Company NameBooth Welsh Automation Limited
Company StatusActive
Company Number02374159
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1999(10 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NamePeter Kenway Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCEO
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Wa 6005
Australia
Director NameMr Brent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressSuite 1, 3rd Floor, 11- 12 St. James's Square
London
SW1Y 4LB
Director NameMr Roy James Booth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lymewood Drive
Disley
Stockport
Cheshire
SK12 2LD
Director NameMr John Bain Welsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedholme 20 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameMr Roy James Booth
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lymewood Drive
Disley
Stockport
Cheshire
SK12 2LD
Secretary NameMary Paterson Welsh
NationalityBritish
StatusResigned
Appointed08 September 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleSecretary
Correspondence Address39 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameMr Martin James Welsh
NationalityBritish
StatusResigned
Appointed31 October 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Director NameMr Joseph Devlin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 September 2014)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address108 Eglinton Road
Ardrossan
Ayrshire
KA22 8NN
Scotland
Secretary NameMr John Bain Welsh
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlie, 1 Aiknut Road
West Kilbride
Ayrshire
KA23 9LG
Scotland
Director NameMr William Beattie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address2a Mid Dykes Road
Saltcoats
Ayrshire
KA21 6BZ
Scotland
Director NameMr Gary James Mutter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2009)
RoleEngineering
Country of ResidenceScotland
Correspondence Address11 Craigholme
Houston
Renfrewshire
PA6 7DB
Scotland
Director NameMr Gary James Mutter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 August 2021)
RoleSpecial Projects Director
Country of ResidenceScotland
Correspondence AddressShovelboard Farm Corsliehill Road
Houston
Renfrewshire
PA6 7HU
Scotland
Secretary NameMiss Elizabeth Ann McFarlane
StatusResigned
Appointed09 November 2011(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2014)
RoleCompany Director
Correspondence Address63 Sharon Street
Dalry
Ayrshire
KA24 5DT
Scotland
Director NameMr Gordon Semple
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2014)
RoleDesign & Engineering Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Souter Drive
Kilmarnock
Ayrshire
KA3 7JD
Scotland
Director NameMr Gavin Florence
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2014)
RoleSystems & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillside
West Kilbride
Ayrshire
KA23 9NZ
Scotland
Director NameMr Neil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(25 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Gary Norman Bowtell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(25 years, 4 months after company formation)
Appointment Duration3 months (resigned 08 December 2014)
RoleDirector Business Development
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Kevin Thomas Gallagher
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2016)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Thomas John Dockray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2014(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 December 2016)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameBrent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2015(25 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Joseph Devlin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Director NameMassimo Camillo Giovanni Bergomi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 June 2015(26 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2015)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameRichard Francis Simons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2015(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Rajiv Virendra Ratneser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2020)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressSuite 1, 3rd Floor, 11- 12 St. James's Square
London
SW1Y 4LB

Contact

Websiteboothwelsh.co.uk

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Bwa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,062,432
Gross Profit£3,870,391
Net Worth£1,884,900
Cash£115,849
Current Liabilities£3,789,503

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

2 May 2012Delivered on: 11 May 2012
Satisfied on: 31 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £60,000 and all amounts in the future credited to account number 00651134 with the bank.
Fully Satisfied
7 October 2011Delivered on: 19 October 2011
Satisfied on: 18 September 2014
Persons entitled: John Bain Welsh and Mary Welsh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
27 August 1997Delivered on: 4 September 1997
Satisfied on: 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 1993Delivered on: 1 June 1993
Satisfied on: 13 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account and all other sums standing credt to the account.
Fully Satisfied
3 March 1993Delivered on: 18 March 1993
Satisfied on: 13 October 2011
Persons entitled: Enterprise Ayrshire

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including uncalled capital undertaking asets and rights of the company.
Fully Satisfied
23 June 1992Delivered on: 26 June 1992
Satisfied on: 23 February 2012
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book debts and other debts present and future and the proceeds thereof see 395 283 c 29/6 for full details.
Fully Satisfied
24 March 1992Delivered on: 11 April 1992
Satisfied on: 10 December 2011
Persons entitled: Enterprise Ayrshire

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including the uncalled capital which is or may be comprised in the property and undertaking ofthe company.
Fully Satisfied
19 April 1990Delivered on: 30 April 1990
Satisfied on: 25 July 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 May 2012Delivered on: 11 June 2012
Satisfied on: 18 September 2014
Persons entitled: Maven Capital Partners UK LLP (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
22 February 1990Delivered on: 27 February 1990
Satisfied on: 29 May 1991
Persons entitled: Alex Lowrie Receivables Financing Limited.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Book and other debts present and future and the proceeds of sale thereof as are not sold to and bought by the factor under the terms of an agreement dated 22 feb 1990 (see form 395 relative to this charge).
Fully Satisfied
7 October 2011Delivered on: 13 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 April 2023Delivered on: 24 April 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
3 April 2023Delivered on: 5 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 October 2018Delivered on: 16 November 2018
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: Fixed charge over real property and related rights and fixed charge over intellectual property.
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: National Australia Bank Limited Abn

