W H BOOTH & CO LIMITED
BROWNHILLS

Hellopages » West Midlands » Walsall » WS8 6JZ

Company number 00962366
Status Active
Incorporation Date 19 September 1969
Company Type Private Limited Company
Address CASTINGS PLC, LICHFIELD ROAD, BROWNHILLS, WEST MIDLANDS, WS8 6JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of W H BOOTH & CO LIMITED are www.whboothco.co.uk, and www.w-h-booth-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. W H Booth Co Limited is a Private Limited Company. The company registration number is 00962366. W H Booth Co Limited has been working since 19 September 1969. The present status of the company is Active. The registered address of W H Booth Co Limited is Castings Plc Lichfield Road Brownhills West Midlands Ws8 6jz. . MANT, Steven James is a Secretary of the company. COOKE, Brian John is a Director of the company. MANT, Steven James is a Director of the company. Secretary ROBY, John Christopher has been resigned. Director CHESTERS, Gary has been resigned. Director DARBY, Stanley John has been resigned. Director GRICE, Brian has been resigned. Director HARDY, Carol Margaret has been resigned. Director LOCKER, Thomas George has been resigned. Director ROBY, John Christopher has been resigned. Director WOODHOUSE, Terry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANT, Steven James
Appointed Date: 18 October 2010

Director
COOKE, Brian John

85 years old

Director
MANT, Steven James
Appointed Date: 18 October 2010
50 years old

Resigned Directors

Secretary
ROBY, John Christopher
Resigned: 18 October 2010

Director
CHESTERS, Gary
Resigned: 14 November 1997
Appointed Date: 01 September 1995
66 years old

Director
DARBY, Stanley John
Resigned: 18 November 2002
80 years old

Director
GRICE, Brian
Resigned: 18 November 2002
83 years old

Director
HARDY, Carol Margaret
Resigned: 25 February 2000
Appointed Date: 01 September 1995
73 years old

Director
LOCKER, Thomas George
Resigned: 30 April 1998
102 years old

Director
ROBY, John Christopher
Resigned: 18 October 2010
77 years old

Director
WOODHOUSE, Terry
Resigned: 07 December 2004
Appointed Date: 02 November 1998
85 years old

Persons With Significant Control

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

W H BOOTH & CO LIMITED Events

10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,500

15 Dec 2014
Full accounts made up to 31 March 2014
...
... and 80 more events
18 Mar 1988
Return made up to 31/12/87; full list of members

23 Jan 1988
Secretary resigned;new secretary appointed

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 28/08/86; full list of members

12 Sep 1986
Secretary resigned;new secretary appointed

W H BOOTH & CO LIMITED Charges

13 May 1982
Charge
Delivered: 17 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property known as barton works, roger street, rotherham.
10 March 1982
Charge
Delivered: 18 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & otherdebts. Floating…