BOOKHAM UK LIMITED
LEATHERHEAD ROWLETT RUTLAND LIMITED ROWLETT LIMITED ROWLETT CATERING APPLIANCES LIMITED

Hellopages » Surrey » Mole Valley » KT23 4PW

Company number 00835919
Status Active
Incorporation Date 29 January 1965
Company Type Private Limited Company
Address 22 HOWARD ROAD, BOOKHAM, LEATHERHEAD, ENGLAND, KT23 4PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from Unit 32 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU to 22 Howard Road Bookham Leatherhead KT23 4PW on 17 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-06 ; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of BOOKHAM UK LIMITED are www.bookhamuk.co.uk, and www.bookham-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Chessington North Rail Station is 6.9 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Kingston Rail Station is 10 miles; to Raynes Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookham Uk Limited is a Private Limited Company. The company registration number is 00835919. Bookham Uk Limited has been working since 29 January 1965. The present status of the company is Active. The registered address of Bookham Uk Limited is 22 Howard Road Bookham Leatherhead England Kt23 4pw. . RUTLAND, Robert Victor is a Director of the company. Secretary BEGLEY, Mary Angela has been resigned. Secretary GILL, Jacqueline Liliane has been resigned. Secretary RUTLAND, Bruce Robert has been resigned. Secretary RUTLAND, Harold Edward has been resigned. Secretary RUTLAND, Robert Victor has been resigned. Secretary SIMMONS, Jacqueline Mary has been resigned. Director RUTLAND, Brian has been resigned. Director RUTLAND, Geoffrey Martin has been resigned. Director RUTLAND, Harold Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
RUTLAND, Robert Victor
Appointed Date: 02 May 1999
84 years old

Resigned Directors

Secretary
BEGLEY, Mary Angela
Resigned: 02 May 1999
Appointed Date: 14 October 1998

Secretary
GILL, Jacqueline Liliane
Resigned: 24 October 2007
Appointed Date: 24 February 2003

Secretary
RUTLAND, Bruce Robert
Resigned: 06 December 2016
Appointed Date: 24 October 2007

Secretary
RUTLAND, Harold Edward
Resigned: 31 August 1996

Secretary
RUTLAND, Robert Victor
Resigned: 24 February 2003
Appointed Date: 02 May 1999

Secretary
SIMMONS, Jacqueline Mary
Resigned: 14 October 1998
Appointed Date: 31 August 1996

Director
RUTLAND, Brian
Resigned: 29 June 2000
Appointed Date: 26 June 2000
87 years old

Director
RUTLAND, Geoffrey Martin
Resigned: 31 August 1996
62 years old

Director
RUTLAND, Harold Edward
Resigned: 06 December 2002
112 years old

Persons With Significant Control

Mr Robert Rutland
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BOOKHAM UK LIMITED Events

17 Jan 2017
Registered office address changed from Unit 32 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU to 22 Howard Road Bookham Leatherhead KT23 4PW on 17 January 2017
06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06

06 Jan 2017
Confirmation statement made on 24 November 2016 with updates
29 Dec 2016
Registration of charge 008359190012, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Dec 2016
Satisfaction of charge 2 in full
...
... and 102 more events
08 Dec 1987
Full accounts made up to 31 May 1987

08 Dec 1987
Return made up to 01/12/87; no change of members

15 Oct 1986
Full accounts made up to 31 May 1986

15 Oct 1986
Return made up to 10/10/86; full list of members

29 Jan 1965
Certificate of incorporation

BOOKHAM UK LIMITED Charges

20 December 2016
Charge code 0083 5919 0012
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Solinkra Limited
Description: Unit 32 bookham industrial park, church road, bookham…
22 November 2016
Charge code 0083 5919 0011
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Nisbets PLC
Description: Unit 32 bookham industrial park church road bookham surrey…
18 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Rent deposit deed
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Nigel Cole-Hawkins and Virgina Ruth Measures as Trustee of the Commonside Limited Pension Fund
Description: Bank account containing six thousand five hundred pounds…
5 March 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 32 bookham industrial park church road bookham surrey…
27 October 2005
Floating charge (all assets)
Delivered: 29 October 2005
Status: Satisfied on 14 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 October 2005
Status: Satisfied on 14 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Satisfied on 22 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 32 bookham industrial park church…
18 November 2004
Agreement
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Nigel Cole-Hawkins, Virginia Ruth Measures and James Hay Pension Trustees Limited (As Trusteesof Commonside Limited Pension Fund)
Description: The sum of £6,000.
23 April 2003
Rent deposit deed
Delivered: 29 April 2003
Status: Satisfied on 22 December 2016
Persons entitled: Promotional Gifts & Diaries Limited
Description: Monies in the deposit account.
11 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 1 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…