Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTH TARMACADAM LIMITED
Company Information for

BOOTH TARMACADAM LIMITED

CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ,
Company Registration Number
01201508
Private Limited Company
Active

Company Overview

About Booth Tarmacadam Ltd
BOOTH TARMACADAM LIMITED was founded on 1975-02-25 and has its registered office in Ipswich. The organisation's status is listed as "Active". Booth Tarmacadam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOTH TARMACADAM LIMITED
 
Legal Registered Office
CRANE COURT
302 LONDON ROAD
IPSWICH
SUFFOLK
IP2 0AJ
Other companies in IP2
 
Filing Information
Company Number 01201508
Company ID Number 01201508
Date formed 1975-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB282750643  
Last Datalog update: 2023-12-07 02:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTH TARMACADAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOTH TARMACADAM LIMITED

Current Directors
Officer Role Date Appointed
LARRY JOHN BOOTH
Company Secretary 1999-03-01
JULIE BOOTH
Director 2001-05-01
LARRY JOHN BOOTH
Director 1999-03-01
PAUL JAMES BOOTH
Director 1999-03-01
STELLA BOOTH
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN BOOTH
Company Secretary 1992-07-09 1999-03-01
DAVID WINSTON BOOTH
Director 1992-07-09 1999-03-01
JOHN ANTHONY BOOTH
Director 1992-07-09 1999-03-01
JOYCE OLIVE BOOTH
Director 1992-07-09 1999-03-01
PATRICIA ANN BOOTH
Director 1992-07-09 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY JOHN BOOTH BOOTH HOMES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Liquidation
PAUL JAMES BOOTH BOOTH HOMES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Liquidation
STELLA BOOTH BOOTH HOMES LIMITED Director 2012-12-01 CURRENT 2006-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-05-19AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26SH0123/11/21 STATEMENT OF CAPITAL GBP 120
2021-11-25SH08Change of share class name or designation
2021-07-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-08-06AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-11-08SH10Particulars of variation of rights attached to shares
2019-10-28SH08Change of share class name or designation
2019-10-27RES12Resolution of varying share rights or name
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-03-01 GBP 100
2019-10-27SH03Purchase of own shares
2019-10-17AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-08-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10PSC04Change of details for Mr Larry John Booth as a person with significant control on 2018-06-26
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 26/06/2018
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 26/06/2018
2017-09-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 31/07/2016
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 31/07/2016
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA BOOTH
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BOOTH
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY JOHN BOOTH
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BOOTH
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOOTH / 31/07/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOHN BOOTH / 31/07/2016
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BOOTH / 08/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA BOOTH / 08/06/2016
2015-08-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-26AR0109/07/15 ANNUAL RETURN FULL LIST
2014-10-08AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-20AR0109/07/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0109/07/13 ANNUAL RETURN FULL LIST
2012-11-05AA28/02/12 TOTAL EXEMPTION SMALL
2012-07-26AR0109/07/12 FULL LIST
2011-08-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-04AR0109/07/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-19AR0109/07/10 FULL LIST
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-25363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-15AA29/02/08 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-10363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-27363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-05363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-17363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-21363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-13363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-08123NC INC ALREADY ADJUSTED 01/03/99
1999-03-08288bDIRECTOR RESIGNED
1999-03-08WRES01ADOPT MEM AND ARTS 01/03/99
1999-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1999-03-08WRES04£ NC 100/200
1999-03-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/99
1999-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-08288aNEW DIRECTOR APPOINTED
1999-03-08288bDIRECTOR RESIGNED
1999-03-0888(2)RAD 01/03/99--------- £ SI 100@1=100 £ IC 100/200
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-13363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1997-11-27363sRETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-07-09363sRETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS
1995-08-25363sRETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-07-13363sRETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS
1994-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-04363sRETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS
1994-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-25363aRETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS
1992-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1991-07-19363aRETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0091302 Active Licenced property: SEVEN ACRES BUSINESS PARK UNIT 20A NEWBOURNE ROAD WALDRINGFIELD WOODBRIDGE NEWBOURNE ROAD GB IP12 4PS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOTH TARMACADAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTH TARMACADAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Creditors
Creditors Due After One Year 2013-02-28 £ 9,890
Creditors Due After One Year 2012-02-28 £ 12,859
Creditors Due Within One Year 2013-02-28 £ 192,714
Creditors Due Within One Year 2012-02-28 £ 176,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTH TARMACADAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 45,816
Cash Bank In Hand 2012-02-28 £ 69,500
Current Assets 2013-02-28 £ 558,926
Current Assets 2012-02-28 £ 543,562
Debtors 2013-02-28 £ 494,959
Debtors 2012-02-28 £ 403,502
Secured Debts 2013-02-28 £ 22,842
Secured Debts 2012-02-28 £ 22,362
Shareholder Funds 2013-02-28 £ 409,807
Shareholder Funds 2012-02-28 £ 413,917
Stocks Inventory 2013-02-28 £ 18,151
Stocks Inventory 2012-02-28 £ 70,560
Tangible Fixed Assets 2013-02-28 £ 53,485
Tangible Fixed Assets 2012-02-28 £ 59,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOTH TARMACADAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTH TARMACADAM LIMITED
Trademarks
We have not found any records of BOOTH TARMACADAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOOTH TARMACADAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-2 GBP £2,316 Grounds - Site Maintenance
Suffolk County Council 2015-10 GBP £24,671 Grounds - Site Maintenance
Suffolk County Council 2015-9 GBP £6,983 Grounds - Site Maintenance
Suffolk Coastal District Council 2015-4 GBP £4,842 Minor Improvements
Suffolk Coastal District Council 2014-10 GBP £1,919 Repair & Maintenance
Suffolk County Council 2014-5 GBP £13,956 Grounds - Site Maintenance
Suffolk County Council 2014-3 GBP £3,120 Grounds - Site Maintenance
Suffolk County Council 2013-11 GBP £5,506 Grounds - Site Maintenance
Suffolk County Council 2013-10 GBP £6,180 Grounds - Site Maintenance
West Suffolk Councils 2013-10 GBP £8,260 Other works by contractors
Suffolk County Council 2013-9 GBP £158,713 Grounds - Site Maintenance
Suffolk County Council 2013-5 GBP £1,026 Grounds - Site Maintenance
Suffolk County Council 2013-3 GBP £14,036 Grounds - Site Maintenance
Suffolk County Council 2013-1 GBP £1,128 Grounds - Site Maintenance
Suffolk County Council 2012-12 GBP £1,680 Grounds - Site Maintenance
Suffolk County Council 2012-10 GBP £7,218 Grounds - Site Maintenance
Suffolk County Council 2012-9 GBP £58,502 Grounds - Site Maintenance
Suffolk County Council 2012-8 GBP £12,331 Grounds - Site Maintenance
Suffolk County Council 2012-7 GBP £3,576 Grounds - Site Maintenance
Suffolk County Council 2012-6 GBP £3,240 Grounds - Site Maintenance
Suffolk County Council 2012-5 GBP £3,576 Grounds - Site Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOOTH TARMACADAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTH TARMACADAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTH TARMACADAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.