Classification: A registered charge
Outstanding

Filing History

20 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 30 June 2019 (21 pages)
3 June 2020Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Joseph Devlin as a director on 3 June 2020 (1 page)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (22 pages)
16 November 2018Registration of charge 023741590013, created on 26 October 2018 (45 pages)
8 November 2018Satisfaction of charge 023741590012 in full (4 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 30 September 2017 (23 pages)
4 April 2018Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
28 February 2017Full accounts made up to 30 September 2016 (20 pages)
28 February 2017Full accounts made up to 30 September 2016 (20 pages)
23 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
23 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
23 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
23 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of William Beattie as a director on 14 October 2016 (1 page)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of William Beattie as a director on 14 October 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
16 May 2016Satisfaction of charge 7 in full (3 pages)
16 May 2016Satisfaction of charge 7 in full (3 pages)
11 March 2016Registration of charge 023741590012, created on 2 March 2016 (43 pages)
11 March 2016Registration of charge 023741590012, created on 2 March 2016 (43 pages)
1 February 2016Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page)
11 December 2015Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(10 pages)
14 October 2015Director's details changed for Mr Joseph Devlin on 14 October 2015 (3 pages)
14 October 2015Director's details changed for Mr Joseph Devlin on 14 October 2015 (3 pages)
14 October 2015Director's details changed for Mr William Beattie on 14 October 2015 (2 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(10 pages)
14 October 2015Director's details changed for Mr Martin James Welsh on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Martin James Welsh on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr William Beattie on 14 October 2015 (2 pages)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
28 April 2015Full accounts made up to 30 September 2014 (24 pages)
28 April 2015Full accounts made up to 30 September 2014 (24 pages)
9 April 2015Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages)
9 April 2015Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page)
9 April 2015Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages)
9 April 2015Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
7 November 2014Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages)
7 November 2014Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(8 pages)
7 November 2014Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Gary Norman Bowtell on 7 November 2014 (3 pages)
7 November 2014Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Neil Edward Siford on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(8 pages)
7 November 2014Director's details changed for Mr Kevin Thomas Gallagher on 7 November 2014 (2 pages)
18 September 2014Satisfaction of charge 8 in full (1 page)
18 September 2014Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page)
18 September 2014Satisfaction of charge 8 in full (1 page)
18 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Gary Norman Bowtell as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Neil Edward Siford as a director (2 pages)
18 September 2014Satisfaction of charge 10 in full (1 page)
18 September 2014Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Joseph Devlin as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Elizabeth Ann Mcfarlane as a secretary on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Neil Edward Siford as a director (2 pages)
18 September 2014Satisfaction of charge 10 in full (1 page)
18 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of Gavin Florence as a director on 4 September 2014 (1 page)
18 September 2014Appointment of Mr Neil Edward Siford as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of Gordon Semple as a director on 4 September 2014 (1 page)
3 April 2014Full accounts made up to 30 September 2013 (20 pages)
3 April 2014Full accounts made up to 30 September 2013 (20 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(10 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(10 pages)
14 May 2013Full accounts made up to 30 September 2012 (20 pages)
14 May 2013Full accounts made up to 30 September 2012 (20 pages)
7 November 2012Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages)
7 November 2012Appointment of Mr Gordon Semple as a director (2 pages)
7 November 2012Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
7 November 2012Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages)
7 November 2012Appointment of Mr Gavin Florence as a director (2 pages)
7 November 2012Appointment of Mr Gavin Florence as a director (2 pages)
7 November 2012Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Gary James Mutter on 7 November 2012 (2 pages)
7 November 2012Appointment of Mr Gordon Semple as a director (2 pages)
7 November 2012Secretary's details changed for Miss Elizabeth Mcfarlane on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 June 2012Full accounts made up to 30 September 2011 (20 pages)
25 June 2012Full accounts made up to 30 September 2011 (20 pages)
22 June 2012Resolutions
  • RES13 ‐ Various transactions and considerations 23/05/2012
(2 pages)
22 June 2012Resolutions
  • RES13 ‐ Various transactions and considerations 23/05/2012
(2 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 March 2012Appointment of Mr Gary James Mutter as a director (2 pages)
26 March 2012Appointment of Mr Gary James Mutter as a director (2 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
9 November 2011Appointment of Miss Elizabeth Mcfarlane as a secretary (1 page)
9 November 2011Appointment of Miss Elizabeth Mcfarlane as a secretary (1 page)
9 November 2011Termination of appointment of John Welsh as a secretary (1 page)
