Background WavePink WaveYellow Wave

BOOTH MECHANICAL SERVICES LIMITED (02437249)

BOOTH MECHANICAL SERVICES LIMITED (02437249) is an active UK company. incorporated on 27 October 1989. with registered office in Leatherhead. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BOOTH MECHANICAL SERVICES LIMITED has been registered for 36 years. Current directors include MORGAN, David Keir Ewart, THREADER, Paul Simon, WAINWRIGHT, Philip Michael.

Company Number
02437249
Status
active
Type
ltd
Incorporated
27 October 1989
Age
36 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MORGAN, David Keir Ewart, THREADER, Paul Simon, WAINWRIGHT, Philip Michael
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTH MECHANICAL SERVICES LIMITED

BOOTH MECHANICAL SERVICES LIMITED is an active company incorporated on 27 October 1989 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BOOTH MECHANICAL SERVICES LIMITED was registered 36 years ago.(SIC: 43220)

Status

active

Active since 36 years ago

Company No

02437249

LTD Company

Age

36 Years

Incorporated 27 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PLUSLOAD LIMITED
From: 27 October 1989To: 1 January 1990
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England
From: 4 May 2018To: 9 October 2024
52 Regent Street Eccles Manchester M30 0BP England
From: 10 August 2016To: 4 May 2018
Garden Works, Charleywood Road Knowsley Liverpool L33 7SG
From: 27 October 1989To: 10 August 2016
Timeline

34 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 01 Oct 2024

THREADER, Paul Simon

Active
Station Approach, LeatherheadKT22 7SW
Born May 1975
Director
Appointed 01 Oct 2024

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 01 Oct 2024

BURTON-CONNOLLY, Gemma

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 15 Feb 2024
Resigned 01 Oct 2024

BYRNE, Alan Michael

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 23 May 2013
Resigned 01 Jul 2016

HARDYSMITH, Catherine

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 27 Aug 2021
Resigned 11 Jan 2023

HINDLEY, Simon

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 23 Mar 2023
Resigned 15 Feb 2024

ISAAC, Nicola

Resigned
8 The Leas, ThingwallCH61 1BB
Secretary
Appointed 05 Oct 2007
Resigned 22 May 2013

MCGOVERN, David

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jul 2017
Resigned 27 Aug 2021

PARKIN, Michael George

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 01 Jul 2016
Resigned 11 Jul 2017

SHANKS, Peter

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jan 2023
Resigned 23 Mar 2023

WARBURTON, James

Resigned
Carlton Lea Junction Lane, OrmskirkL40 5SW
Secretary
Appointed N/A
Resigned 05 Oct 2007

BLUNDELL, Ian

Resigned
Regent Street, ManchesterM30 0BP
Born January 1973
Director
Appointed 09 Jul 2010
Resigned 13 Jan 2017

BYRNE, Alan Michael

Resigned
Regent Street, ManchesterM30 0BP
Born July 1966
Director
Appointed 11 Mar 2011
Resigned 22 Jan 2018

COONEY, Joseph

Resigned
15 Courthey Drive, LiverpoolL16 2NB
Born October 1957
Director
Appointed 12 Jun 2001
Resigned 17 Sept 2001

CORBISHLEY, Derek James

Resigned
Charleywood Road, LiverpoolL33 7SG
Born June 1973
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2019

DOYLE, Timothy Charles

Resigned
Regent Street, ManchesterM30 0BP
Born February 1965
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2019

HANMER, Neil

Resigned
7 Upton Grange, WidnesWA8 9ZA
Born March 1958
Director
Appointed 01 Jan 1996
Resigned 01 Feb 2006

HITCHMOUGH, Ronald

Resigned
Westwood Chester Road, WirralL60 3RZ
Born April 1938
Director
Appointed N/A
Resigned 08 Oct 2009

HOLMES, Martin David

Resigned
Garden Works, Charleywood Road, LiverpoolL33 7SG
Born September 1966
Director
Appointed 09 Jul 2010
Resigned 01 Jul 2016

HULL, Philip Anthony

Resigned
77 Hall Lane, WiganWN2 2SF
Born December 1935
Director
Appointed N/A
Resigned 08 Oct 2009

INGRAM, Dave

Resigned
Regent Street, ManchesterM30 0BP
Born July 1963
Director
Appointed 09 Jul 2010
Resigned 13 Jan 2017

JOYCE, Martin John

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1962
Director
Appointed 13 Oct 2016
Resigned 01 Oct 2024

KENNEDY, Paul Alan

Resigned
Charleywood Road, LiverpoolL33 7SG
Born October 1969
Director
Appointed 29 Nov 2019
Resigned 10 Sept 2021

MACLEAN, Shaun Michael David

Resigned
Central Drive, LiverpoolL12 2AR
Born July 1970
Director
Appointed 08 Oct 2009
Resigned 01 Jul 2016

MCKUNE, Colette

Resigned
Regent Street, ManchesterM30 0BP
Born December 1963
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2022

PARKIN, Michael George

Resigned
Regent Street, ManchesterM30 0BP
Born February 1971
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2022

SPENCER, Bernard William

Resigned
Charleywood Road, LiverpoolL33 7SG
Born January 1961
Director
Appointed 15 Nov 2019
Resigned 15 Jun 2022

WARBURTON, James

Resigned
Carlton Lea Junction Lane, OrmskirkL40 5SW
Born May 1948
Director
Appointed N/A
Resigned 05 Oct 2007

WIDDOWS, David

Resigned
15 Ryecroft Avenue, LowtonWA3 2TN
Born November 1960
Director
Appointed 01 Jan 1996
Resigned 21 May 2010

Persons with significant control

2

1 Active
1 Ceased
Charleywood Road, LiverpoolL33 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 27 Aug 2021
Station Approach, LeatherheadKT22 7SW

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

165

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Statement Of Companys Objects
4 February 2025
CC04CC04
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 November 2024
ANNOTATIONANNOTATION
Second Filing Notification Of A Person With Significant Control
15 October 2024
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
17 December 2018
AAMDAAMD
Accounts Amended With Accounts Type Dormant
17 December 2018
AAMDAAMD
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Auditors Resignation Company
20 March 2012
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Legacy
22 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
15 February 2010
MG01MG01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 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
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
14 January 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
386386
Accounts With Accounts Type Medium
28 August 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Memorandum Articles
16 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1989
224224
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
287Change of Registered Office
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
17 November 1989
123Notice of Increase in Nominal Capital
Resolution
17 November 1989
RESOLUTIONSResolutions
Resolution
17 November 1989
RESOLUTIONSResolutions
Incorporation Company
27 October 1989
NEWINCIncorporation