Background WavePink WaveYellow Wave

BOOTHS RIVERSWAY LIMITED (00467749)

BOOTHS RIVERSWAY LIMITED (00467749) is an active UK company. incorporated on 26 April 1949. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 1 other business activities. BOOTHS RIVERSWAY LIMITED has been registered for 76 years. Current directors include BOOTH, David Graham, BOOTH, Edwin John, FAITH, Ross Anthony and 1 others.

Company Number
00467749
Status
active
Type
ltd
Incorporated
26 April 1949
Age
76 years
Address
Booths Central Office Longridge Road, Preston, PR2 5BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BOOTH, David Graham, BOOTH, Edwin John, FAITH, Ross Anthony, MURRAY, Nigel Russell
SIC Codes
10390, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTHS RIVERSWAY LIMITED

BOOTHS RIVERSWAY LIMITED is an active company incorporated on 26 April 1949 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 1 other business activity. BOOTHS RIVERSWAY LIMITED was registered 76 years ago.(SIC: 10390, 46310)

Status

active

Active since 76 years ago

Company No

00467749

LTD Company

Age

76 Years

Incorporated 26 April 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SHARROCKS FRESH PRODUCE LIMITED
From: 21 November 1996To: 3 December 2013
JOHN SHARROCK (PRESTON) LIMITED
From: 26 April 1949To: 21 November 1996
Contact
Address

Booths Central Office Longridge Road Ribbleton Preston, PR2 5BX,

Previous Addresses

Sharrocks Fresh Produce Chain Caul Way Rivers Way Preston PR2 2YL
From: 26 April 1949To: 2 December 2013
Timeline

28 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOOTH, David Graham

Active
Longridge Road, PrestonPR2 5BX
Born March 1962
Director
Appointed 29 Nov 2013

BOOTH, Edwin John

Active
Longridge Road, PrestonPR2 5BX
Born July 1955
Director
Appointed 29 Nov 2013

FAITH, Ross Anthony

Active
Longridge Road, PrestonPR2 5BX
Born January 1971
Director
Appointed 01 Jul 2017

MURRAY, Nigel Russell

Active
Longridge Road, PrestonPR2 5BX
Born April 1970
Director
Appointed 01 Jul 2017

EASTHAM, Harry

Resigned
North Fork Skip Lane, PrestonPR4 5HE
Secretary
Appointed N/A
Resigned 05 Nov 1997

VANDERMEER, John Adrian Peter

Resigned
Longridge Road, PrestonPR2 5BX
Secretary
Appointed 29 Nov 2013
Resigned 31 Mar 2020

WHITTLE, Paul Joseph

Resigned
26 Clifton Drive, Lytham St AnnesFY8 1AX
Secretary
Appointed 31 Oct 1996
Resigned 29 Nov 2013

BOOTH, Simon Kenyon

Resigned
Longridge Road, PrestonPR2 5BX
Born September 1957
Director
Appointed 29 Nov 2013
Resigned 18 Sept 2019

DEE, Chris John

Resigned
Longridge Road, PrestonPR2 5BX
Born December 1968
Director
Appointed 29 Nov 2013
Resigned 12 May 2017

EASTHAM, Brian

Resigned
Brock House Boundary Meanygate, PrestonPR4 6AL
Born August 1955
Director
Appointed N/A
Resigned 29 Nov 2013

EASTHAM, Derek

Resigned
Fern Bank Town Lane, PrestonPR4 4GJ
Born July 1959
Director
Appointed N/A
Resigned 29 Nov 2013

EASTHAM, Doris Lilian

Resigned
7 Stone Field, PrestonPR4 5HP
Born April 1929
Director
Appointed N/A
Resigned 26 Jun 2012

EASTHAM, Graham

Resigned
Sunnydene Farm Lords Lane, PrestonPR1 9UA
Born April 1964
Director
Appointed N/A
Resigned 29 Nov 2013

EASTHAM, Harry

Resigned
North Fork Skip Lane, PrestonPR4 5HE
Born November 1927
Director
Appointed N/A
Resigned 05 Nov 1997

FLETCHER, John

Resigned
Sharrocks Fresh Produce, Rivers WayPR2 2YL
Born November 1954
Director
Appointed 15 Oct 2012
Resigned 29 Nov 2013

FLETCHER, Vivien

Resigned
Longridge Road, PrestonPR2 5BX
Born February 1961
Director
Appointed 15 Oct 2012
Resigned 29 Nov 2013

HAWKINS, Peter George

Resigned
20 Ashtree Grove, PrestonPR1 0XX
Born December 1959
Director
Appointed N/A
Resigned 31 Oct 1996

ROTHWELL, Matthew

Resigned
Longridge Road, PrestonPR2 5BX
Born August 1978
Director
Appointed 24 Aug 2016
Resigned 01 Jul 2017

VANDERMEER, John Adrian

Resigned
Longridge Road, PrestonPR2 5BX
Born October 1962
Director
Appointed 29 Nov 2013
Resigned 24 Aug 2016

WHITTLE, Paul Joseph

Resigned
26 Clifton Drive, Lytham St AnnesFY8 1AX
Born July 1958
Director
Appointed 31 Oct 1996
Resigned 29 Nov 2013
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
11 November 2015
AAAnnual Accounts
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Medium
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Medium
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Medium
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Medium
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2000
AAAnnual Accounts
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
14 August 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 August 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 August 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 August 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
6 November 1990
363363
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
11 July 1988
363363
Legacy
10 July 1987
363363
Legacy
20 June 1987
363363
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Accounts With Made Up Date
24 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
22 July 1976
MEM/ARTSMEM/ARTS