Booth Brothers Energy Limited

DataGardener
live
Micro

Booth Brothers Energy Limited

08653731Private Limited With Share Capital

Smeathalls Farm Birkin, Knottingley, WF119LZ
Incorporated

16/08/2013

Company Age

12 years

Directors

2

Employees

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Booth Brothers Energy Limited (08653731) is a private limited with share capital incorporated on 16/08/2013 (12 years old) and registered in knottingley, WF119LZ. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 16/08/2013
WF119LZ

Financial Overview

Total Assets

£2.51M

Liabilities

£1.98M

Net Assets

£529.5K

Est. Turnover

£3.18M

AI Estimated
Unreported
Cash

£48.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Memorandum Articles
Category:Incorporation
Date:17-06-2021
Resolution
Category:Resolution
Date:17-06-2021
Resolution
Category:Resolution
Date:17-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2017
Resolution
Category:Resolution
Date:22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:31-01-2014
Resolution
Category:Resolution
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:02-09-2013
Resolution
Category:Resolution
Date:02-09-2013
Incorporation Company
Category:Incorporation
Date:16-08-2013

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date24/10/2025
Latest Accounts30/04/2025

Trading Addresses

Smeathalls Farm, Birkin Lane, Birkin, Knottingley, WF119LZRegistered

Contact

Smeathalls Farm Birkin, Knottingley, WF119LZ