Background WavePink WaveYellow Wave

SAMUEL BOOTH & COMPANY LIMITED (04722259)

SAMUEL BOOTH & COMPANY LIMITED (04722259) is an active UK company. incorporated on 3 April 2003. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAMUEL BOOTH & COMPANY LIMITED has been registered for 22 years. Current directors include COLLINS, Richard Hawke, HAMER, Andrew.

Company Number
04722259
Status
active
Type
ltd
Incorporated
3 April 2003
Age
22 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, Richard Hawke, HAMER, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL BOOTH & COMPANY LIMITED

SAMUEL BOOTH & COMPANY LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAMUEL BOOTH & COMPANY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04722259

LTD Company

Age

22 Years

Incorporated 3 April 2003

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 30 December 2025 (3 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CROYDEX TRUSTEES LIMITED
From: 11 April 2003To: 19 April 2018
OVAL (1821) LIMITED
From: 3 April 2003To: 11 April 2003
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Previous Addresses

Central Way Andover Hampshire SP10 5AW
From: 3 April 2003To: 7 July 2015
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAMER, Andrew

Active
Station Road, WilmslowSK9 1BU
Secretary
Appointed 12 Nov 2021

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Born December 1962
Director
Appointed 24 Jun 2015

HAMER, Andrew

Active
Station Road, WilmslowSK9 1BU
Born August 1982
Director
Appointed 12 Nov 2021

MARRIOTT DODINGTON, Spencer

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 10 Apr 2003
Resigned 24 Jun 2015

SIDELL, Robert James

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 24 Jun 2015
Resigned 01 May 2018

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 10 Apr 2003

BROWN, Stephen John

Resigned
Station Road, WilmslowSK9 1BU
Born January 1949
Director
Appointed 10 Apr 2003
Resigned 24 Jun 2015

MARRIOTT DODINGTON, Spencer

Resigned
Station Road, WilmslowSK9 1BU
Born June 1959
Director
Appointed 10 Apr 2003
Resigned 24 Jun 2015

SIDELL, Robert James

Resigned
Station Road, WilmslowSK9 1BU
Born March 1976
Director
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Station Road, WilmslowSK9 1BU
Born December 1976
Director
Appointed 24 Jun 2015
Resigned 01 May 2018

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Apr 2003
Resigned 10 Apr 2003

Persons with significant control

1

Station Road, WilmslowSK9 1BU

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

82

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
10 April 2025
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Resolution
19 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Resolution
7 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2015
CC04CC04
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Resolution
1 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2003
NEWINCIncorporation