You are here: bizstats.co.uk > a-z index > T list

T.s. Booker & Son (manufacturing) Limited WEST YORKSHIRE


T.s. Booker & Son (manufacturing) started in year 1996 as Private Limited Company with registration number 03262258. The T.s. Booker & Son (manufacturing) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in West Yorkshire at Fox Lane. Postal code: WF1 2AJ.

There is a single director in the firm at the moment - Kenneth S., appointed on 23 December 1998. In addition, a secretary was appointed - Samuel S., appointed on 2 April 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF1 2AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1107874 . It is located at Fox Lane, Wakefield with a total of 2 cars.

T.s. Booker & Son (manufacturing) Limited Address / Contact

Office Address Fox Lane
Office Address2 Wakefield
Town West Yorkshire
Post code WF1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03262258
Date of Incorporation Fri, 11th Oct 1996
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Samuel S.

Position: Secretary

Appointed: 02 April 2012

Kenneth S.

Position: Director

Appointed: 23 December 1998

Kenneth S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 02 April 2012

Stuart O.

Position: Director

Appointed: 23 December 1998

Resigned: 02 April 2012

Sharon M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 22 September 2000

Colin B.

Position: Director

Appointed: 11 October 1996

Resigned: 23 December 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 1996

Resigned: 11 October 1996

Jean S.

Position: Secretary

Appointed: 11 October 1996

Resigned: 11 September 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1996

Resigned: 11 October 1996

Hugh H.

Position: Director

Appointed: 11 October 1996

Resigned: 23 December 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Kenneth S. This PSC and has 75,01-100% shares.

Kenneth S.

Notified on 8 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13536 02335225146128 25625372 830
Current Assets1 274 6341 344 2271 404 6681 233 0761 400 6591 380 9041 452 1491 671 887
Debtors644 507773 704943 331795 252852 259855 079973 1591 159 225
Net Assets Liabilities618 692670 470709 122715 464753 989652 197744 569774 269
Other Debtors 57 07353 57439 87651 42750 85055 15862 076
Property Plant Equipment234 197219 531205 910246 086193 637160 955191 416148 182
Total Inventories629 992534 500460 985437 573548 354397 569478 737439 832
Other
Accumulated Depreciation Impairment Property Plant Equipment580 163604 933614 866605 325624 907574 962602 741617 639
Additions Other Than Through Business Combinations Property Plant Equipment       4 686
Amounts Owed By Related Parties    173 825198 742205 025205 775
Average Number Employees During Period3436373737353328
Bank Borrowings Overdrafts 120 83395 83368 75043 750192 083136 66696 667
Corporation Tax Payable    17 863 5 21815 868
Corporation Tax Recoverable      15 074 
Creditors243 609151 393141 587161 882107 915221 124195 136135 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases    186 21660 866233 551145 523
Increase From Depreciation Charge For Year Property Plant Equipment 56 96559 838 63 65156 76644 27939 329
Net Current Assets Liabilities636 349611 533658 534655 086687 510726 432763 603778 117
Other Creditors 94 93142 65839 20791 91529 04158 47039 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     106 71116 50024 431
Other Disposals Property Plant Equipment     145 05716 50033 022
Other Taxation Social Security Payable 160 969180 530157 854131 328210 98848 90428 761
Property Plant Equipment Gross Cost814 360824 464820 776851 411818 544735 917794 157765 821
Provisions For Liabilities Balance Sheet Subtotal8 2459 20113 73523 82619 24314 06615 31416 315
Total Additions Including From Business Combinations Property Plant Equipment 42 29987 724 11 20262 43074 740 
Total Assets Less Current Liabilities870 546831 064864 444901 172881 147887 387955 019926 299
Trade Creditors Trade Payables 370 827287 117213 870348 403308 818328 492370 284
Trade Debtors Trade Receivables 554 208726 849581 968627 007605 487697 902891 374
Amounts Owed By Group Undertakings 162 423162 908173 408173 825   
Bank Borrowings168 750145 833120 83393 75068 750   
Bank Overdrafts161 779 173 31196 60180 010   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 19549 905 44 069   
Disposals Property Plant Equipment 32 19591 412 44 069   
Finance Lease Liabilities Present Value Total 30 56045 75493 13264 165   
Increase Decrease In Property Plant Equipment  64 881 8 725   
Number Shares Issued Fully Paid  1 000 1 000   
Par Value Share  1 1   
Total Borrowings483 843257 360377 416328 941249 418   

Transport Operator Data

Fox Lane
City Wakefield
Post code WF1 2AJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements