UKBizDB.co.uk

R. & D. BOOTHROYD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R. & D. Boothroyd Limited. The company was founded 24 years ago and was given the registration number 03936128. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:R. & D. BOOTHROYD LIMITED
Company Number:03936128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silk Mill House, 196 Huddersfield Road, Meltham, Holmfirth, England, HD9 4AW

Director30 November 2023Active
Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, HD7 5JS

Secretary29 February 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 February 2000Active
Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, HD7 5JS

Director29 February 2000Active
Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, HD7 5JS

Director15 July 2014Active
Unit 1 Kiln Hill Industrial Est, Slaithwaite, Huddersfield, HD7 5JS

Director29 February 2000Active
12a Primrose Lane, Kirkburton, Huddersfield, HD8 0QY

Director29 February 2000Active

People with Significant Control

Mr Martin Howard Wentworth Adams
Notified on:30 November 2023
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Silk Mill House, 196 Huddersfield Road, Holmfirth, England, HD9 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Boothroyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Unit 1 Kiln Hill Industrial Est, Huddersfield, HD7 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Trustees Of Dorothy Boothroyd Life Interest Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12a, Primrose Lane, Huddersfield, England, HD8 0QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Trustees Of Roger Boothroyd Life Interest Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12a, Primrose Lane, Huddersfield, England, HD8 0QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.