About

Registered Number: 00467749
Date of Incorporation: 26/04/1949 (75 years ago)
Company Status: Active
Registered Address: Booths Central Office Longridge Road, Ribbleton, Preston, PR2 5BX

 

Based in Preston, Booths Riversway Ltd was established in 1949, it's status is listed as "Active". We don't know the number of employees at the company. There are 14 directors listed as Booth, David Graham, Murray, Nigel, Vandermeer, John Adrian Peter, Dee, Chris John, Eastham, Brian, Eastham, Derek, Eastham, Doris Lilian, Eastham, Graham, Eastham, Harry, Fletcher, John, Fletcher, Vivien, Hawkins, Peter George, Rothwell, Matthew, Whittle, Paul Joseph for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, David Graham 29 November 2013 - 1
MURRAY, Nigel 01 July 2017 - 1
DEE, Chris John 29 November 2013 12 May 2017 1
EASTHAM, Brian N/A 29 November 2013 1
EASTHAM, Derek N/A 29 November 2013 1
EASTHAM, Doris Lilian N/A 26 June 2012 1
EASTHAM, Graham N/A 29 November 2013 1
EASTHAM, Harry N/A 05 November 1997 1
FLETCHER, John 15 October 2012 29 November 2013 1
FLETCHER, Vivien 15 October 2012 29 November 2013 1
HAWKINS, Peter George N/A 31 October 1996 1
ROTHWELL, Matthew 24 August 2016 01 July 2017 1
WHITTLE, Paul Joseph 31 October 1996 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
VANDERMEER, John Adrian Peter 29 November 2013 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM02 - Termination of appointment of secretary 07 April 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 23 August 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 08 March 2016
AD04 - Change of location of company records to the registered office 08 March 2016
AA - Annual Accounts 11 November 2015
RESOLUTIONS - N/A 04 August 2015
RESOLUTIONS - N/A 16 July 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
AA01 - Change of accounting reference date 20 January 2014
MR01 - N/A 12 December 2013
CERTNM - Change of name certificate 03 December 2013
CONNOT - N/A 03 December 2013
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 31 August 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 29 August 1997
CERTNM - Change of name certificate 20 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 11 October 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 November 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 23 July 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 11 July 1988
363 - Annual Return 10 July 1987
363 - Annual Return 20 June 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 24 May 1987
MEM/ARTS - N/A 22 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Legal charge 05 October 1995 Fully Satisfied

N/A

Debenture 09 November 1994 Fully Satisfied

N/A

Legal mortgage 23 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.