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

BOOTHROYD STUART LIMITED

LATHAM ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6YE,
Company Registration Number
02715718
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boothroyd Stuart Ltd
BOOTHROYD STUART LIMITED was founded on 1992-05-19 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active - Proposal to Strike off". Boothroyd Stuart Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BOOTHROYD STUART LIMITED
 
Legal Registered Office
LATHAM ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6YE
Other companies in PE29
 
Filing Information
Company Number 02715718
Company ID Number 02715718
Date formed 1992-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts 
Last Datalog update: 2020-01-15 17:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTHROYD STUART 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 BOOTHROYD STUART LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBSON
Company Secretary 2014-09-30
DONALD JOHN BUCHANAN
Director 2014-06-27
NEIL ROBSON
Director 2014-09-30
JOHN ROBERT STUART
Director 1998-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LLOYD DOLBY
Company Secretary 2006-06-23 2014-09-30
NIGEL LLOYD DOLBY
Director 2006-08-21 2014-09-30
TIMOTHY PATRICK IRELAND
Director 2007-08-14 2014-06-03
ROBERT DAVID HAEFLING
Director 2006-08-21 2007-10-31
DOUGLAS THOMAS WATSON
Director 1998-03-05 2007-05-25
ALAN KENNETH CONSTANT
Company Secretary 1992-06-25 2006-06-23
STEVEN HOPKINS
Director 1992-06-25 1998-06-11
COLIN JOSEPH ALDRIDGE
Company Secretary 1992-06-09 1992-06-25
JOHN ROBERT STUART
Director 1992-06-09 1992-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-19 1992-06-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-19 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JOHN BUCHANAN DIGITAL GRAMOPHONE AND WIRELESS LIMITED Director 2014-06-27 CURRENT 1992-04-01 Active - Proposal to Strike off
DONALD JOHN BUCHANAN MERIDIAN AUDIO LIMITED Director 2014-06-27 CURRENT 1992-04-29 Active
DONALD JOHN BUCHANAN MERIDIAN TRUSTEES LIMITED Director 2014-06-27 CURRENT 2001-05-04 Active - Proposal to Strike off
DONALD JOHN BUCHANAN MERIDIAN LOSSLESS PACKING LTD. Director 2014-06-27 CURRENT 1998-08-24 Active - Proposal to Strike off
NEIL ROBSON DIGITAL GRAMOPHONE AND WIRELESS LIMITED Director 2014-09-30 CURRENT 1992-04-01 Active - Proposal to Strike off
NEIL ROBSON MERIDIAN AUDIO LIMITED Director 2014-09-30 CURRENT 1992-04-29 Active
NEIL ROBSON MERIDIAN LOSSLESS PACKING LTD. Director 2014-09-30 CURRENT 1998-08-24 Active - Proposal to Strike off
NEIL ROBSON ROBSON FI LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
JOHN ROBERT STUART MQA TRUSTEES LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JOHN ROBERT STUART WAVE REALISATIONS LIMITED Director 2014-07-09 CURRENT 2014-07-09 In Administration
JOHN ROBERT STUART MERIDIAN LOSSLESS PACKING LTD. Director 1998-08-24 CURRENT 1998-08-24 Active - Proposal to Strike off
JOHN ROBERT STUART DIGITAL GRAMOPHONE AND WIRELESS LIMITED Director 1992-05-29 CURRENT 1992-04-01 Active - Proposal to Strike off

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
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-24DS01Application to strike the company off the register
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT STUART
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0127/04/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0127/04/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD DOLBY
2014-09-30AP03SECRETARY APPOINTED NEIL ROBSON
2014-09-30AP01DIRECTOR APPOINTED MR NEIL ROBSON
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY
2014-09-30AP03SECRETARY APPOINTED NEIL ROBSON
2014-09-30AP01DIRECTOR APPOINTED MR NEIL ROBSON
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY
2014-09-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AP01DIRECTOR APPOINTED DONALD JOHN BUCHANAN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRELAND
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0127/04/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0127/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0127/04/12 ANNUAL RETURN FULL LIST
2012-02-10AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30AR0127/04/11 ANNUAL RETURN FULL LIST
2011-04-30CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL LLOYD DOLBY on 2011-04-27
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-16AR0127/04/10 FULL LIST
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STUART / 27/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK IRELAND / 27/04/2010
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 27/04/2010
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL DOLBY / 30/09/2008
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-08AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-21288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-05-29363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-01363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: STONEHILL STUKELEY MEADOWS HUNTINGDON CAMBRIDGESHIRE PE29 6EX
2004-06-01363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-31363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-30363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/00
2000-05-05363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-17363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-07-09288bDIRECTOR RESIGNED
1998-07-08288cSECRETARY'S PARTICULARS CHANGED
1998-05-29363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-12288aNEW DIRECTOR APPOINTED
1997-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOOTHROYD STUART 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 BOOTHROYD STUART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTHROYD STUART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 BOOTHROYD STUART LIMITED

Intangible Assets
Patents
We have not found any records of BOOTHROYD STUART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTHROYD STUART LIMITED
Trademarks

Trademark applications by BOOTHROYD STUART LIMITED

BOOTHROYD STUART LIMITED is the Original registrant for the trademark BOOTHROYD STUART MERIDIAN ™ (73734736) through the USPTO on the 1988-06-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BOOTHROYD STUART 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 (74990 - Non-trading company) as BOOTHROYD STUART LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOOTHROYD STUART 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 BOOTHROYD STUART 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 BOOTHROYD STUART 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.