Company NameRichard Boothroyd & Associates Holdings Limited
DirectorsWilliam Murdoch Paton and Richard Derrick Boothroyd
Company StatusActive
Company Number06400586
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NameGweco 374 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam Murdoch Paton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address45 The Chambers Riverside West
Whitehall Road
Leeds
LS1 4AW
Secretary NameMr William Murdoch Paton
NationalityBritish
StatusCurrent
Appointed04 December 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

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£127,736
Cash£1
Current Liabilities£2,526,175

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 Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

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 (8 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 October 2020Change of details for Mr William Murdoch Paton as a person with significant control on 19 October 2020 (2 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 September 2018Director's details changed for Mr Richard Derrick Boothroyd on 27 September 2018 (2 pages)
27 September 2018Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 27 September 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
22 September 2016Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page)
22 September 2016Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page)
22 September 2016Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 83,333
(5 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 83,333
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 83,333
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 83,333
(5 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 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 83,333
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 83,333
(4 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for William Murdoch Paton on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for William Murdoch Paton on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Derrick Boothroyd on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Derrick Boothroyd on 16 October 2009 (2 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
6 November 2008Registered office changed on 06/11/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 January 2008Ad 19/12/07--------- £ si 83332@1=83332 £ ic 1/83333 (2 pages)
2 January 2008Nc inc already adjusted 19/12/07 (2 pages)
2 January 2008Ad 19/12/07--------- £ si 83332@1=83332 £ ic 1/83333 (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 January 2008Nc inc already adjusted 19/12/07 (2 pages)
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)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
10 December 2007Company name changed gweco 374 LIMITED\certificate issued on 10/12/07 (3 pages)
10 December 2007Company name changed gweco 374 LIMITED\certificate issued on 10/12/07 (3 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
7 December 2007Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
16 October 2007Incorporation (12 pages)
16 October 2007Incorporation (12 pages)