Company NameBooker Wellman (Properties) Limited
DirectorsYareth Paul Williams and Louise Alexandra Williams
Company StatusActive
Company Number02243815
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yareth Paul Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(11 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
LS19 6LG
Secretary NameYareth Paul Williams
NationalityBritish
StatusCurrent
Appointed05 April 2003(14 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
LS19 6LG
Director NameLouise Alexandra Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressLarkrise Cragg Wood Drive
Rawdon
Leeds
LS19 6LG
Director NameHarry Williams
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressLow Hall
Nether Yeadon
Leeds
LS18 4EF
Director NamePaul Michael Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressLow Hall
Nether Yeadon
Leeds
LS19 7DD
Secretary NamePaul Michael Williams
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressLow Hall
Nether Yeadon
Leeds
LS19 7DD
Director NameDiane Elaine Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressLow Hall
Gill Lane, Yeadon
Leeds
West Yorkshire
LS19 7DD

Contact

Telephone0113 2503829
Telephone regionLeeds

Location

Registered AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1Trustees Of D.e. Williams & Trustees Of P.m. Williams
60.00%
Ordinary
4k at £1Yareth Paul Williams
40.00%
Ordinary

Financials

Year2014
Net Worth£396,417
Cash£7,887
Current Liabilities£2,470

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

10 March 2000Delivered on: 15 March 2000
Persons entitled: Booker Wellman (Holdings) Limited

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Property k/a sizers court henshaw lane yeadon leeds. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 November 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Director's details changed for Louise Alexandra Williams on 1 January 2014 (2 pages)
3 January 2014Secretary's details changed for Yareth Paul Williams on 1 January 2014 (1 page)
3 January 2014Director's details changed for Louise Alexandra Williams on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Yareth Paul Williams on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Yareth Paul Williams on 1 January 2014 (2 pages)
3 January 2014Secretary's details changed for Yareth Paul Williams on 1 January 2014 (1 page)
3 January 2014Director's details changed for Yareth Paul Williams on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Louise Alexandra Williams on 1 January 2014 (2 pages)
3 January 2014Secretary's details changed for Yareth Paul Williams on 1 January 2014 (1 page)
11 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
11 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Barclays Bank Chambers High St Yeadon Leeds LS19 7PP on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Barclays Bank Chambers High St Yeadon Leeds LS19 7PP on 29 February 2012 (1 page)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2009Return made up to 30/07/09; full list of members (4 pages)
25 September 2009Return made up to 30/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 30/07/08; full list of members (4 pages)
22 December 2008Return made up to 30/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 30/07/07; no change of members (7 pages)
27 December 2007Return made up to 30/07/07; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Return made up to 30/07/05; full list of members (7 pages)
11 October 2005Return made up to 30/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
29 December 2003Return made up to 30/07/03; full list of members (7 pages)
29 December 2003Return made up to 30/07/03; full list of members (7 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
6 September 2002Return made up to 30/07/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 30/07/00; full list of members (7 pages)
31 August 2000Return made up to 30/07/00; full list of members (7 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Ad 02/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 March 2000£ nc 1000/100000 17/12/99 (1 page)
13 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 2000Ad 02/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 2000£ nc 1000/100000 17/12/99 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
11 February 2000Company name changed U.C.E. LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed U.C.E. LIMITED\certificate issued on 14/02/00 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
22 December 1998Return made up to 30/07/98; full list of members (6 pages)
22 December 1998Return made up to 30/07/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 October 1997Return made up to 30/07/97; no change of members (4 pages)
10 October 1997Return made up to 30/07/97; no change of members (4 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)