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

BOOTH TRANSPORT LIMITED

CLARENCE METAL WORKS, ARMER STREET, ROTHERHAM, S60 1AF,
Company Registration Number
01482202
Private Limited Company
Active

Company Overview

About Booth Transport Ltd
BOOTH TRANSPORT LIMITED was founded on 1980-02-29 and has its registered office in Rotherham. The organisation's status is listed as "Active". Booth Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOTH TRANSPORT LIMITED
 
Legal Registered Office
CLARENCE METAL WORKS
ARMER STREET
ROTHERHAM
S60 1AF
Other companies in S60
 
Filing Information
Company Number 01482202
Company ID Number 01482202
Date formed 1980-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTH TRANSPORT 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.
Companies with same name BOOTH TRANSPORT LIMITED
The following companies were found which have the same name as BOOTH TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Booth Transport Inc. 2311 S. Downing Street Denver CO 80210 Voluntarily Dissolved Company formed on the 2005-04-05
BOOTH TRANSPORTATION SERVICES LTD. 41 SHORES DRIVE LEDUC ALBERTA T9E 8N7 Dissolved Company formed on the 2007-12-21
BOOTH TRANSPORT PTY LTD VIC 3026 Active Company formed on the 1968-05-09
BOOTH TRANSPORT LLC 25333 SANDHILL BOULEVARD PUNTA GORDA FL 33983 Inactive Company formed on the 2016-07-27
BOOTH TRANSPORTATION, LLC 6107 CANOE CREEK RD ST CLOUD FL 34772 Inactive Company formed on the 2008-12-15
BOOTH TRANSPORT, INC. ONE PARK AVENUE EUSTIS FL 32726 Inactive Company formed on the 1981-09-22
BOOTH TRANSPORT LLC Georgia Unknown
BOOTH TRANSPORT INC West Virginia Unknown

Company Officers of BOOTH TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY BOOTH
Company Secretary 2013-12-02
CLARENCE KENNETH FREDERICK BOOTH
Director 1991-12-31
JAMES HENRY BOOTH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FREDERICK BOOTH
Company Secretary 1991-12-31 2013-07-01
KENNETH FREDERICK BOOTH
Director 1991-12-31 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 2013-12-02 CURRENT 1980-01-02 Active
CLARENCE KENNETH FREDERICK BOOTH HOOTON LODGE LIMITED Director 2013-12-02 CURRENT 1976-02-09 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
CLARENCE KENNETH FREDERICK BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
CLARENCE KENNETH FREDERICK BOOTH C.F.BOOTH LIMITED Director 1992-01-31 CURRENT 1949-08-27 Active
CLARENCE KENNETH FREDERICK BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
CLARENCE KENNETH FREDERICK BOOTH DEMEX LIMITED Director 1991-12-31 CURRENT 1976-07-06 Active
CLARENCE KENNETH FREDERICK BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
CLARENCE KENNETH FREDERICK BOOTH CAR SHREDDERS LIMITED Director 1991-12-31 CURRENT 1973-12-27 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
CLARENCE KENNETH FREDERICK BOOTH THORPE WASTE REMOVALS LIMITED Director 1991-12-31 CURRENT 1973-10-03 Active
CLARENCE KENNETH FREDERICK BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1968-03-06 Liquidation
CLARENCE KENNETH FREDERICK BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH L E JONES (DEMOLITION) LIMITED Director 1991-12-31 CURRENT 1971-08-18 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
JAMES HENRY BOOTH HOOTON LODGE LIMITED Director 2018-01-12 CURRENT 1976-02-09 Liquidation
JAMES HENRY BOOTH CAR SHREDDERS LIMITED Director 2013-12-02 CURRENT 1973-12-27 Active - Proposal to Strike off
JAMES HENRY BOOTH L E JONES (DEMOLITION) LIMITED Director 2013-12-02 CURRENT 1971-08-18 Active
JAMES HENRY BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
JAMES HENRY BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
JAMES HENRY BOOTH THORPE WASTE REMOVALS LIMITED Director 1992-04-15 CURRENT 1973-10-03 Active
JAMES HENRY BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1992-04-15 CURRENT 1968-03-06 Liquidation
JAMES HENRY BOOTH C.F.BOOTH LIMITED Director 1992-01-31 CURRENT 1949-08-27 Active
JAMES HENRY BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
JAMES HENRY BOOTH DEMEX LIMITED Director 1991-12-31 CURRENT 1976-07-06 Active
JAMES HENRY BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
JAMES HENRY BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
JAMES HENRY BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
JAMES HENRY BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
JAMES HENRY BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
JAMES HENRY BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
JAMES HENRY BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
JAMES HENRY BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 1980-03-31 CURRENT 1980-01-02 Active

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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014822020002
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014822020004
2020-05-19AUDAUDITOR'S RESIGNATION
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08TM02Termination of appointment of James Henry Booth on 2019-04-16
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014822020003
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-15AA31/03/17 SMALL
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014822020001
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014822020002
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03CC04Statement of company's objects
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014822020001
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOTH
2014-01-11AP03Appointment of Mr James Henry Booth as company secretary
2014-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH BOOTH
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0131/12/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0131/12/10 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BOOTH / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-22ELRESS252 DISP LAYING ACC 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS386 DISP APP AUDS 28/11/95
1995-12-22ELRESS252 DISP LAYING ACC 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-22SRES01ADOPT MEM AND ARTS 15/04/92
1992-03-30363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-12363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-02-02363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-30AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-02-08AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BOOTH TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of BOOTH TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTH TRANSPORT LIMITED
Trademarks
We have not found any records of BOOTH TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTH TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BOOTH TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BOOTH TRANSPORT 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 TRANSPORT 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 TRANSPORT 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.