About

Registered Number: 01503416
Date of Incorporation: 23/06/1980 (44 years ago)
Company Status: Active
Registered Address: Shay Fold House Halifax Road, Denholme, Bradford, BD13 4HB,

 

Based in Bradford, Booker Wellman (Holdings) Ltd was established in 1980, it's status at Companies House is "Active". We do not know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 September 2020
PSC04 - N/A 24 September 2020
AD01 - Change of registered office address 06 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
MR04 - N/A 02 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 10 September 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 December 2006
AAMD - Amended Accounts 07 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 28 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 30 October 1995
288 - N/A 30 October 1995
288 - N/A 22 August 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 08 December 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 29 November 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 09 February 1988
363 - Annual Return 25 October 1986
AA - Annual Accounts 24 May 1986
NEWINC - New incorporation documents 23 June 1980

Mortgages & Charges

Description Date Status Charge by
Loan evidenced by promissory notes 24 August 2012 Outstanding

N/A

Deposit trust deed (third party deposit) 01 January 2010 Fully Satisfied

N/A

Legal charge 10 October 1990 Fully Satisfied

N/A

Legal charge 10 October 1990 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.