9 November 2011Termination of appointment of John Welsh as a secretary (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 July 2011Full accounts made up to 30 September 2010 (19 pages)
27 July 2011Full accounts made up to 30 September 2010 (19 pages)
13 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
14 July 2010Full accounts made up to 30 September 2009 (18 pages)
14 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 December 2009Secretary's details changed for John Bain Welsh on 12 October 2009 (1 page)
1 December 2009Director's details changed for Joseph Devlin on 12 October 2009 (2 pages)
1 December 2009Director's details changed for Mr John Bain Welsh on 12 October 2009 (2 pages)
1 December 2009Secretary's details changed for John Bain Welsh on 12 October 2009 (1 page)
1 December 2009Director's details changed for Mr Martin James Welsh on 12 October 2009 (2 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Martin James Welsh on 12 October 2009 (2 pages)
1 December 2009Director's details changed for Mr John Bain Welsh on 12 October 2009 (2 pages)
1 December 2009Director's details changed for Joseph Devlin on 12 October 2009 (2 pages)
1 December 2009Director's details changed for William Beattie on 12 October 2009 (2 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for William Beattie on 12 October 2009 (2 pages)
1 May 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
1 May 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
31 March 2009Appointment terminated director gary mutter (1 page)
31 March 2009Director's change of particulars / william beattie / 01/01/2009 (1 page)
31 March 2009Appointment terminated director gary mutter (1 page)
31 March 2009Director's change of particulars / william beattie / 01/01/2009 (1 page)
31 March 2009Return made up to 19/12/08; full list of members (7 pages)
31 March 2009Director's change of particulars / joseph devlin / 01/01/2009 (1 page)
31 March 2009Return made up to 19/12/08; full list of members (7 pages)
31 March 2009Director's change of particulars / joseph devlin / 01/01/2009 (1 page)
26 June 2008Full accounts made up to 30 September 2007 (16 pages)
26 June 2008Full accounts made up to 30 September 2007 (16 pages)
12 November 2007Return made up to 12/10/07; no change of members (8 pages)
12 November 2007Return made up to 12/10/07; no change of members (8 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (12 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (12 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
18 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
20 February 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
8 December 2005Return made up to 12/10/05; full list of members (7 pages)
8 December 2005Return made up to 12/10/05; full list of members (7 pages)
16 May 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
16 May 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
16 December 2004Return made up to 12/10/04; full list of members (7 pages)
16 December 2004Return made up to 12/10/04; full list of members (7 pages)
29 June 2004Accounts for a medium company made up to 30 September 2003 (11 pages)
29 June 2004Accounts for a medium company made up to 30 September 2003 (11 pages)
14 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 October 2003Return made up to 12/10/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
16 October 2002Return made up to 12/10/02; full list of members (7 pages)
16 October 2002Return made up to 12/10/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 September 2001 (11 pages)
3 April 2002Full accounts made up to 30 September 2001 (11 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
14 June 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
7 June 2001Company name changed booth welsh associates LIMITED\certificate issued on 07/06/01 (3 pages)
7 June 2001Company name changed booth welsh associates LIMITED\certificate issued on 07/06/01 (3 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Return made up to 12/10/99; full list of members (6 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Return made up to 12/10/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 September 1998 (11 pages)
4 March 1999Full accounts made up to 30 September 1998 (11 pages)
20 October 1998Return made up to 12/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1998Return made up to 12/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1998Full accounts made up to 30 September 1997 (11 pages)
26 January 1998Full accounts made up to 30 September 1997 (11 pages)
23 October 1997Return made up to 12/10/97; no change of members (4 pages)
23 October 1997Return made up to 12/10/97; no change of members (4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Secretary's particulars changed (1 page)
26 September 1996Secretary's particulars changed (1 page)
25 September 1996Registered office changed on 25/09/96 from: 27 warminster road westbury wiltshire BA13 3PE (1 page)
25 September 1996Registered office changed on 25/09/96 from: 27 warminster road westbury wiltshire BA13 3PE (1 page)
22 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 October 1995Registered office changed on 25/10/95 from: warren house 6 warren road,cheadle hulme stockport cheshire SK8 5AQ (1 page)
25 October 1995Registered office changed on 25/10/95 from: warren house 6 warren road,cheadle hulme stockport cheshire SK8 5AQ (1 page)
10 October 1995Return made up to 12/10/95; full list of members (6 pages)
10 October 1995Return made up to 12/10/95; full list of members (6 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 December 1993Return made up to 12/10/93; full list of members (5 pages)
23 December 1993Return made up to 12/10/93; full list of members (5 pages)
2 November 1990Return made up to 12/10/90; full list of members (4 pages)
2 November 1990Return made up to 12/10/90; full list of members (4 pages)
30 April 1990Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 April 1990Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 July 1989Wd 21/07/89 ad 22/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 July 1989Wd 21/07/89 ad 22/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 1989Incorporation (13 pages)
20 April 1989Incorporation (13 pages)