Company NameBooth Brothers Energy Limited
DirectorsAlaric Jonathan Booth and Charles Edward Booth
Company StatusActive
Company Number08653731
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alaric Jonathan Booth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeathalls Farm Birkin
Knottingley
WF11 9LZ
Director NameMr Charles Edward Booth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmeathalls Farm Birkin
Knottingley
WF11 9LZ
Director NameMrs Ruby Ravinder Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rw Blears Llp 125 Old Broad Street
London
EC2N 1AR
Director NameDuncan Bullock
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed15 January 2014(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2020)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2021)
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressSmeathalls Farm
Birkin
Knottingley
WF11 9LZ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBirkin
WardMonk Fryston
Address Matches2 other UK companies use this postal address

Shareholders

90 at £0.01Caspian Heat LTD
90.00%
Ordinary
10 at £0.01Seed Energy LTD
10.00%
Deferred

Financials

Year2014
Net Worth-£772,265
Cash£322,510
Current Liabilities£483,093

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

28 May 2021Delivered on: 2 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land lying to the north-west of smeathalls farm, birkin, knottingley, WF11 9LZ.
Outstanding
28 May 2021Delivered on: 1 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land as further detailed in clause 2 of the debenture.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Octopus Administrative Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2014Delivered on: 29 July 2014
Persons entitled: Octopus Apollo Vct PLC

Classification: A registered charge
Particulars: L/H land at smeathalls farm birkin knottingley t/no NYK412813.
Outstanding
14 July 2014Delivered on: 29 July 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: L/H land at smeathalls farm birkin knottingley t/no NYK412813.
Outstanding
15 January 2014Delivered on: 18 January 2014
Persons entitled: Octopus Apollo Vct PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 18 January 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 March 2021Satisfaction of charge 086537310005 in full (1 page)
3 December 2020Accounts for a small company made up to 29 February 2020 (21 pages)
13 November 2020Appointment of Ocs Services Limited as a director on 13 November 2020 (2 pages)
12 August 2020Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
22 March 2019Satisfaction of charge 086537310001 in full (1 page)
22 March 2019Satisfaction of charge 086537310003 in full (1 page)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (18 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
17 January 2018Appointment of Dr Michael John Bullard as a director on 16 January 2018 (2 pages)
5 December 2017Full accounts made up to 28 February 2017 (18 pages)
5 December 2017Full accounts made up to 28 February 2017 (18 pages)
22 November 2017Resolutions
  • RES13 ‐ Shareholders agreement 09/11/2017
(2 pages)
22 November 2017Resolutions
  • RES13 ‐ Shareholders agreement 09/11/2017
(2 pages)
13 November 2017Registration of charge 086537310005, created on 9 November 2017 (44 pages)
13 November 2017Registration of charge 086537310005, created on 9 November 2017 (44 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
13 December 2016Appointment of Mr Matthew George Setchell as a director on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
13 December 2016Appointment of Mr Matthew George Setchell as a director on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
7 December 2016Full accounts made up to 29 February 2016 (14 pages)
7 December 2016Full accounts made up to 29 February 2016 (14 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 June 2016Director's details changed for Joanna Leigh on 14 June 2016 (2 pages)
16 June 2016Director's details changed for Joanna Leigh on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Joanna Leigh on 25 May 2016 (2 pages)
15 June 2016Director's details changed for Joanna Leigh on 25 May 2016 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
26 September 2015Director's details changed for Joanna Leigh on 25 September 2015 (2 pages)
26 September 2015Director's details changed for Joanna Leigh on 25 September 2015 (2 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
2 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
15 August 2014Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page)
15 August 2014Appointment of Joanna Leigh as a director on 13 August 2014 (2 pages)
15 August 2014Appointment of Joanna Leigh as a director on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page)
29 July 2014Registration of charge 086537310004, created on 14 July 2014 (13 pages)
29 July 2014Registration of charge 086537310003, created on 14 July 2014 (13 pages)
29 July 2014Registration of charge 086537310003, created on 14 July 2014 (13 pages)
29 July 2014Registration of charge 086537310004, created on 14 July 2014 (13 pages)
15 April 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
31 January 2014Change of share class name or designation (2 pages)
31 January 2014Change of share class name or designation (2 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
18 January 2014Registration of charge 086537310002 (50 pages)
18 January 2014Registration of charge 086537310001 (51 pages)
18 January 2014Registration of charge 086537310001 (51 pages)
18 January 2014Registration of charge 086537310002 (50 pages)
17 January 2014Appointment of Duncan Bullock as a director (2 pages)
17 January 2014Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Ruby Jones as a director (1 page)
17 January 2014Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Ruby Jones as a director (1 page)
17 January 2014Appointment of Ocs Services Limited as a director (2 pages)
17 January 2014Appointment of Duncan Bullock as a director (2 pages)
17 January 2014Appointment of Ocs Services Limited as a director (2 pages)
2 September 2013Resolutions
  • RES13 ‐ Re-sub div 28/08/2013
(2 pages)
2 September 2013Sub-division of shares on 28 August 2013 (5 pages)
2 September 2013Resolutions
  • RES13 ‐ Re-sub div 28/08/2013
(2 pages)
2 September 2013Sub-division of shares on 28 August 2013 (5 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)