BOOKHAM UK LIMITED

Register to unlock more data on OkredoRegister

BOOKHAM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00835919

Incorporation date

29/01/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Howard Road, Bookham, Leatherhead KT23 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1965)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon22/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon06/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon12/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon27/06/2018
Total exemption small company accounts made up to 2017-05-31
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Satisfaction of charge 008359190012 in full
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon27/07/2017
Previous accounting period extended from 2016-11-30 to 2017-05-31
dot icon01/07/2017
Satisfaction of charge 7 in full
dot icon01/07/2017
Satisfaction of charge 10 in full
dot icon01/07/2017
Satisfaction of charge 008359190011 in full
dot icon01/07/2017
Satisfaction of charge 8 in full
dot icon17/01/2017
Registered office address changed from Unit 32 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU to 22 Howard Road Bookham Leatherhead KT23 4PW on 2017-01-17
dot icon06/01/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon29/12/2016
Registration of charge 008359190012, created on 2016-12-20
dot icon22/12/2016
Satisfaction of charge 2 in full
dot icon22/12/2016
Satisfaction of charge 4 in full
dot icon19/12/2016
Termination of appointment of Bruce Robert Rutland as a secretary on 2016-12-06
dot icon01/12/2016
Registration of charge 008359190011, created on 2016-11-22
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/03/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Robert Victor Rutland on 2009-10-01
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/02/2008
Return made up to 25/11/07; full list of members
dot icon19/02/2008
Location of debenture register
dot icon19/02/2008
Location of register of members
dot icon23/01/2008
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon29/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 25/11/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 25/11/05; full list of members
dot icon29/10/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/04/2005
Accounts for a small company made up to 2003-11-30
dot icon26/01/2005
Return made up to 25/11/04; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Registered office changed on 18/08/04 from: 31-33 radnor road weybridge surrey KT13 8JX
dot icon13/01/2004
Return made up to 25/11/03; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon29/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Secretary resigned
dot icon12/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Accounting reference date extended from 31/05/02 to 30/11/02
dot icon21/01/2003
Return made up to 25/11/02; full list of members
dot icon25/04/2002
Resolutions
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon27/01/2002
Return made up to 25/11/01; full list of members
dot icon25/01/2002
Certificate of change of name
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/03/2001
Return made up to 25/11/00; full list of members
dot icon19/10/2000
Certificate of change of name
dot icon01/08/2000
Resolutions
dot icon07/07/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon23/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/12/1999
Return made up to 25/11/99; full list of members
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon18/06/1999
Secretary resigned
dot icon23/11/1998
Return made up to 25/11/98; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-05-31
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
New secretary appointed
dot icon12/12/1997
Return made up to 25/11/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-05-31
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon04/04/1997
Accounts for a small company made up to 1996-05-31
dot icon20/12/1996
Return made up to 25/11/96; full list of members
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
Secretary resigned
dot icon30/11/1995
Return made up to 25/11/95; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-05-31
dot icon14/03/1995
Accounts for a small company made up to 1994-05-31
dot icon21/12/1994
Return made up to 25/11/94; full list of members
dot icon21/12/1994
Registered office changed on 21/12/94 from: anchor brownhouse 50 shad thames tower bridge city, tower bridge, london SE1 2YB
dot icon23/03/1994
Full accounts made up to 1993-05-31
dot icon22/11/1993
Return made up to 25/11/93; no change of members
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon01/12/1992
Return made up to 25/11/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-05-31
dot icon17/01/1992
Return made up to 05/12/91; full list of members
dot icon03/06/1991
Registered office changed on 03/06/91 from: linhope house 36 linhope street london NW1 6HP
dot icon24/01/1991
Full accounts made up to 1990-05-31
dot icon24/01/1991
Return made up to 18/12/90; change of members
dot icon03/01/1990
Full accounts made up to 1989-05-31
dot icon03/01/1990
Return made up to 05/12/89; full list of members
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon06/03/1989
Full accounts made up to 1988-05-31
dot icon18/08/1988
Registered office changed on 18/08/88 from: 150 southampton row london WC1
dot icon08/12/1987
Full accounts made up to 1987-05-31
dot icon08/12/1987
Return made up to 01/12/87; no change of members
dot icon15/10/1986
Full accounts made up to 1986-05-31
dot icon15/10/1986
Return made up to 10/10/86; full list of members
dot icon29/01/1965
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-3.46 % *

* during past year

Cash in Bank

£2,121.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
253.76K
-
0.00
2.04K
-
2022
1
285.47K
-
0.00
2.20K
-
2023
1
331.19K
-
0.00
2.12K
-
2023
1
331.19K
-
0.00
2.12K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

331.19K £Ascended16.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12K £Descended-3.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutland, Robert Victor
Director
02/05/1999 - Present
-
Rutland, Bruce Robert
Secretary
24/10/2007 - 06/12/2016
1
Gill, Jacqueline Liliane
Secretary
24/02/2003 - 24/10/2007
-
Rutland, Robert Victor
Secretary
02/05/1999 - 24/02/2003
-
Rutland, Brian
Director
26/06/2000 - 29/06/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOKHAM UK LIMITED

BOOKHAM UK LIMITED is an(a) Active company incorporated on 29/01/1965 with the registered office located at 22 Howard Road, Bookham, Leatherhead KT23 4PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKHAM UK LIMITED?

toggle

BOOKHAM UK LIMITED is currently Active. It was registered on 29/01/1965 .

Where is BOOKHAM UK LIMITED located?

toggle

BOOKHAM UK LIMITED is registered at 22 Howard Road, Bookham, Leatherhead KT23 4PW.

What does BOOKHAM UK LIMITED do?

toggle

BOOKHAM UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BOOKHAM UK LIMITED have?

toggle

BOOKHAM UK LIMITED had 1 employees in 2023.

What is the latest filing for BOOKHAM UK LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.