F.J. WOOKEY & COMPANY LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 5UT

Company number 00719087
Status Active
Incorporation Date 26 March 1962
Company Type Private Limited Company
Address THE MILL, SUTTON HILL ROAD, BISHOP SUTTON, BRISTOL, AVON, BS39 5UT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43310 - Plastering
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F.J. WOOKEY & COMPANY LIMITED are www.fjwookeycompany.co.uk, and www.f-j-wookey-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Bristol Temple Meads Rail Station is 7.9 miles; to Lawrence Hill Rail Station is 8.6 miles; to Sea Mills Rail Station is 10.3 miles; to Shirehampton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Wookey Company Limited is a Private Limited Company. The company registration number is 00719087. F J Wookey Company Limited has been working since 26 March 1962. The present status of the company is Active. The registered address of F J Wookey Company Limited is The Mill Sutton Hill Road Bishop Sutton Bristol Avon Bs39 5ut. . BARTLETT, Justin is a Director of the company. WOOKEY, Gerald Paul is a Director of the company. WOOKEY, Keith John is a Director of the company. WOOKEY, Mark Francis is a Director of the company. Secretary WOOKEY, Gordon Joseph has been resigned. Director WOOKEY, Brian John has been resigned. Director WOOKEY, Gordon Joseph has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARTLETT, Justin
Appointed Date: 02 December 2010
59 years old

Director
WOOKEY, Gerald Paul

87 years old

Director
WOOKEY, Keith John
Appointed Date: 07 October 2002
71 years old

Director
WOOKEY, Mark Francis
Appointed Date: 08 October 2002
58 years old

Resigned Directors

Secretary
WOOKEY, Gordon Joseph
Resigned: 31 October 2009

Director
WOOKEY, Brian John
Resigned: 18 March 1998
96 years old

Director
WOOKEY, Gordon Joseph
Resigned: 15 February 2010
94 years old

Persons With Significant Control

Mr Gerald Paul Wookey
Notified on: 6 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Priscilla Wookey
Notified on: 6 July 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.J. WOOKEY & COMPANY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6,100

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
10 Jun 1987
Return made up to 03/04/87; full list of members

15 Apr 1987
Accounts for a small company made up to 5 April 1986

08 Nov 1986
Secretary resigned;new secretary appointed

01 May 1986
Accounts for a small company made up to 5 April 1985

01 May 1986
Return made up to 24/03/86; full list of members

F.J. WOOKEY & COMPANY LIMITED Charges

31 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property part of coombe hill farm hinton blewitt t/n…
20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of glanville drive hinton…
11 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of coombe hill farm hinton blewett, avon.
19 April 1989
Legal charge
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot a at ham farm bishop sutton bristol avon -.
26 November 1982
Legal charge
Delivered: 2 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and outbuildings at combe hill farm, hinton…
3 November 1981
Legal charge
Delivered: 11 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 plots of land off gordon avenue, whitehall…
13 March 1974
Legal charge
Delivered: 20 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land formerly part of four seasons, bishop sutton, somerset.
20 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bungalow, stanton drew somerset.
2 August 1971
Charge
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Grist mill shop buildings and land at bishop sutton…
10 April 1967
Mortgage
Delivered: 17 April 1967
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: Land & premises at orchard house, chew state, somerset…