Armer St.
Rotherham.
S60 1AF
Director Name | Mr James Henry Booth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Director Name | Mr Kelvin Lee Rowbotham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Director Name | Mr Jason Kenneth Booth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Director Name | Mr Kenneth Frederick Booth |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Secretary Name | Mr Kenneth Frederick Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Director Name | Mr Graham Richard Wilson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Secretary Name | Mr James Henry Booth |
---|---|
Status | Resigned |
Appointed | 02 December 2013(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
Website | demex.co.uk |
---|---|
Telephone | 0800 0467247 |
Telephone region | Freephone |
Registered Address | Clarence Metal Works. Armer St. Rotherham. S60 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
999 at £1 | C.f. Booth LTD 99.90% Ordinary |
---|---|
1 at £1 | James Henry Booth 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,057,786 |
Net Worth | £3,482,718 |
Cash | £267,870 |
Current Liabilities | £1,656,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 June 2020 | Delivered on: 26 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1. all estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company or in which the company has an interest at any time.. 2. all of the company's patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). Outstanding |
---|---|
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 25 January 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: Land and building to the north east of raventhorpe road, thornhill (title number: WYK293440). Outstanding |
7 March 2016 | Delivered on: 24 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 January 1993 | Delivered on: 9 January 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £56104.60 due from the company to the chargee under the terms of an agreement. Particulars: All the right title and interest of the company under the insurances. Outstanding |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 October 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
7 July 2020 | Satisfaction of charge 012672540004 in full (1 page) |
7 July 2020 | Satisfaction of charge 012672540003 in full (1 page) |
26 June 2020 | Registration of charge 012672540005, created on 22 June 2020 (51 pages) |
19 May 2020 | Auditor's resignation (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 May 2019 | Termination of appointment of James Henry Booth as a secretary on 16 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Jason Kenneth Booth as a director on 20 March 2019 (2 pages) |
1 March 2019 | Registration of charge 012672540004, created on 27 February 2019 (16 pages) |
15 January 2019 | Appointment of Mr Kelvin Lee Rowbotham as a director on 15 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
14 February 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 February 2018 | Satisfaction of charge 012672540002 in full (1 page) |
25 January 2018 | Registration of charge 012672540003, created on 18 January 2018 (43 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Resolutions
|
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 June 2017 | Accounts for a small company made up to 31 March 2016 (19 pages) |
18 June 2017 | Accounts for a small company made up to 31 March 2016 (19 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2016 | Registration of charge 012672540002, created on 7 March 2016 (5 pages) |
24 March 2016 | Registration of charge 012672540002, created on 7 March 2016 (5 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
3 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
11 January 2014 | Termination of appointment of Kenneth Booth as a director (1 page) |
11 January 2014 | Termination of appointment of Kenneth Booth as a director (1 page) |
11 January 2014 | Appointment of Mr James Henry Booth as a secretary (2 pages) |
11 January 2014 | Termination of appointment of Kenneth Booth as a secretary (1 page) |
11 January 2014 | Appointment of Mr James Henry Booth as a secretary (2 pages) |
11 January 2014 | Termination of appointment of Kenneth Booth as a secretary (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 May 2012 | Termination of appointment of Graham Wilson as a director (1 page) |
28 May 2012 | Termination of appointment of Graham Wilson as a director (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 January 2010 | Director's details changed for James Henry Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Henry Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Graham Richard Wilson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Graham Richard Wilson on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members
|
5 February 2007 | Return made up to 31/12/06; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members
|
15 February 1996 | Return made up to 31/12/95; no change of members
|
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |