Background WavePink WaveYellow Wave

RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED (06400586)

RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED (06400586) is an active UK company. incorporated on 16 October 2007. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED has been registered for 18 years. Current directors include BOOTHROYD, Richard Derrick, PATON, William Murdoch.

Company Number
06400586
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Riverside West, Leeds, LS1 4AW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOOTHROYD, Richard Derrick, PATON, William Murdoch
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED

RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06400586

LTD Company

Age

18 Years

Incorporated 16 October 2007

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 (6 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 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GWECO 374 LIMITED
From: 16 October 2007To: 10 December 2007
Contact
Address

Riverside West Whitehall Road Leeds, LS1 4AW,

Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATON, William Murdoch

Active
Whitehall Road, LeedsLS1 4AW
Secretary
Appointed 04 Dec 2007

BOOTHROYD, Richard Derrick

Active
Whitehall Road, LeedsLS1 4AW
Born May 1955
Director
Appointed 04 Dec 2007

PATON, William Murdoch

Active
Whitehall Road, LeedsLS1 4AW
Born July 1968
Director
Appointed 04 Dec 2007

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 16 Oct 2007
Resigned 04 Dec 2007

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 16 Oct 2007
Resigned 04 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
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 29 Feb 2024

Mr William Murdoch Paton

Ceased
Wetherby Road, WetherbyLS22 4AR
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Richard Derrick Boothroyd

Ceased
Riverside West, LeedsLS1 4AW
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director 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 Updates
1 October 2024
CS01Confirmation Statement
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
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
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 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
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
190190
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Legacy
2 January 2008
88(2)R88(2)R
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation