About

Registered Number: 02374159
Date of Incorporation: 20/04/1989 (36 years ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor, 11- 12 St. James's Square, London, SW1Y 4LB,

 

Booth Welsh Automation Ltd was registered on 20 April 1989 and has its registered office in London. The current directors of the company are Mcfarlane, Elizabeth Ann, Welsh, John Bain, Welsh, Mary Paterson, Booth, Roy James, Florence, Gavin, Semple, Gordon. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Roy James N/A 21 August 1995 1
FLORENCE, Gavin 06 June 2012 04 September 2014 1
SEMPLE, Gordon 06 June 2012 04 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCFARLANE, Elizabeth Ann 09 November 2011 04 September 2014 1
WELSH, John Bain 01 January 2007 07 October 2011 1
WELSH, Mary Paterson 08 September 1995 31 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 16 November 2018
MR04 - N/A 08 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 June 2018
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 27 June 2016
MR04 - N/A 16 May 2016
MR01 - N/A 11 March 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 22 June 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
RESOLUTIONS - N/A 07 June 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AP01 - Appointment of director 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
AR01 - Annual Return 10 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AP03 - Appointment of secretary 09 November 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
RESOLUTIONS - N/A 13 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 27 July 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 14 June 2001
CERTNM - Change of name certificate 07 June 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 04 September 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 07 November 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
AA - Annual Accounts 22 January 1996
287 - Change in situation or address of Registered Office 25 October 1995
363s - Annual Return 10 October 1995
288 - N/A 15 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 23 December 1993
395 - Particulars of a mortgage or charge 01 June 1993
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 22 October 1992
395 - Particulars of a mortgage or charge 26 June 1992
395 - Particulars of a mortgage or charge 11 April 1992
AA - Annual Accounts 19 January 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1991
363 - Annual Return 02 November 1990
MG01 - Particulars of a mortgage or charge 30 April 1990
395 - Particulars of a mortgage or charge 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1989
288 - N/A 28 April 1989
287 - Change in situation or address of Registered Office 28 April 1989
NEWINC - New incorporation documents 20 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 02 March 2016 Fully Satisfied

N/A

Debenture 24 May 2012 Fully Satisfied

N/A

Charge of deposit 02 May 2012 Fully Satisfied

N/A

Debenture 07 October 2011 Fully Satisfied

N/A

All assets debenture 07 October 2011 Fully Satisfied

N/A

Debenture 27 August 1997 Fully Satisfied

N/A

Deed of charge 21 May 1993 Fully Satisfied

N/A

Bond and floating charge 03 March 1993 Fully Satisfied

N/A

Fixed charge 23 June 1992 Fully Satisfied

N/A

Bond and floating charge 24 March 1992 Fully Satisfied

N/A

Debenture 19 April 1990 Fully Satisfied

N/A

Fixed and floating charge 22 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.