T.S.BOOKER & SON LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2AJ

Company number 00770624
Status Active
Incorporation Date 13 August 1963
Company Type Private Limited Company
Address FOX LANE, BRADFORD ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 2AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Kenneth John Steel on 9 January 2017; Director's details changed for Mr Kenneth John Steel on 9 January 2017. The most likely internet sites of T.S.BOOKER & SON LIMITED are www.tsbookerson.co.uk, and www.t-s-booker-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. T S Booker Son Limited is a Private Limited Company. The company registration number is 00770624. T S Booker Son Limited has been working since 13 August 1963. The present status of the company is Active. The registered address of T S Booker Son Limited is Fox Lane Bradford Road Wakefield West Yorkshire Wf1 2aj. . STEEL, Samuel William is a Secretary of the company. STEEL, Kenneth John is a Director of the company. Secretary SEYMOUR, Jean Margaret has been resigned. Secretary STEEL, Kenneth John has been resigned. Director BOOKER, Colin has been resigned. Director HARDWICK, Hugh has been resigned. Director OLNEY, Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEEL, Samuel William
Appointed Date: 02 April 2012

Director
STEEL, Kenneth John
Appointed Date: 23 December 1998
75 years old

Resigned Directors

Secretary
SEYMOUR, Jean Margaret
Resigned: 23 December 1998

Secretary
STEEL, Kenneth John
Resigned: 02 April 2012
Appointed Date: 23 December 1998

Director
BOOKER, Colin
Resigned: 23 December 1998
83 years old

Director
HARDWICK, Hugh
Resigned: 23 December 1998
87 years old

Director
OLNEY, Stuart
Resigned: 02 April 2012
Appointed Date: 23 December 1998
74 years old

Persons With Significant Control

Mr Kenneth John Steel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

T.S.BOOKER & SON LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Jan 2017
Director's details changed for Mr Kenneth John Steel on 9 January 2017
10 Jan 2017
Director's details changed for Mr Kenneth John Steel on 9 January 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

...
... and 94 more events
14 Oct 1963
Company name changed\certificate issued on 14/10/63
13 Aug 1963
Incorporation
13 Aug 1963
Certificate of incorporation
13 Aug 1963
Incorporation
13 Aug 1963
Certificate of incorporation

T.S.BOOKER & SON LIMITED Charges

8 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 14 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2009
Corporate guarantee
Delivered: 10 July 2009
Status: Satisfied on 22 December 2011
Persons entitled: Bank of Scotland PLC
Description: All the money standing to the credit of any account see…
8 July 2009
Debenture
Delivered: 10 July 2009
Status: Satisfied on 22 December 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
22 February 2002
Legal mortgage
Delivered: 5 March 2002
Status: Satisfied on 23 August 2002
Persons entitled: Colin Booker
Description: The land and buildings on the south side of fox lane…
22 February 2002
Legal mortgage
Delivered: 28 February 2002
Status: Satisfied on 29 April 2006
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of fox lane, bradford…
23 December 1998
Debenture
Delivered: 2 January 1999
Status: Satisfied on 3 October 2006
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 1983
Charge over all book debts
Delivered: 22 February 1983
Status: Satisfied on 30 December 1998
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
16 June 1971
Charge
Delivered: 28 June 1971
Status: Satisfied on 30 December 1998
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…