BOOTH VENTURES LIMITED
SKYACRES LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 05050715
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOOTH VENTURES LIMITED are www.boothventures.co.uk, and www.booth-ventures.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-one years and eight months. Booth Ventures Limited is a Private Limited Company. The company registration number is 05050715. Booth Ventures Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Booth Ventures Limited is 78 Chorley New Road Bolton Bl1 4by. The company`s financial liabilities are £270.95k. It is £-53.12k against last year. The cash in hand is £709.86k. It is £238.83k against last year. And the total assets are £2643.81k, which is £847.81k against last year. BOOTH, Kathleen is a Secretary of the company. BOOTH, Matthew Spencer is a Director of the company. Secretary BOOTH, Matthew Spencer has been resigned. Secretary BOOTH, Sarah has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BOOTH, James Barrie has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


booth ventures Key Finiance

LIABILITIES £270.95k
-17%
CASH £709.86k
+50%
TOTAL ASSETS £2643.81k
+47%
All Financial Figures

Current Directors

Secretary
BOOTH, Kathleen
Appointed Date: 31 January 2007

Director
BOOTH, Matthew Spencer
Appointed Date: 08 May 2004
52 years old

Resigned Directors

Secretary
BOOTH, Matthew Spencer
Resigned: 31 January 2007
Appointed Date: 01 October 2006

Secretary
BOOTH, Sarah
Resigned: 24 March 2006
Appointed Date: 08 May 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 08 May 2004
Appointed Date: 20 February 2004

Director
BOOTH, James Barrie
Resigned: 29 January 2007
Appointed Date: 08 May 2004
89 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 May 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Matthew Spencer Booth
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

BOOTH VENTURES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000

02 Mar 2015
Satisfaction of charge 2 in full
...
... and 46 more events
19 May 2004
Registered office changed on 19/05/04 from: temple house 20 holywell row london EC2A 4XH
19 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 May 2004
£ nc 100/1000 08/04/04
20 Feb 2004
Incorporation

BOOTH VENTURES LIMITED Charges

26 October 2009
All assets debenture
Delivered: 13 November 2009
Status: Satisfied on 2 March 2015
Persons entitled: Lindley Trustees Limited J B Booth & M S Booth (As Trustees)
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
All assets debenture
Delivered: 31 October 2009
Status: Satisfied on 12 July 2012
Persons entitled: Lindley Trustees Limited and J B Booth & M S Booth as Trustees
Description: Fixed and floating charge over the undertaking and all…