BOOKER PENSION TRUSTEES LIMITED

BOOKER PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOOKER PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00576008
    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 PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOOKER PENSION TRUSTEES LIMITED located?

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

    What were the previous names of BOOKER PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIG FOOD GROUP PENSIONS LIMITED Mar 05, 2004Mar 05, 2004
    ICELAND GROUP PENSIONS LIMITEDApr 19, 2001Apr 19, 2001
    BOOKERS PENSIONS LIMITEDDec 21, 1956Dec 21, 1956

    What are the latest accounts for BOOKER PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for BOOKER PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stuart James Hyslop on Sep 08, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Goodchild as a secretary on Mar 07, 2025

    1 pagesTM02

    Appointment of Gena Holdsworth as a secretary on Mar 18, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Mallows as a director on Apr 12, 2024

    2 pagesAP01

    Termination of appointment of Sarah Lindsey Lawler as a director on Apr 12, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stuart James Hyslop as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Lawrence Richard Arbos as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Appointment of Sarah Lindsey Lawler as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Emma Taylor as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Alan Denzil Boaler on Jun 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Appointment of Emma Taylor as a director on Mar 14, 2019

    2 pagesAP01

    Who are the officers of BOOKER PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDSWORTH, Gena
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    333698800001
    BLACKMUR, Shaun
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    EnglandBritish149595290001
    BOALER, Alan Denzil
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish88136470003
    HYSLOP, Stuart James
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish267659150001
    JOHNSON, Shirley Elizabeth
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish253229600001
    MALLOWS, Rebecca
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish299907640001
    RIDGE, Matthew
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish204341010001
    TRANTER, Philip
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish148992650001
    GOODCHILD, Robert
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    British106192300001
    LEACH, Christopher Bruce
    13 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    Secretary
    13 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    British11053450001
    MEREDITH, Lesley Annis
    4 Saint Margarets Close
    Penn
    HP10 8EZ High Wycombe
    Buckinghamshire
    Secretary
    4 Saint Margarets Close
    Penn
    HP10 8EZ High Wycombe
    Buckinghamshire
    British63949870001
    MEREDITH, Lesley Annis
    18 Ashley Drive
    Penn
    HP10 8BQ High Wycombe
    Buckinghamshire
    Secretary
    18 Ashley Drive
    Penn
    HP10 8BQ High Wycombe
    Buckinghamshire
    British29725690001
    MILLER, Andrew Charles
    Rydal Lodge
    1 Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    Secretary
    Rydal Lodge
    1 Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    British38236230002
    SANDERS, Lesley Carol
    13 Kirkway
    Higher Bebington
    CH63 5NT Wirral
    Merseyside
    Secretary
    13 Kirkway
    Higher Bebington
    CH63 5NT Wirral
    Merseyside
    British75880780001
    ALLEN, Stephen Nicholas
    29 Ryelands Close
    LE16 7XE Market Harborough
    Leicestershire
    Director
    29 Ryelands Close
    LE16 7XE Market Harborough
    Leicestershire
    British99547660001
    ANDREWS, Robert Mario John
    15 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    15 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish28343550001
    ANTHONY, David Michael
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Director
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    United KingdomBritish16232860001
    ARBOS, Lawrence Richard
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United Kingdom
    United KingdomBritish117415200001
    BAKER, Deborah Kay
    34 Birchwood Avenue
    N10 3BE London
    Director
    34 Birchwood Avenue
    N10 3BE London
    British63609500001
    BERRY, Alexander
    1 Long Acres
    NN4 0QF Northampton
    Northamptonshire
    Director
    1 Long Acres
    NN4 0QF Northampton
    Northamptonshire
    British93054650001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    BOALER, Alan Denzil
    23 Melbourne Court
    AL8 6LL Welwyn Garden City
    Hertfordshire
    Director
    23 Melbourne Court
    AL8 6LL Welwyn Garden City
    Hertfordshire
    United KingdomBritish88136470001
    BURRELL, Jayne Katherine
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    Director
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    EnglandBritish99547650001
    CAINE, Michael Harris, Sir
    4 Maunsel Street
    SW1P 2QL London
    Director
    4 Maunsel Street
    SW1P 2QL London
    British39003420001
    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
    CHAPMAN, Leonard Peter
    5 Arnold Way
    OX9 2QA Thame
    Oxon
    Director
    5 Arnold Way
    OX9 2QA Thame
    Oxon
    British29725720001
    CHARLESWORTH, Mark
    9 Bridge Lane
    Appleton
    WA4 3BU Warrington
    Cheshire
    Director
    9 Bridge Lane
    Appleton
    WA4 3BU Warrington
    Cheshire
    British76184220001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Director
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    EnglandBritish109675640001
    COLLIER, Mark
    Peal House
    Home Farm Grove
    LE16 8NJ Arthingworth
    Leicestershire
    Director
    Peal House
    Home Farm Grove
    LE16 8NJ Arthingworth
    Leicestershire
    British77710330002
    COVER, John
    9 Blackmans Road
    Folksworth
    PE7 3TH Peterborough
    Cambridgeshire
    Director
    9 Blackmans Road
    Folksworth
    PE7 3TH Peterborough
    Cambridgeshire
    British77942540001
    DAWSON, Cathy
    2 Nevada Close
    Great Sankey
    WA5 8WW Warrington
    Cheshire
    Director
    2 Nevada Close
    Great Sankey
    WA5 8WW Warrington
    Cheshire
    British115007940001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Director
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    FARRINGTON SMITH, Richard Justin
    Padbury Hill Farm
    Padbury
    MK18 2BN Buckingham
    Buckinghamshire
    Director
    Padbury Hill Farm
    Padbury
    MK18 2BN Buckingham
    Buckinghamshire
    EnglandBritish63847430001
    FLACK, Adrienne Susan
    4 Fairfax Avenue
    YO8 0AZ Selby
    North Yorkshire
    Director
    4 Fairfax Avenue
    YO8 0AZ Selby
    North Yorkshire
    British29725710001

    What are the latest statements on persons with significant control for BOOKER PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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