Background WavePink WaveYellow Wave

BOOTH BROTHERS ENERGY LIMITED (08653731)

BOOTH BROTHERS ENERGY LIMITED (08653731) is an active UK company. incorporated on 16 August 2013. with registered office in Knottingley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BOOTH BROTHERS ENERGY LIMITED has been registered for 12 years. Current directors include BOOTH, Alaric Jonathan, BOOTH, Charles Edward.

Company Number
08653731
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
Smeathalls Farm, Knottingley, WF11 9LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BOOTH, Alaric Jonathan, BOOTH, Charles Edward
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTH BROTHERS ENERGY LIMITED

BOOTH BROTHERS ENERGY LIMITED is an active company incorporated on 16 August 2013 with the registered office located in Knottingley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BOOTH BROTHERS ENERGY LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08653731

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Smeathalls Farm Birkin Knottingley, WF11 9LZ,

Previous Addresses

Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
From: 2 June 2021To: 21 July 2022
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 2 June 2021
4Th Floor 20 Old Bailey London England EC4M 7AN
From: 17 January 2014To: 15 December 2014
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
From: 16 August 2013To: 17 January 2014
Timeline

30 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Share Issue
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Aug 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BOOTH, Alaric Jonathan

Active
Birkin, KnottingleyWF11 9LZ
Born March 1959
Director
Appointed 28 May 2021

BOOTH, Charles Edward

Active
Birkin, KnottingleyWF11 9LZ
Born December 1962
Director
Appointed 28 May 2021

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 28 May 2021

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 16 Jan 2018
Resigned 28 May 2021

BULLOCK, Duncan

Resigned
Floor, LondonEC4M 7AN
Born February 1986
Director
Appointed 15 Jan 2014
Resigned 13 Aug 2014

JONES, Ruby Ravinder

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1976
Director
Appointed 16 Aug 2013
Resigned 15 Jan 2014

LEIGH, Joanna

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1982
Director
Appointed 13 Aug 2014
Resigned 12 Dec 2016

SETCHELL, Matthew George

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born June 1977
Director
Appointed 12 Dec 2016
Resigned 28 May 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Nov 2020
Resigned 28 May 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 15 Jan 2014
Resigned 30 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Longbow Close, HuddersfieldHD2 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
33 Holborn, LondonEC1N 2HT

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
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Resolution
22 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 August 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
17 January 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
2 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2013
RESOLUTIONSResolutions
Incorporation Company
16 August 2013
NEWINCIncorporation