Company NameR. & D. Boothroyd Limited
DirectorMartin Howard Wentworth Adams
Company StatusActive
Company Number03936128
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Martin Howard Wentworth Adams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
West Yorkshire
HD9 4AW
Director NameRoger Boothroyd
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameDorothy Boothroyd
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Kiln Hill Industrial Est
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JS
Director NameJohn Michael Boothroyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Kiln Hill Industrial Est
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JS
Secretary NameDorothy Boothroyd
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Kiln Hill Industrial Est
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JS
Director NameJane Meryl Boothroyd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kiln Hill Industrial Est
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01484 847170
Telephone regionHuddersfield

Location

Registered AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
West Yorkshire
HD9 4AW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£787,689
Cash£280,948
Current Liabilities£70,331

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

1 December 2023Cessation of John Michael Boothroyd as a person with significant control on 30 November 2023 (1 page)
1 December 2023Notification of Martin Adams as a person with significant control on 30 November 2023 (2 pages)
1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
1 December 2023Termination of appointment of John Michael Boothroyd as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Jane Meryl Boothroyd as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Dorothy Boothroyd as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Dorothy Boothroyd as a secretary on 30 November 2023 (1 page)
1 December 2023Cessation of Trustees of Dorothy Boothroyd Life Interest Settlement as a person with significant control on 30 November 2023 (1 page)
1 December 2023Appointment of Mr Martin Howard Wentworth Adams as a director on 30 November 2023 (2 pages)
1 December 2023Cessation of Trustees of Roger Boothroyd Life Interest Settlement as a person with significant control on 30 November 2023 (1 page)
16 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
28 February 2023Change of details for Trustees of Dorothy Boothroyd Life Interest Settlement as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Change of details for Trustees of Roger Boothroyd Life Interest Settlement as a person with significant control on 28 February 2023 (2 pages)
23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
8 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 December 2021Director's details changed for Jane Meryl Boothroyd on 3 December 2021 (2 pages)
29 November 2021Director's details changed for Jane Meryl Boothroyd on 26 November 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 November 2017Change of share class name or designation (2 pages)
17 November 2017Change of share class name or designation (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 February 2016Secretary's details changed for Dorothy Boothroyd on 1 February 2016 (1 page)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for John Michael Boothroyd on 1 February 2016 (2 pages)
23 February 2016Secretary's details changed for Dorothy Boothroyd on 1 February 2016 (1 page)
23 February 2016Director's details changed for Dorothy Boothroyd on 1 February 2016 (2 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Dorothy Boothroyd on 1 February 2016 (2 pages)
23 February 2016Director's details changed for John Michael Boothroyd on 1 February 2016 (2 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
20 November 2014Termination of appointment of Roger Boothroyd as a director on 9 October 2014 (2 pages)
20 November 2014Termination of appointment of Roger Boothroyd as a director on 9 October 2014 (2 pages)
20 November 2014Termination of appointment of Roger Boothroyd as a director on 9 October 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 July 2014Appointment of Jane Meryl Boothroyd as a director on 15 July 2014 (3 pages)
24 July 2014Appointment of Jane Meryl Boothroyd as a director on 15 July 2014 (3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John Michael Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for John Michael Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Roger Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dorothy Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Roger Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Roger Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for John Michael Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dorothy Boothroyd on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dorothy Boothroyd on 1 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 April 2008Return made up to 28/02/08; full list of members (4 pages)
8 April 2008Return made up to 28/02/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 April 2005Return made up to 28/02/05; full list of members (7 pages)
26 April 2005Return made up to 28/02/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (22 pages)
29 February 2000Incorporation (22 pages)