BOOTH GROUP LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0LZ

Company number 00844815
Status Active
Incorporation Date 6 April 1965
Company Type Private Limited Company
Address 101 MOOR PARK AVENUE, BLACKPOOL, LANCASHIRE, FY2 0LZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 32,671.8 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BOOTH GROUP LIMITED are www.boothgroup.co.uk, and www.booth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Booth Group Limited is a Private Limited Company. The company registration number is 00844815. Booth Group Limited has been working since 06 April 1965. The present status of the company is Active. The registered address of Booth Group Limited is 101 Moor Park Avenue Blackpool Lancashire Fy2 0lz. . HATTON, Daniel Joseph is a Secretary of the company. ELLIOTT, Phillip David is a Director of the company. HATTON, Daniel Joseph is a Director of the company. MITCHELL, Michael Ian Campbell is a Director of the company. WILLIAMS, Mark Andrew is a Director of the company. Secretary BOND, Simon Vincent has been resigned. Secretary CHRISTOPHER, Stephen Kenneth has been resigned. Director CHRISTOPHER, Stephen Kenneth has been resigned. Director DIXON, John Charles has been resigned. Director ELLIOTT, Grahame Nicholas has been resigned. Director GLOVER, Gordon Robert has been resigned. Director HARTLEY, Michael James has been resigned. Director LEWIN, Ean Douglas has been resigned. Director MITCHELL, Michael Ian Campbell has been resigned. Director ROBERTS, James has been resigned. Director SKINNER, Neil has been resigned. Director TAYLOR, David has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HATTON, Daniel Joseph
Appointed Date: 25 April 2014

Director
ELLIOTT, Phillip David
Appointed Date: 24 October 1996
61 years old

Director
HATTON, Daniel Joseph
Appointed Date: 01 January 2015
46 years old

Director
MITCHELL, Michael Ian Campbell
Appointed Date: 11 July 2002
64 years old

Director
WILLIAMS, Mark Andrew
Appointed Date: 25 April 2014
57 years old

Resigned Directors

Secretary
BOND, Simon Vincent
Resigned: 01 October 1998

Secretary
CHRISTOPHER, Stephen Kenneth
Resigned: 25 April 2014
Appointed Date: 01 October 1998

Director
CHRISTOPHER, Stephen Kenneth
Resigned: 25 April 2014
Appointed Date: 08 February 2000
77 years old

Director
DIXON, John Charles
Resigned: 25 April 2014
Appointed Date: 01 July 1991
91 years old

Director
ELLIOTT, Grahame Nicholas
Resigned: 08 February 2000
86 years old

Director
GLOVER, Gordon Robert
Resigned: 04 May 2001
Appointed Date: 08 February 2000
63 years old

Director
HARTLEY, Michael James
Resigned: 08 February 2000
90 years old

Director
LEWIN, Ean Douglas
Resigned: 31 October 1995
66 years old

Director
MITCHELL, Michael Ian Campbell
Resigned: 04 May 2001
Appointed Date: 08 February 2000
64 years old

Director
ROBERTS, James
Resigned: 08 February 2000
93 years old

Director
SKINNER, Neil
Resigned: 31 March 1999
Appointed Date: 11 December 1994
70 years old

Director
TAYLOR, David
Resigned: 03 May 1994
82 years old

BOOTH GROUP LIMITED Events

18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 32,671.8

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 32,671.8

16 Jul 2015
Registered office address changed from 91 Moor Park Avenue Blackpool FY2 0LZ to 101 Moor Park Avenue Blackpool Lancashire FY2 0LZ on 16 July 2015
...
... and 161 more events
06 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Sep 1986
Group of companies' accounts made up to 31 December 1985

22 Sep 1986
Return made up to 18/09/86; full list of members

06 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Aug 1986
New director appointed

BOOTH GROUP LIMITED Charges

29 January 2010
All assets debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2000
Fixed and floating charge
Delivered: 29 February 2000
Status: Satisfied on 29 January 2010
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
10 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 29 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1995
Mortgage debenture
Delivered: 9 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings on the north west side…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the north west of durham…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the north west of durham…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situated at the northerly side of…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situated to the south of st david's…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 29 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situated to the south of stephen…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south west of stephen street st annes…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situated at the rear of the lock ip…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings situated at the south…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the west side of stephen…
25 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 23 February 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings on the south west side…
21 January 1993
Credit agreement
Delivered: 27 January 1993
Status: Satisfied on 28 January 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
2 July 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 15 December 1995
Persons entitled: 3I Group PLC
Description: See form 395. fixed and floating charges over the…
2 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: Land adjacent to durham avenue, lytham st. Annes…
2 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: Land adjacent to durham avenue, lytham st. Annes…
2 July 1992
Mortgage
Delivered: 7 July 1992
Status: Satisfied on 27 January 2000
Persons entitled: 3I Group PLC
Description: Fixed charge--f/hold land to the south west of stephen…
27 January 1992
A credit agreement entitled "prompt credit application"
Delivered: 5 February 1992
Status: Satisfied on 28 January 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
10 January 1992
Fixed and floating charge
Delivered: 24 January 1992
Status: Satisfied on 23 January 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…
21 January 1991
A credit agreement entitled "prompt credit application"
Delivered: 30 January 1991
Status: Satisfied on 28 January 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
2 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied on 23 January 1997
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of stephen street…
21 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: Land to the n/w of durham avenue, st. Annes on sea…
19 September 1985
Mortgage
Delivered: 25 September 1985
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: Land to the north west of durham avenue, st. Annes-on-sea…
19 September 1985
Legal charge
Delivered: 25 September 1985
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: Land to the north west of durham avenue, st annes-on-sea…
9 September 1985
Legal charge
Delivered: 27 September 1985
Status: Satisfied on 28 January 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings k/a 51 st. Leonards road west…
10 July 1985
Debenture
Delivered: 12 July 1985
Status: Satisfied on 15 December 1995
Persons entitled: Investors in Industry PLC
Description: (See doc M39). Fixed and floating charges over the…
28 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 3 April 1996
Persons entitled: Midland Bank PLC
Description: L/H land & buildings stephen street st. Annes lancashire…
23 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 27 January 2000
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
25 January 1977
Floating charge
Delivered: 2 February 1977
Status: Satisfied on 23 January 1997
Persons entitled: Midland Bank PLC
Description: Floatin charge on the undertaking and all property present…