BOOKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOOKER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00197380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOKER LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOOKER LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKER CASH & CARRY LTDMar 31, 2000Mar 31, 2000
    BOOKER BELMONT WHOLESALE LIMITEDDec 31, 1977Dec 31, 1977
    CHARLES ARKCOLL,LIMITEDApr 17, 1924Apr 17, 1924

    What are the latest accounts for BOOKER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnNov 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

    What is the status of the latest confirmation statement for BOOKER LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for BOOKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 23, 2025

    45 pagesAA

    Appointment of Mr Stuart James Hyslop as a director on Nov 06, 2025

    2 pagesAP01

    Director's details changed for Ms Sheila Gallagher on Jan 04, 2024

    2 pagesCH01

    Termination of appointment of Jonny Mcquarrie as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2024

    41 pagesAA

    Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2023

    38 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 27, 2022

    36 pagesAA

    Appointment of Mr Jonny Mcquarrie as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Ms Sheila Gallagher as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Ms Rebecca Mallows as a director on Sep 02, 2022

    2 pagesAP01

    Termination of appointment of Andrew Ronald Muldoon as a director on Sep 02, 2022

    1 pagesTM01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dominic Paul Morrey as a director on Feb 28, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021

    2 pagesCH01

    Full accounts made up to Feb 28, 2021

    36 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Wilson as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021

    2 pagesAP01

    Full accounts made up to Mar 01, 2020

    33 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BOOKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBulgarian252172640001
    GALLAGHER, Sheila
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish300129220002
    HYSLOP, Stuart James
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish267659150001
    MALLOWS, Rebecca
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish299907640001
    WILLIAMS, Helen
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish267649500001
    YAXLEY, Andrew David
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish249090410003
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Secretary
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    British135246350001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    EVANS, Chrissi Roberta
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    Secretary
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    British19127780003
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Secretary
    25 Bennett Drive
    CV34 6QJ Warwick
    British47142130001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    BAKER, Deborah Kay
    34 Birchwood Avenue
    N10 3BE London
    Director
    34 Birchwood Avenue
    N10 3BE London
    British63609500001
    BIRRELL, Shaun
    Tansor Lodge
    Elmington Oundle
    PE8 5JY Peterborough
    Northamptonshire
    Director
    Tansor Lodge
    Elmington Oundle
    PE8 5JY Peterborough
    Northamptonshire
    British67252000003
    BOOTYMAN, Kenneth James
    16 Grange Way
    Willington
    MK44 3QW Bedford
    Bedfordshire
    Director
    16 Grange Way
    Willington
    MK44 3QW Bedford
    Bedfordshire
    British11408760001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    BUCK, Stephen Mitchell
    Hazeldene House Broughton Village
    Broughton
    MK10 9AA Milton Keynes
    Director
    Hazeldene House Broughton Village
    Broughton
    MK10 9AA Milton Keynes
    British69210510002
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British3445300001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    COLLIER, Mark
    Peal House
    Home Farm Grove
    LE16 8NJ Arthingworth
    Leicestershire
    Director
    Peal House
    Home Farm Grove
    LE16 8NJ Arthingworth
    Leicestershire
    British77710330002
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    British984380003
    GLAVIN, Michael John
    55 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Director
    55 Iberian Way
    GU15 1LZ Camberley
    Surrey
    British27920720003
    GRIMSEY, William
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    Director
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    United KingdomBritish50647840002
    HARRISON, Anthony Miles
    10 Brecon Close
    NN16 9NH Kettering
    Northamptonshire
    Director
    10 Brecon Close
    NN16 9NH Kettering
    Northamptonshire
    British11408780002
    HOGAN, Stephen
    Kingsley House
    Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    Director
    Kingsley House
    Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    United KingdomBritish67854700002
    HOLT, Alison Mary
    Stoneways
    Weston Underwood
    MK46 5JS Olney
    Buckinghamshire
    Director
    Stoneways
    Weston Underwood
    MK46 5JS Olney
    Buckinghamshire
    British27923310002
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    JOHNSON, Gerald Thomas
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    Director
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    EnglandBritish145115810001
    MAUDE-ROXBY, Richard Gay
    Red House Farm Watery Lane
    Beachampton
    MK19 6DZ Milton Keynes
    Buckinghamshire
    Director
    Red House Farm Watery Lane
    Beachampton
    MK19 6DZ Milton Keynes
    Buckinghamshire
    British21832990003

    Who are the persons with significant control of BOOKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05137980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0