About

Registered Number: 02263352
Date of Incorporation: 31/05/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Suite 3 Goodson Mews, Wellington Street, Thame, OX9 3BX,

 

Booker Tate Ltd was founded on 31 May 1988 and are based in Thame, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 30 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBON, Michael John 14 August 2017 - 1
GLYN-JONES, Hugh Vaughan 01 January 2018 - 1
KNOX, Andrew Mcpherson 14 August 2017 - 1
LIVERSAGE, Allen Richard 14 August 2017 - 1
YEO, William Howard 14 August 2017 - 1
BIRD, Lionel Burgess 08 August 2000 09 August 2000 1
BROUCKAERT, Luke Maria 31 July 2008 14 August 2017 1
BRUCE, Brian Cameron 08 August 2000 07 March 2001 1
DE NYSSCHEN, Andre Johannes 08 August 2000 07 March 2001 1
DE VILLIERS, Jan Frederik 27 October 2014 14 August 2017 1
DU PLESSIS, John Marius 27 October 2014 27 October 2014 1
DU PLESSIS, John Marius 12 May 2009 27 October 2014 1
FLANAGAN, Sean Joseph 07 March 2001 29 January 2004 1
HANOMAN, Errol Oswald Seenanan 08 October 2004 13 February 2009 1
LANGTON, Steven Douglas 27 October 2014 14 August 2017 1
MCCARTHY, Cathal John 10 April 2000 08 August 2000 1
MEINERTZHAGEN, Peter, Sir N/A 18 November 1995 1
NICHOLAS, Paul David 08 October 2004 14 August 2017 1
RANGER, John Barry N/A 31 May 1996 1
REES, Roger William 08 August 2000 07 March 2001 1
SMITH, Keith Edward 01 January 2003 08 October 2004 1
SNYMAN, Hendrik 08 October 2004 12 May 2009 1
TERBLANCHE, Etienne Le Febre 08 October 2004 30 August 2013 1
VAN DER WALT, Izak Gerhardus 08 October 2004 27 October 2014 1
VAN NIEKERK, Ivan Derek 08 October 2004 27 October 2014 1
WEBB, Brian Leonard 10 October 2004 14 August 2017 1
WINFIELD, Graham 17 November 1993 01 August 1998 1
Secretary Name Appointed Resigned Total Appointments
LUNN, Beverly Michele 17 July 2018 - 1
GIBBENS, David John 01 May 2017 17 July 2018 1
LINDER, Paul David 16 February 2011 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 20 June 2019
RP04AP01 - N/A 29 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 05 November 2018
AD01 - Change of registered office address 02 November 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP03 - Appointment of secretary 19 July 2018
MR04 - N/A 10 May 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 01 December 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA01 - Change of accounting reference date 11 May 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 04 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 03 September 2013
SH01 - Return of Allotment of shares 19 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 May 2011
AA01 - Change of accounting reference date 15 March 2011
AP03 - Appointment of secretary 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 14 November 2008
RESOLUTIONS - N/A 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
123 - Notice of increase in nominal capital 02 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
RESOLUTIONS - N/A 09 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
225 - Change of Accounting Reference Date 02 February 2001
395 - Particulars of a mortgage or charge 04 July 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
225 - Change of Accounting Reference Date 11 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 16 May 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 29 May 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 27 June 1995
288 - N/A 30 May 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 26 April 1994
288 - N/A 26 April 1994
288 - N/A 31 August 1993
AA - Annual Accounts 24 June 1993
363b - Annual Return 20 May 1993
288 - N/A 22 March 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 30 April 1992
288 - N/A 28 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 11 September 1991
288 - N/A 20 August 1991
288 - N/A 19 July 1991
AA - Annual Accounts 01 June 1991
363b - Annual Return 01 June 1991
363(287) - N/A 01 June 1991
288 - N/A 22 May 1991
SA - Shares agreement 24 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 24 October 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
363 - Annual Return 11 September 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
123 - Notice of increase in nominal capital 22 August 1989
88(2)C - N/A 08 June 1989
MEM/ARTS - N/A 24 April 1989
288 - N/A 04 February 1989
288 - N/A 30 November 1988
288 - N/A 07 November 1988
CERTNM - Change of name certificate 02 November 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 09 August 1988
288 - N/A 01 August 1988
CERTNM - Change of name certificate 27 July 1988
CERTNM - Change of name certificate 27 July 1988
288 - N/A 26 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1988
288 - N/A 06 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
288 - N/A 06 July 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2008 Fully Satisfied

N/A

Charge of deposit 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.