BOOKHAM ENGINEERING (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

BOOKHAM ENGINEERING (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00895586

Incorporation date

09/01/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon16/02/2026
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2026-02-16
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Director's details changed for Mrs Dianne Maria Sims on 2018-12-19
dot icon19/12/2018
Director's details changed for Mrs Dianne Maria Sims on 2018-12-19
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Director's details changed for Mrs Joanne Dawn Roberts on 2018-02-13
dot icon15/02/2018
Director's details changed for Mrs Suzanne Elizabeth Borroni on 2018-02-13
dot icon14/02/2018
Change of details for Jameson Group (Leatherhead) Ltd as a person with significant control on 2018-02-13
dot icon13/02/2018
Director's details changed for Mrs Jill Alongi on 2018-02-13
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Director's details changed for Mrs Suzanne Elizabeth Borroni on 2017-12-19
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-27
dot icon10/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon02/02/2015
Appointment of Mrs Jill Alongi as a director on 2015-01-19
dot icon02/02/2015
Termination of appointment of Maurice William Hollands as a director on 2014-11-27
dot icon02/02/2015
Appointment of Mrs Joanne Dawn Roberts as a director on 2014-11-27
dot icon02/02/2015
Termination of appointment of Maurice William Hollands as a secretary on 2014-11-27
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2014-09-23
dot icon04/08/2014
Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 2014-08-04
dot icon29/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Maurice William Hollands on 2011-12-19
dot icon28/01/2013
Secretary's details changed for Mr Maurice William Hollands on 2012-01-16
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon04/02/2010
Director's details changed for Suzanne Elizabeth Borroni on 2009-12-18
dot icon04/02/2010
Director's details changed for Dianne Maria Sims on 2009-12-18
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 18/12/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 18/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/07/2007
Registered office changed on 22/07/07 from: 3 station approach worcester park surrey KT4 7NB
dot icon11/07/2007
Return made up to 18/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 18/12/05; full list of members
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 18/12/03; full list of members
dot icon07/11/2003
New director appointed
dot icon23/10/2003
Return made up to 28/12/02; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director's particulars changed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 28/12/01; full list of members
dot icon12/03/2001
Return made up to 28/12/00; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 28/12/99; full list of members
dot icon15/02/1999
Return made up to 28/12/98; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1998
Registered office changed on 08/04/98 from: 35 paul street london EC2A 4JU
dot icon12/01/1998
Return made up to 28/12/97; no change of members
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 28/12/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 28/12/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Return made up to 28/12/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1993
Return made up to 28/12/92; no change of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon19/03/1992
Registered office changed on 19/03/92 from: 13 christopher street london EC2A 2BS
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 28/12/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 31/10/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 28/12/89; full list of members
dot icon09/05/1989
Declaration of satisfaction of mortgage/charge
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1989
Wd 07/04/89 ad 01/03/89--------- £ si 780000@1=780000
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Resolutions
dot icon19/01/1989
Return made up to 09/11/88; full list of members
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon12/05/1988
Particulars of mortgage/charge
dot icon07/12/1987
Full accounts made up to 1987-03-31
dot icon07/12/1987
Return made up to 10/11/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 22/09/86; full list of members
dot icon12/07/1986
Full accounts made up to 1984-03-31
dot icon12/07/1986
Full accounts made up to 1985-03-31
dot icon12/07/1986
Full accounts made up to 1983-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+51.87 % *

* during past year

Cash in Bank

£41,659.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.43M
-
0.00
28.15K
-
2022
4
1.43M
-
0.00
27.43K
-
2023
4
1.44M
-
0.00
41.66K
-
2023
4
1.44M
-
0.00
41.66K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.44M £Ascended0.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.66K £Ascended51.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borroni, Suzanne Elizabeth
Director
01/03/2002 - Present
3
Alongi, Jill
Director
19/01/2015 - Present
1
Roberts, Joanne Dawn
Director
27/11/2014 - Present
1
Sims, Dianne Maria
Director
01/03/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOOKHAM ENGINEERING (CONTRACTS) LIMITED

BOOKHAM ENGINEERING (CONTRACTS) LIMITED is an(a) Active company incorporated on 09/01/1967 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKHAM ENGINEERING (CONTRACTS) LIMITED?

toggle

BOOKHAM ENGINEERING (CONTRACTS) LIMITED is currently Active. It was registered on 09/01/1967 .

Where is BOOKHAM ENGINEERING (CONTRACTS) LIMITED located?

toggle

BOOKHAM ENGINEERING (CONTRACTS) LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does BOOKHAM ENGINEERING (CONTRACTS) LIMITED do?

toggle

BOOKHAM ENGINEERING (CONTRACTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOOKHAM ENGINEERING (CONTRACTS) LIMITED have?

toggle

BOOKHAM ENGINEERING (CONTRACTS) LIMITED had 4 employees in 2023.

What is the latest filing for BOOKHAM ENGINEERING (CONTRACTS) LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2026-02-16.