T.S. BOOKER & SON (MANUFACTURING) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 2AJ

Company number 03262258
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address FOX LANE, WAKEFIELD, WEST YORKSHIRE, WF1 2AJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Kenneth John Steel on 9 January 2017; Confirmation statement made on 9 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of T.S. BOOKER & SON (MANUFACTURING) LIMITED are www.tsbookersonmanufacturing.co.uk, and www.t-s-booker-son-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. T S Booker Son Manufacturing Limited is a Private Limited Company. The company registration number is 03262258. T S Booker Son Manufacturing Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of T S Booker Son Manufacturing Limited is Fox Lane Wakefield West Yorkshire Wf1 2aj. . STEEL, Samuel William is a Secretary of the company. STEEL, Kenneth John is a Director of the company. Secretary MOSLEY, Sharon Louise has been resigned. Secretary SEYMOUR, Jean Margaret has been resigned. Secretary STEEL, Kenneth John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOKER, Colin has been resigned. Director HARDWICK, Hugh has been resigned. Director OLNEY, Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


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
MOSLEY, Sharon Louise
Resigned: 22 September 2000
Appointed Date: 11 September 1998

Secretary
SEYMOUR, Jean Margaret
Resigned: 11 September 1998
Appointed Date: 11 October 1996

Secretary
STEEL, Kenneth John
Resigned: 02 April 2012
Appointed Date: 22 September 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
BOOKER, Colin
Resigned: 23 December 1998
Appointed Date: 11 October 1996
83 years old

Director
HARDWICK, Hugh
Resigned: 23 December 1998
Appointed Date: 11 October 1996
87 years old

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

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Persons With Significant Control

Mr Kenneth John Steel
Notified on: 8 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

T.S. BOOKER & SON (MANUFACTURING) LIMITED Events

10 Jan 2017
Director's details changed for Mr Kenneth John Steel on 9 January 2017
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

21 Oct 2015
Secretary's details changed for Samuel William Steel on 1 October 2015
...
... and 73 more events
17 Oct 1996
New secretary appointed
17 Oct 1996
New director appointed
17 Oct 1996
New director appointed
17 Oct 1996
Registered office changed on 17/10/96 from: 12 york place leeds west yorkshire LS1 2DS
11 Oct 1996
Incorporation

T.S. BOOKER & SON (MANUFACTURING) LIMITED Charges

19 March 2014
Charge code 0326 2258 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
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: 16 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…
19 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 18 December 2009
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
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…