Background WavePink WaveYellow Wave

RICHARD BOOTHROYD & ASSOCIATES LIMITED (02166252)

RICHARD BOOTHROYD & ASSOCIATES LIMITED (02166252) is an active UK company. incorporated on 17 September 1987. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RICHARD BOOTHROYD & ASSOCIATES LIMITED has been registered for 38 years. Current directors include BOOTHROYD, Richard Derrick, BRIGGS, Richard Edward, HOWIE, Gareth and 2 others.

Company Number
02166252
Status
active
Type
ltd
Incorporated
17 September 1987
Age
38 years
Address
Riverside West, Leeds, LS1 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BOOTHROYD, Richard Derrick, BRIGGS, Richard Edward, HOWIE, Gareth, PARTINGTON, Michael Laurence, PATON, William Murdoch
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD BOOTHROYD & ASSOCIATES LIMITED

RICHARD BOOTHROYD & ASSOCIATES LIMITED is an active company incorporated on 17 September 1987 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RICHARD BOOTHROYD & ASSOCIATES LIMITED was registered 38 years ago.(SIC: 71129)

Status

active

Active since 38 years ago

Company No

02166252

LTD Company

Age

38 Years

Incorporated 17 September 1987

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Riverside West Whitehall Road Leeds, LS1 4AW,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 18
Director Joined
May 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

PATON, William Murdoch

Active
Whitehall Road, LeedsLS1 4AW
Secretary
Appointed 19 Dec 2007

BOOTHROYD, Richard Derrick

Active
Whitehall Road, LeedsLS1 4AW
Born May 1955
Director
Appointed N/A

BRIGGS, Richard Edward

Active
Whitehall Road, LeedsLS1 4AW
Born May 1971
Director
Appointed 02 Jan 2002

HOWIE, Gareth

Active
Whitehall Road, LeedsLS1 4AW
Born July 1968
Director
Appointed 15 May 2019

PARTINGTON, Michael Laurence

Active
Whitehall Road, LeedsLS1 4AW
Born October 1987
Director
Appointed 01 Jul 2022

PATON, William Murdoch

Active
Whitehall Road, LeedsLS1 4AW
Born July 1968
Director
Appointed 02 Jan 2002

BOOTHROYD, Christine Rita Ann

Resigned
The Orangary, LeedsLS8 2JJ
Secretary
Appointed N/A
Resigned 19 Dec 2007

DENNEY, Andrew Malcolm

Resigned
The Shires 3a Low Fold, LeedsLS19 6DE
Born September 1957
Director
Appointed N/A
Resigned 30 Sept 2023

HILL, David

Resigned
13 Hazel Road, BoroughbridgeYO51 9UT
Born September 1945
Director
Appointed 02 Jan 2002
Resigned 31 Mar 2004

WARD, Thomas Daniel

Resigned
Whitehall Road, LeedsLS1 4AW
Born September 1980
Director
Appointed 04 Dec 2017
Resigned 04 Apr 2025

Persons with significant control

1

Whitehall Road, LeedsLS1 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
12 March 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
6 November 2008
190190
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
287Change of Registered Office
Legacy
19 September 2008
353353
Legacy
19 September 2008
190190
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
155(6)a155(6)a
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
190190
Legacy
25 October 2006
353353
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
23 October 2003
363aAnnual Return
Legacy
9 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
4 November 2002
363aAnnual Return
Legacy
29 October 2002
288cChange of Particulars
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
17 September 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
28 September 2000
363aAnnual Return
Legacy
24 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
27 September 1999
363(353)363(353)
Legacy
27 September 1999
363(190)363(190)
Legacy
27 September 1999
190a190a
Legacy
27 September 1999
325a325a
Legacy
27 September 1999
353a353a
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288cChange of Particulars
Legacy
22 September 1998
288cChange of Particulars
Legacy
25 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
2 October 1992
88(2)R88(2)R
Resolution
2 October 1992
RESOLUTIONSResolutions
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
123Notice of Increase in Nominal Capital
Certificate Re Registration Unlimited To Limited
29 September 1992
CERT1CERT1
Re Registration Memorandum Articles
29 September 1992
MARMAR
Legacy
29 September 1992
5151
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
12 March 1992
363aAnnual Return
Legacy
18 July 1991
363aAnnual Return
Legacy
18 July 1991
363aAnnual Return
Legacy
18 July 1991
363aAnnual Return
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Incorporation Company
17 September 1987
NEWINCIncorporation