Company NameBooth Doncaster (Non-Ferrous And Alloys) Limited
Company StatusDissolved
Company Number00909780
CategoryPrivate Limited Company
Incorporation Date3 July 1967(56 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameRoe Brothers (Non-Ferrous And Alloys) Limited

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
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration30 years, 2 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration30 years, 2 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 6 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
Director NameMr Christopher Thomas Wilkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address59 Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QQ
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 6 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
Director NameMr Christopher Thomas Wilkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(29 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
Secretary NameMr James Henry Booth
StatusResigned
Appointed02 December 2013(46 years, 5 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

Websitecfboothmetals.co.uk

Location

Registered AddressClarence Metal Works
Armer Street
Rotherham
S60 1AF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1C.f. Booth LTD
99.00%
Ordinary
1 at £1James Henry Booth
1.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

18 March 1974Delivered on: 12 March 1974
Satisfied on: 1 October 2014
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Collateral debenture
Secured details: For securing £100,000 from roe brothers & co LTD to the chargee under theterms of an agreement dd 18TH mar 74 and all other monies due or to become due from roe brothers & co LTD to the chargee secured by a debenture dd 1/3/74.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill uncalled capital together with all buildings and fixtures.
Fully Satisfied
23 June 1972Delivered on: 7 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital. Fixed & floating charge.
Outstanding

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)
2 April 2019Termination of appointment of Christopher Thomas Wilkinson as a director on 30 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 February 2018Satisfaction of charge 1 in full (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 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)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 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 100
(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 100
(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)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 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)
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 100
(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 100
(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 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)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
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 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 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)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
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 Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Clarence 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 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)
29 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
29 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 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)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page)
26 January 2009Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page)
18 December 2008Full accounts made up to 31 March 2008 (13 pages)
18 December 2008Full accounts made up to 31 March 2008 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 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)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 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 (10 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 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 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 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 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 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
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
3 July 1967Incorporation (13 pages)