BOOTH INDUSTRIES LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB

Company Number: 01288302
Incorporation date: 26-Nov-1976
Status: In Administration/Administrative Receive
Entity type: Private Limited Company

SIC codes:
25120 Manufacture of doors and windows of metal
25990 Manufacture of other fabricated metal products not elsewhere classified
43999 Other specialised construction activities not elsewhere classified



SUMMARY

This company is 47.4 years old and is currently in administration/administrative receive. It is controlled by Redhall Group Plc. The company has positive equity (net assets) of GBP 9.5 million which has increased from GBP 5 million in the previous year. The latest reported revenue figure is GBP 12.3 million which is up 612600% on previous year's figure of GBP 2 thousand. . The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2019
Accounts Filed: FULL (30-Sep-2017)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2017 GBP 12,254,000 114,000 2,025,000 1,696,000
30-Sep-2016 GBP 2,000
30-Sep-2015 GBP 9,689,000 -1,083,000 -1,529,000 -1,310,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2017 GBP 4,406,000 2,929,000 505,000 1,000,000 8,465,000 9,465,000
30-Sep-2016 GBP 4,339,000 1,944,000 840,000 1,000,000 4,036,000 5,036,000
30-Sep-2015 GBP 3,506,000 2,469,000 913,000 1,000,000 6,907,000 7,907,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Simon Philip COMER 02 Jul 2018 01 Aug 2022 0 - 1
Resigned Christopher John KELLY 02 May 2014 01 Jul 2018 0 - 1
Resigned Christopher LEWIS JONES 19 Oct 2005 02 May 2014 0 - 57
Resigned William ROBSON 31 Jan 1997 19 Oct 2005 0 - 55
Resigned Karen Lesley CROOK 20 Nov 1995 31 Jan 1997 0 - 3
Resigned Anthony Miles Philip BOOTH 22 Dec 1993 20 Nov 1995 1 - 20
Resigned Alan John ENTWISTLE 22 Dec 1993 0 - 17

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Russell David HAWORTH 03 Nov 2018 Director British 3 - 4110 (22.7%)
Resigned Simon Philip COMER 02 Jul 2018 01 Aug 2022 Director British 1 - 425 (11.6%)
Resigned Robin THREAPLETON 26 Mar 2018 02 Nov 2018 Director British 1 - 32 (50.0%)
Resigned Wayne PEARSON 17 Jul 2017 03 Nov 2018 Director British 0 - 376 (16.2%)
Resigned Martin David CAIN 01 Mar 2015 27 Mar 2018 Managing Director British 1 - 84 (44.4%)
Resigned Christopher John KELLY 06 Jun 2014 29 Jun 2018 Group Finance Director British 0 - 365 (13.9%)
Resigned Philip BRIERLEY 01 May 2013 31 Mar 2018 Company Director British 1 - 6516 (24.2%)
Resigned John James HYNES 29 Oct 2012 31 Mar 2015 Director British 2 - 139 (60.0%)
Resigned Richard Peter SHUTTLEWORTH 13 Sep 2012 06 Jun 2014 Director British 0 - 498 (16.3%)
Resigned Richard John EDWARDS 01 Mar 2011 29 Oct 2012 Director British 0 - 124 (33.3%)
Resigned John Peter O'KANE 01 Sep 2010 13 Sep 2012 Director Irish 0 - 465 (10.9%)
Resigned Christopher LEWIS JONES 18 Nov 2005 02 May 2014 Director British 0 - 577 (12.3%)
Resigned David James JACKSON 18 Nov 2005 02 Jan 2013 Director British 2 - 8438 (44.2%)
Resigned Robert Simon FOSTER 18 Nov 2005 31 Mar 2011 Director British 0 - 438 (18.6%)
Resigned Roy Gregory JORDAN 31 Jan 1997 16 Oct 2003 Company Director Usa 0 - 287 (25.0%)
Resigned Keith CHILTON 31 Jan 1997 30 Jun 2000 Company Director British 0 - 124 (33.3%)
Resigned William ROBSON 31 Jan 1997 18 Nov 2005 Company Director British 0 - 5512 (21.8%)
Resigned Graham Norman CUMMINGS 12 May 1994 30 Nov 1995 Engineer British 0 - 31 (33.3%)
Resigned David COLEMAN 06 May 1994 Accountant British 0 - 107 (70.0%)
Resigned Anthony Miles Philip BOOTH 31 Jan 1997 Chartered Accountant British 1 - 204 (19.0%)
Resigned Michael Stanley STOTT 05 Apr 2004 Sales Director British 0 - 83 (37.5%)
Resigned Robert Leyland BOOTH 31 Jan 1997 Engineer British 0 - 112 (18.2%)
Resigned Leslie HARVEY 31 Dec 1994 Commercial Director British 0 - 103 (30.0%)
Resigned James Gerrard BOOTH 31 Jan 1997 Structural Engineer British 0 - 123 (25.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-10-052014-10-052013-10-052012-10-052011-10-05
REDHALL GROUP PLCORDINARY1,000,000
100%
1,000,000
100%
1,000,000
100%
1,000,000
100%
1,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BOOTH INDUSTRIES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2018-06-14 Mr M Thomas v Booth Industries Ltd [2018] UKET 2404178/2018 Breach of Contract

