Company NameRichard Booth Wealth Management Limited
DirectorsLouise Marie Booth and Richard Craig Booth
Company StatusActive
Company Number08071380
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Louise Marie Booth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Georgian Way
Bridlington
East Riding Of Yorkshire
YO15 3TB
Director NameMr Richard Craig Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Georgian Way
Bridlington
East Riding Of Yorkshire
YO15 3TB

Contact

Telephone01262 675471
Telephone regionBridlington

Location

Registered Address26a Bar Street
Scarborough
YO11 2HT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2013
Net Worth-£95,981
Cash£2,529
Current Liabilities£12,598

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

2 February 2015Delivered on: 3 February 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 July 2017Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 26a Bar Street Scarborough YO11 2HT on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 26a Bar Street Scarborough YO11 2HT on 27 July 2017 (1 page)
26 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 February 2015Registration of charge 080713800001, created on 2 February 2015 (19 pages)
3 February 2015Registration of charge 080713800001, created on 2 February 2015 (19 pages)
3 February 2015Registration of charge 080713800001, created on 2 February 2015 (19 pages)
28 November 2014Registered office address changed from 41 Georgian Way Bridlington North Humberside YO15 3TB England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 41 Georgian Way Bridlington North Humberside YO15 3TB England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 28 November 2014 (1 page)
17 September 2014Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 41 Georgian Way Bridlington North Humberside YO15 3TB on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 41 Georgian Way Bridlington North Humberside YO15 3TB on 17 September 2014 (1 page)
5 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 2
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 2
(4 pages)
30 May 2012Appointment of Mrs Louise Marie Booth as a director (2 pages)
30 May 2012Appointment of Mrs Louise Marie Booth as a director (2 pages)
16 May 2012Incorporation (48 pages)
16 May 2012Incorporation (48 pages)