James Booth(bolton),limited BOLTON


James Booth(bolton) started in year 1928 as Private Limited Company with registration number 00229830. The James Booth(bolton) company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Bolton at Manchester Road. Postal code: BL5 3QH.

There is a single director in the company at the moment - Sarah B., appointed on 5 October 2015. In addition, a secretary was appointed - Susan J., appointed on 19 January 1993. Currently 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.

This company operates within the BL5 3QH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0005672 . It is located at James Booth (bolton) Ltd, Manchester Road, Bolton with a total of 26 carsand 26 trailers.

James Booth(bolton),limited Address / Contact

Office Address Manchester Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00229830
Date of Incorporation Fri, 20th Apr 1928
Industry Freight transport by road
End of financial Year 31st May
Company age 96 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sarah B.

Position: Director

Appointed: 05 October 2015

Susan J.

Position: Secretary

Appointed: 19 January 1993

James B.

Position: Director

Resigned: 13 September 2015

George I.

Position: Secretary

Appointed: 22 July 1992

Resigned: 01 January 1993

Doreen P.

Position: Secretary

Appointed: 25 January 1992

Resigned: 22 July 1992

David A.

Position: Director

Appointed: 25 January 1992

Resigned: 22 July 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Sarah B. This PSC has significiant influence or control over the company,.

Sarah B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth886 050849 494917 3571 005 143     
Balance Sheet
Cash Bank On Hand    100 181331 665153 90126 42456 759
Current Assets664 112869 095783 5461 075 633893 576797 603815 741675 126604 555
Debtors556 709756 263699 970796 330790 695445 963658 790634 902516 271
Net Assets Liabilities    774 328626 664623 622634 137667 371
Other Debtors    256 982319 301192 498181 486176 383
Property Plant Equipment    1 647 0621 327 6491 055 524754 956578 511
Total Inventories    2 70019 9753 05013 800 
Cash Bank In Hand102 69398 08274 676270 403     
Stocks Inventory4 71014 7508 9008 900     
Tangible Fixed Assets752 0141 719 3881 705 4891 366 008     
Reserves/Capital
Called Up Share Capital18 25218 25218 25218 252     
Profit Loss Account Reserve849 549812 993880 856968 642     
Shareholder Funds886 050849 494917 3571 005 143     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 326 7431 511 7141 598 7661 520 3761 705 021
Additions Other Than Through Business Combinations Property Plant Equipment     16 75036 97513 7818 200
Average Number Employees During Period    2525252220
Creditors    899 565665 579415 792130 123515 695
Increase From Depreciation Charge For Year Property Plant Equipment     323 678309 100215 416184 645
Net Current Assets Liabilities342 148101 83310 864154 60181 241-12 791-16 1109 30488 860
Other Creditors    899 565665 579415 792130 123175 743
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     138 707222 048293 806 
Other Disposals Property Plant Equipment     151 192222 048392 739 
Other Taxation Social Security Payable    98 19276 851128 22078 61054 425
Property Plant Equipment Gross Cost    2 973 8052 839 3632 654 2902 275 3322 283 532
Provisions For Liabilities Balance Sheet Subtotal    54 41022 615   
Total Assets Less Current Liabilities1 094 1621 821 2211 716 3531 520 6091 728 3031 314 8581 039 414764 260667 371
Trade Creditors Trade Payables    395 750423 599381 812322 987285 527
Trade Debtors Trade Receivables    533 713126 662466 292453 416339 888
Creditors Due After One Year177 617930 956725 095409 621     
Creditors Due Within One Year321 964767 262772 682921 032     
Number Shares Allotted 18 25218 25218 252     
Par Value Share 111     
Provisions For Liabilities Charges30 49540 77173 901105 845     
Share Capital Allotted Called Up Paid18 25218 25218 25218 252     
Share Premium Account18 24918 24918 24918 249     

Transport Operator Data

James Booth (bolton) Ltd
Address Manchester Road , Westhoughton
City Bolton
Post code BL5 3QH
Vehicles 26
Trailers 26

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements