Company number 00840048
Status Active
Incorporation Date 5 March 1965
Company Type Private Limited Company
Address HALE ROAD, WIDNES, CHESHIRE, WA8 8SZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 24,000
; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BOOTHS OF DITTON LIMITED are www.boothsofditton.co.uk, and www.booths-of-ditton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Booths of Ditton Limited is a Private Limited Company.
The company registration number is 00840048. Booths of Ditton Limited has been working since 05 March 1965.
The present status of the company is Active. The registered address of Booths of Ditton Limited is Hale Road Widnes Cheshire Wa8 8sz. . BOOTH, Pauline is a Secretary of the company. BOOTH, John Andrew Killcross is a Director of the company. BOOTH, Pauline is a Director of the company. Director BOOTH, Thomas Lewis has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
BOOTHS OF DITTON LIMITED Events
30 Mar 2017
Full accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
07 Apr 2016
Accounts for a small company made up to 30 June 2015
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
18 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 76 more events
16 Apr 1987
Return made up to 24/03/87; full list of members
08 Jan 1987
Secretary resigned;new secretary appointed;director resigned
14 May 1976
Company name changed\certificate issued on 14/05/76
05 Mar 1965
Incorporation
05 Mar 1965
Certificate of incorporation
26 October 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Land on the north westerly side of hale…
26 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Land & garages on the north westerly side of hale…
26 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Total UK Limited
Description: All the land and garage premises north westerly side of…
24 April 1998
Charge
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Specific charge the rights title and interest in and to the…
5 July 1994
Deed of variation and legal charge
Delivered: 20 July 1994
Status: Satisfied
on 6 September 2007
Persons entitled: Total Oil Great Britain Limited
Description: Hale road service station, hale road, widnes, cheshire.
10 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied
on 6 September 2007
Persons entitled: Total Oil Great Britain Limited
Description: The goodwill of the business and the l/h interest in land…
10 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied
on 6 September 2007
Persons entitled: Total Oil Great Britain Limited
Description: The goodwill of the buisness and l/h interest in 3 pieces…
26 May 1981
Charge
Delivered: 2 June 1981
Status: Satisfied
on 18 April 2006
Persons entitled: Talbot Wholesale Limited
Description: All the mortgagors interest in any vehicle delivered to it…