Company NameH.Booth & Son Limited
Company StatusLiquidation
Company Number00078866
CategoryPrivate Limited Company
Incorporation Date20 October 1903(120 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePeter Jenkinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1989(85 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleProduction Director Associate
Correspondence AddressElm Villa 87 Stead Lane
Hoyland
Barnsley
South Yorkshire
S74 0AE
Director NameMr Michael Wilfrid Booth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address15 Nether Royd View
Silkstone Common
Barnsley
South Yorkshire
S75 4QQ
Director NameMr Stephen William Booth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressOakwood Lodge
Well Hill,Wortley
Sheffield
S35 7DP
Director NameMr Melvyn John Ellis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Correspondence Address63 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SX
Secretary NameMr Melvyn John Ellis
NationalityBritish
StatusCurrent
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address63 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SX
Director NameMr Hector James Booth
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressRosevine 14 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameMr George Hilary Slater
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(87 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressWoodland Kirby Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YX
Director NameMr George Hilary Slater
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(89 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1999)
RoleNon Executive Director
Correspondence AddressWoodlands Kirby Lane
Chapel Town
Sheffield
South Yorkshire
S30 4YX
Director NameMr Robin Durston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(89 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleSales Director (Associate)
Correspondence Address25 Toll Bar Close
Oxspring Penistone
Sheffield
South Yorkshire
S30 6WJ

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,027,124
Net Worth£743,867
Cash£1,359
Current Liabilities£1,279,341

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 January 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
10 January 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
17 August 2006Dissolved (1 page)
17 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2005Appointment of a voluntary liquidator (1 page)
18 April 2005O/C replacement of liquidator (9 pages)
18 April 2005Sec state release of liquidator (1 page)
15 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (9 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (7 pages)
19 March 2002Registered office changed on 19/03/02 from: hoyland common, barnsley S74 0AR (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2002Statement of affairs (19 pages)
1 March 2002Appointment of a voluntary liquidator (1 page)
11 May 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
26 April 2001Return made up to 20/03/01; full list of members (10 pages)
12 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
18 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
23 April 1999Return made up to 17/03/99; full list of members (8 pages)
23 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
23 March 1999Director resigned (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Full accounts made up to 30 September 1997 (17 pages)
14 April 1998Return made up to 20/03/98; no change of members (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Particulars of mortgage/charge (10 pages)
15 May 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
14 May 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
14 May 1996Return made up to 20/03/96; full list of members (8 pages)
28 March 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
28 March 1995Return made up to 20/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)