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 25120 Manufacture of doors and windows of metal)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ASSA ABLOY LIMITED PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW 02096505 2017-12-31 203,987,000 22,644,000 25720-Manufacture of locks and hinges
GRAHAM HOLMES ASTRASEAL LIMITED ASTRASEAL HOUSE, PATERSON ROAD, FINEDON ROAD IND. EST., WELLINGBOROUGH, NORTHANTS, NN8 4EX 02593809 2018-03-31 19,570,328 0 43342-Glazing
JANEX LIMITED UNIT 6 UNIT 6, CALLENDAR BUSINESS PARK, CALLENDAR ROAD, FALKIRK, SCOTLAND, FK1 1XR SC141253 2017-09-30 10,311,781 0
MTW ARCHITECTURAL LIMITED 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX 05386495 2018-03-31 8,998,162 0
GRANADA GLAZING LIMITED QUANTUM HOUSE CAMPBELL WAY, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 3QD 08720307 2018-03-31 8,764,712 0
ARCHITECTURAL BRONZE LIMITED C/O BELTON PARK, LONDONTHORPE ROAD, GRANTHAM, LINCOLNSHIRE, NG31 9SJ 09288067 2018-03-31 5,095,139 0
MC DIAMONDS LIMITED UNIT 4, 90 QUEENSBURY ROAD, WEMBLEY, MIDDLESEX, HA0 1QG 04281486 2017-09-30 846,568 0
DIMPLE SERVICES (UK) LTD UNIT 5 THE ARGENT CENTRE, SILVERDALE ROAD, HAYES, ENGLAND, UB3 3BS 06272036 2018-07-31 422,706 0 43342-Glazing
REDGWICK INDUSTRIES LTD 201 HENHURST HILL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9SX 09232458 2018-09-30 372,273 0
KENSAL WINDOWS (LONDON) LTD C/O HBACS 205 BRITANNIA HOUSE 11 GLENTHORNE ROAD, HAMMERSMITH, LONDON, ENGLAND, W6 0LH 10605077 2018-07-31 183,176 0 43342-Glazing
CONTRACT SERVICES NEXT DOORS.COM LIMITED UNIT 3 BIRCHWOOD TRADE ESTATE, LONDON ROAD, SWANLEY, KENT, BR8 7QD 08454015 2018-03-31 121,289 0
ANGEL SS LTD 919 YEOVIL ROAD, SLOUGH, ENGLAND, SL1 4NH 09038867 2018-05-31 58,906 0
STARLIGHT WINDOWS LIMITED STARLIGHT HOUSE LEASIDE NORTH, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, ENGLAND, DL5 6DU 03468757 2018-12-31 0 0

LIQUIDATION RISK (BETA)



This company is In Administration/Administrative Receive. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 0.7% 3.6% 7.1% High
Other companies Active in the same sector 1.7% 2.9% 9.1% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public