Company NameBooth Roe Metals Limited
DirectorsClarence Kenneth Frederick Booth and James Henry Booth
Company StatusLiquidation
Company Number00151180
CategoryPrivate Limited Company
Incorporation Date13 August 1918(105 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clarence Kenneth Frederick Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(73 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(73 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed31 December 1991(73 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
Secretary NameMr James Henry Booth
StatusResigned
Appointed02 December 2013(95 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2019)
RoleCompany Director
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF

Contact

Websitecfboothltd.com

Location

Registered AddressRsm Uk Restructuring Advisory Llp
Central Square 5th Floor
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

85.9k at £1C.f. Booth LTD
100.00%
Ordinary
1 at £1K.f. Booth
0.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

23 October 1981Delivered on: 29 October 1981
Persons entitled: National Westminster Bank LTD

Classification: Supplemental charge
Secured details: For further securing the monies secured by a mortgage debenture dated 23-6-72.
Particulars: Specific charge over all book debts present & future.
Outstanding
23 June 1972Delivered on: 7 July 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & property at meadowhall partly in sheffield and partly in rotherham undertaking goodwill at property and assets paresent and future by way of fixed and floating charge (for full details see doc 76 please).
Outstanding
3 October 1975Delivered on: 8 October 1975
Satisfied on: 1 October 2014
Persons entitled: Industrial and Commercial Finance Comp. LTD.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and secured by a debenture issued by the company to the chargee on the 1ST day of march 1974 and under an agreement dated 3RD october 1975.
Particulars: A first fixed charge by way of legal mortgage on the companys freehold property comprising 4.6 acres of land at fullerton road,rotherham,south yorkshire together with all buildings and fixtures.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 May 2019Termination of appointment of James Henry Booth as a secretary on 18 April 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 February 2018Satisfaction of charge 3 in full (1 page)
6 February 2018Satisfaction of charge 1 in full (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 85,880
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 85,880
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 85,880
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 85,880
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Satisfaction of charge 2 in full (1 page)
1 October 2014Satisfaction of charge 2 in full (1 page)
26 February 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
26 February 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 85,880
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 85,880
(4 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Termination of appointment of Kenneth Booth as a secretary (1 page)
11 January 2014Termination of appointment of Kenneth Booth as a secretary (1 page)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
29 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (11 pages)
18 December 2008Full accounts made up to 31 March 2008 (11 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Full accounts made up to 31 March 2000 (13 pages)
18 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 August 1980Incorporation (14 pages)
8 August 1975Particulars of property mortgage/charge (4 pages)
8 August 1975Particulars of property mortgage/charge (4 pages)
15 August 1972Particulars of property mortgage/charge (4 pages)
15 August 1972Particulars of property mortgage/charge (4 pages)