Company NameRichard Boothroyd & Associates Limited
Company StatusActive
Company Number02166252
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Malcolm Denney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shires 3a Low Fold
Rawdon
Leeds
West Yorkshire
LS19 6DE
Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address45 The Chambers Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameRichard Edward Briggs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(14 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brodley Close
Hipperholme
Halifax
HX3 8LS
Director NameWilliam Murdoch Paton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(14 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Secretary NameMr William Murdoch Paton
NationalityBritish
StatusCurrent
Appointed19 December 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director NameMr Thomas Daniel Ward
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address37 Hamilton Terrace
Otley
Leeds
LS21 1AN
Director NameGareth Howie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Secretary NameChristine Rita Ann Boothroyd
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years after company formation)
Appointment Duration16 years, 3 months (resigned 19 December 2007)
RoleCompany Director
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameDavid Hill
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address13 Hazel Road
Boroughbridge
North Yorkshire
YO51 9UT

Contact

Websiterba-online.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRiverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£118,920
Cash£30,710
Current Liabilities£2,514,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

7 February 2008Delivered on: 13 February 2008
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being - date of policy: 16 january 2008; policy number L0190755403; amount assured: £200,000; life assured: richard boothroyd, including all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies. See the mortgage charge document for full details.
Outstanding
7 February 2008Delivered on: 13 February 2008
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being - date of policy: 07 january 2008; policy number L0195345403; amount assured: £200,000; life assured: william paton, including all monies assured by and all bonuses and other benefits of whatever nature under such policy or policies. See the mortgage charge document for full details.
Outstanding
19 December 2007Delivered on: 28 December 2007
Persons entitled: Richard Boothroyd

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Appointment of Gareth Howie as a director on 15 May 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Director's details changed for Mr Richard Derrick Boothroyd on 27 September 2018 (2 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
16 January 2018Appointment of Mr Thomas Daniel Ward as a director on 4 December 2017 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 September 2017Notification of Richard Boothroyd & Associates Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Richard Boothroyd & Associates Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2016Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages)
22 September 2016Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 67,500
(7 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 67,500
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 67,500
(7 pages)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 67,500
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 67,500
(6 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 67,500
(6 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 March 2012Amended accounts made up to 31 March 2011 (7 pages)
12 March 2012Amended accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Mr Andrew Malcolm Denney on 16 September 2010 (2 pages)
14 October 2010Director's details changed for William Murdoch Paton on 16 September 2010 (2 pages)
14 October 2010Director's details changed for Richard Edward Briggs on 16 September 2010 (2 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for William Murdoch Paton on 16 September 2010 (2 pages)
14 October 2010Secretary's details changed for William Murdoch Paton on 16 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Andrew Malcolm Denney on 16 September 2010 (2 pages)
14 October 2010Director's details changed for Richard Edward Briggs on 16 September 2010 (2 pages)
14 October 2010Secretary's details changed for William Murdoch Paton on 16 September 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 2 whitehall quay leeds LS1 4HG united kingdom (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2 whitehall quay leeds LS1 4HG united kingdom (1 page)
6 November 2008Location of register of members (1 page)
22 September 2008Full accounts made up to 31 March 2008 (14 pages)
22 September 2008Full accounts made up to 31 March 2008 (14 pages)
20 September 2008Return made up to 17/09/08; full list of members (5 pages)
20 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 September 2008Registered office changed on 19/09/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
19 September 2008Director's change of particulars / richard briggs / 19/09/2008 (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Director's change of particulars / richard briggs / 19/09/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
19 September 2008Location of register of members (1 page)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 19/12/07
(3 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 19/12/07
(3 pages)
2 January 2008Declaration of assistance for shares acquisition (7 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2008Declaration of assistance for shares acquisition (7 pages)
2 January 2008Secretary resigned (1 page)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
30 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 October 2006Location of debenture register (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 17/09/06; full list of members (3 pages)
25 October 2006Location of debenture register (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 17/09/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Registered office changed on 28/10/03 from: 4 victoria place holbeck leeds west yorkshire LS11 5AE (1 page)
28 October 2003Registered office changed on 28/10/03 from: 4 victoria place holbeck leeds west yorkshire LS11 5AE (1 page)
23 October 2003Return made up to 17/09/03; full list of members (7 pages)
23 October 2003Return made up to 17/09/03; full list of members (7 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 17/09/02; full list of members (7 pages)
4 November 2002Return made up to 17/09/02; full list of members (7 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 17/09/01; no change of members (5 pages)
25 September 2001Return made up to 17/09/01; no change of members (5 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 September 2000Return made up to 17/09/00; no change of members (6 pages)
28 September 2000Return made up to 17/09/00; no change of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
24 July 2000Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Location of register of members (non legible) (1 page)
27 September 1999Return made up to 17/09/99; full list of members (6 pages)
27 September 1999Location of debenture register (non legible) (1 page)
27 September 1999Location - directors interests register: non legible (1 page)
27 September 1999Location - directors interests register: non legible (1 page)
27 September 1999Location of register of members (non legible) (1 page)
27 September 1999Return made up to 17/09/99; full list of members (6 pages)
27 September 1999Location of debenture register (non legible) (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
25 July 1998Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
25 July 1998Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Return made up to 17/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 88 north street leeds LS2 7PN (1 page)
11 December 1997Return made up to 17/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 88 north street leeds LS2 7PN (1 page)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 November 1996Return made up to 17/09/96; full list of members (6 pages)
20 November 1996Return made up to 17/09/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Return made up to 17/09/95; no change of members (4 pages)
23 January 1996Return made up to 17/09/95; no change of members (4 pages)
17 September 1987Incorporation (14 pages)
17 September 1987Incorporation (14 pages)