JOHN BOOTH & SONS (BOLTON) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3BA

Company number 01358088
Status Active
Incorporation Date 16 March 1978
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of JOHN BOOTH & SONS (BOLTON) LIMITED are www.johnboothsonsbolton.co.uk, and www.john-booth-sons-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. John Booth Sons Bolton Limited is a Private Limited Company. The company registration number is 01358088. John Booth Sons Bolton Limited has been working since 16 March 1978. The present status of the company is Active. The registered address of John Booth Sons Bolton Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary BOOTH, Anthony Miles Philip has been resigned. Secretary ENTWISTLE, Alan John has been resigned. Secretary LEWIS JONES, Christopher has been resigned. Secretary ROBSON, William has been resigned. Director BOOTH, Anthony Miles Philip has been resigned. Director BOOTH, James Gerrard has been resigned. Director BOOTH, Robert Leyland has been resigned. Director CHILTON, Keith has been resigned. Director ENTWISTLE, Alan John has been resigned. Director FOSTER, Robert Simon has been resigned. Director HOWARD, Geoffrey has been resigned. Director JORDAN, Roy Gregory has been resigned. Director LEWIS JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Resigned Directors

Secretary
BOOTH, Anthony Miles Philip
Resigned: 31 January 1997
Appointed Date: 22 December 1993

Secretary
ENTWISTLE, Alan John
Resigned: 22 December 1993

Secretary
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 19 October 2005

Secretary
ROBSON, William
Resigned: 19 October 2005
Appointed Date: 31 January 1997

Director
BOOTH, Anthony Miles Philip
Resigned: 31 January 1997
Appointed Date: 11 January 1993
61 years old

Director
BOOTH, James Gerrard
Resigned: 31 January 1997
92 years old

Director
BOOTH, Robert Leyland
Resigned: 31 January 1997
Appointed Date: 05 October 1992
87 years old

Director
CHILTON, Keith
Resigned: 30 June 2000
Appointed Date: 31 January 1997
87 years old

Director
ENTWISTLE, Alan John
Resigned: 22 December 1993
Appointed Date: 05 October 1992
87 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 18 November 2005
54 years old

Director
HOWARD, Geoffrey
Resigned: 05 October 1992
101 years old

Director
JORDAN, Roy Gregory
Resigned: 16 October 2003
Appointed Date: 31 January 1997
83 years old

Director
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 12 December 2003
65 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 31 January 1997
77 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Persons With Significant Control

Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BOOTH & SONS (BOLTON) LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Aug 2016
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 99 more events
25 Oct 1987
Return made up to 05/10/87; full list of members

14 Nov 1986
Full accounts made up to 31 March 1986

04 Nov 1986
Return made up to 06/10/86; full list of members

10 Sep 1986
Company name changed booth industries LIMITED\certificate issued on 10/09/86

20 Aug 1986
Company name changed john booth doors & shutters limi ted\certificate issued on 20/08/86

JOHN BOOTH & SONS (BOLTON) LIMITED Charges

16 November 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Delivered: 18 November 2004
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Delivered: 14 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 February 2001
Debenture deed
Delivered: 17 February 2001
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…