Company NameBooth Bros. Printing Limited
Company StatusActive
Company Number02283453
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Edward Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameMr John Ralph Booth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullhouse Mill Lee Lane Millhouse Green
Penistone
Sheffield
S36 9NN
Secretary NameMr Charles Edward Booth
NationalityBritish
StatusCurrent
Appointed16 February 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameSarah Elizabeth Booth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House, Bullhouse Mill
Lea Lane, Millhouse Green, Penistone
Sheffield
S36 9NN
Director NameWilliam Hepworth Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 May 2010)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHazlehead House
Penistone
Sheffield
South Yorkshire
S36 9NN
Director NameMr Ashley James Egholm Abrahamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Meadow Way
Alwoodley
Leeds
LS17 7QY
Director NameFranck Jacques Pasquier
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 January 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2003)
RoleEuropean Sales Director
Correspondence Address7 Glenville Road
Kingston Upon Thames
Surrey
KT2 6DD

Contact

Websiteumbrellacollection.co.uk

Location

Registered AddressBullhouse Mill Lee Lane Millhouse Green
Penistone
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

1.9k at £1Mr John Ralph Booth
50.00%
Ordinary
956 at £1Charles Edward Booth
25.00%
Ordinary
956 at £1Sarah Booth
25.00%
Ordinary

Financials

Year2014
Net Worth£3,358,693
Cash£1,312,318
Current Liabilities£602,782

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
20 February 2020Cessation of John Ralph Booth as a person with significant control on 18 November 2019 (1 page)
30 January 2020Registered office address changed from 3 Eaton House Queen Parade Harrogate Yorkshire HG1 5PW England to Bullhouse Mill Lee Lane Millhouse Green Penistone Sheffield S36 9NN on 30 January 2020 (1 page)
29 January 2020Director's details changed for Mr John Ralph Booth on 5 November 2015 (2 pages)
29 January 2020Change of details for Mr John Ralph Booth as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 November 2019Memorandum and Articles of Association (4 pages)
27 November 2019Change of share class name or designation (2 pages)
27 November 2019Particulars of variation of rights attached to shares (2 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 July 2018Change of share class name or designation (2 pages)
19 July 2018Particulars of variation of rights attached to shares (2 pages)
18 July 2018Memorandum and Articles of Association (4 pages)
18 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,824
(6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,824
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,824
(6 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,824
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,824
(6 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,824
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 May 2011Particulars of variation of rights attached to shares (2 pages)
10 May 2011Particulars of variation of rights attached to shares (2 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2011Memorandum and Articles of Association (5 pages)
5 May 2011Memorandum and Articles of Association (5 pages)
5 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 June 2010Purchase of own shares. (4 pages)
21 June 2010Purchase of own shares. (4 pages)
15 June 2010Termination of appointment of William Booth as a director (2 pages)
15 June 2010Termination of appointment of William Booth as a director (2 pages)
10 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
23 February 2010Director's details changed for Sarah Elizabeth Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for William Hepworth Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sarah Elizabeth Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Charles Edward Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Ralph Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Charles Edward Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Ralph Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for William Hepworth Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Ralph Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Charles Edward Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for William Hepworth Booth on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sarah Elizabeth Booth on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
21 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 March 2007Return made up to 28/01/07; full list of members (8 pages)
20 March 2007Return made up to 28/01/07; full list of members (8 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
7 June 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
7 June 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
3 February 2006Return made up to 28/01/06; full list of members (8 pages)
3 February 2006Return made up to 28/01/06; full list of members (8 pages)
8 June 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
8 June 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
14 February 2005Return made up to 28/01/05; full list of members (8 pages)
14 February 2005Return made up to 28/01/05; full list of members (8 pages)
8 June 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
8 June 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
4 February 2004Return made up to 28/01/04; full list of members (8 pages)
4 February 2004Return made up to 28/01/04; full list of members (8 pages)
4 June 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
4 June 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
19 February 2003Return made up to 09/02/03; full list of members (9 pages)
19 February 2003Return made up to 09/02/03; full list of members (9 pages)
19 August 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
19 August 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
12 February 2002Return made up to 09/02/02; full list of members (8 pages)
12 February 2002Return made up to 09/02/02; full list of members (8 pages)
4 July 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
4 July 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
14 July 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
6 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Full group accounts made up to 31 October 1998 (21 pages)
13 July 1999Full group accounts made up to 31 October 1998 (21 pages)
15 February 1999Return made up to 09/02/99; full list of members (7 pages)
15 February 1999Return made up to 09/02/99; full list of members (7 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
10 June 1998Full accounts made up to 31 October 1997 (27 pages)
10 June 1998Full accounts made up to 31 October 1997 (27 pages)
16 February 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1997Full group accounts made up to 1 November 1996 (20 pages)
6 June 1997Full group accounts made up to 1 November 1996 (20 pages)
6 June 1997Full group accounts made up to 1 November 1996 (20 pages)
24 February 1997Return made up to 16/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1997Return made up to 16/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1996Full group accounts made up to 27 October 1995 (26 pages)
8 May 1996Full group accounts made up to 27 October 1995 (26 pages)
28 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Director's particulars changed (2 pages)
14 November 1995Director's particulars changed (2 pages)
5 September 1995Ad 22/08/95--------- £ si 2136@1=2136 £ ic 3600/5736 (2 pages)
5 September 1995Ad 22/08/95--------- £ si 2136@1=2136 £ ic 3600/5736 (2 pages)
5 June 1995Full group accounts made up to 28 October 1994 (21 pages)
5 June 1995Full group accounts made up to 28 October 1994 (21 pages)
3 August 1988Incorporation (13 pages)
3 August 1988Incorporation (13 pages)