About

Registered Number: 02283453
Date of Incorporation: 03/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Bullhouse Mill Lee Lane Millhouse Green, Penistone, Sheffield, S36 9NN,

 

Having been setup in 1988, Booth Bros. Printing Ltd has its registered office in Sheffield, it has a status of "Active". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the Booth Bros. Printing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, John Ralph N/A - 1
BOOTH, William Hepworth N/A 25 May 2010 1
PASQUIER, Franck Jacques 29 January 1999 21 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 27 February 2020
PSC07 - N/A 20 February 2020
AD01 - Change of registered office address 30 January 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
RESOLUTIONS - N/A 28 November 2019
MA - Memorandum and Articles 28 November 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
RESOLUTIONS - N/A 18 July 2018
MA - Memorandum and Articles 18 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 09 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 May 2011
RESOLUTIONS - N/A 05 May 2011
MEM/ARTS - N/A 05 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 February 2011
SH03 - Return of purchase of own shares 21 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 28 February 1996
288 - N/A 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 27 February 1995
288 - N/A 07 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 07 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 1994
88(2)P - N/A 10 December 1993
287 - Change in situation or address of Registered Office 12 September 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 February 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 22 February 1990
PUC 2 - N/A 28 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1988
288 - N/A 23 August 1988
287 - Change in situation or address of Registered Office 23 August 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.