress      23 11751 50715 139    
Bank Borrowings          31 55750 00050 000
Bank Borrowings Overdrafts          218 442166 667116 667
Fixed Assets41 39959 814        119 491169 838228 830
Increase Decrease In Property Plant Equipment         95 310   
Investments Fixed Assets           28 69528 695
Nominal Value Shares Issued Specific Share Issue           1 
Provisions For Liabilities Balance Sheet Subtotal         26 24122 7034 11438 026
Total Borrowings          39 893240 183167 223
Creditors Due After One Year Total Noncurrent Liabilities012 859           
Creditors Due Within One Year Total Current Liabilities176 458176 600           
Tangible Fixed Assets Depreciation Charge For Period 19 911           
Tangible Fixed Assets Depreciation Disposals -31 896           

Transport Operator Data

Unit 20a
Address Seven Acres Business Park , Newbourne Road , Waldringfield
City Woodbridge
Post code IP12 4PS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements