BOOKER WELLMAN LIMITED
YEADON,

Hellopages » West Yorkshire » Leeds » LS19 7DP
Company number 00998765
Status Active
Incorporation Date 4 January 1971
Company Type Private Limited Company
Address SIZERS COURT,, HENSHAW LANE,, YEADON,, LEEDS., LS19 7DP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 8,000 . The most likely internet sites of BOOKER WELLMAN LIMITED are www.bookerwellman.co.uk, and www.booker-wellman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Booker Wellman Limited is a Private Limited Company. The company registration number is 00998765. Booker Wellman Limited has been working since 04 January 1971. The present status of the company is Active. The registered address of Booker Wellman Limited is Sizers Court Henshaw Lane Yeadon Leeds Ls19 7dp. . WILLIAMS, Yareth Paul is a Secretary of the company. WILLIAMS, Louise Alexandra is a Director of the company. WILLIAMS, Yareth Paul is a Director of the company. Secretary WILLIAMS, Paul Michael has been resigned. Director SEDMAN, Alistair has been resigned. Director WILLIAMS, Diane Elaine has been resigned. Director WILLIAMS, Harry has been resigned. Director WILLIAMS, Paul Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILLIAMS, Yareth Paul
Appointed Date: 29 September 2001

Director
WILLIAMS, Louise Alexandra
Appointed Date: 23 September 2008
49 years old

Director
WILLIAMS, Yareth Paul
Appointed Date: 02 January 1998
51 years old

Resigned Directors

Secretary
WILLIAMS, Paul Michael
Resigned: 29 September 2001

Director
SEDMAN, Alistair
Resigned: 10 October 2008
82 years old

Director
WILLIAMS, Diane Elaine
Resigned: 23 September 2008
Appointed Date: 30 June 2008
79 years old

Director
WILLIAMS, Harry
Resigned: 05 July 1995
103 years old

Director
WILLIAMS, Paul Michael
Resigned: 29 September 2001
81 years old

Persons With Significant Control

Mr Yareth Paul Williams
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKER WELLMAN LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 8,000

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8,000

...
... and 67 more events
11 Feb 1988
Return made up to 14/12/87; full list of members

25 Apr 1987
Declaration of satisfaction of mortgage/charge

17 Oct 1986
Particulars of mortgage/charge

30 May 1986
Accounts for a small company made up to 31 December 1985

04 Jan 1971
Certificate of incorporation

BOOKER WELLMAN LIMITED Charges

25 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Booker Wellman (Properties) LTD
Description: Cash at bank,stock and work in progress,plant and…
11 October 1986
Debenture
Delivered: 17 October 1986
Status: Outstanding
Persons entitled: Booker Wellman (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 1981
Debenture
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
4 March 1975
Debenture
Delivered: 18 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges together with all buildings…