BOOKER UNAPPROVED SCHEME TRUSTEES LTD

BOOKER UNAPPROVED SCHEME TRUSTEES LTD

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

    Company NameBOOKER UNAPPROVED SCHEME TRUSTEES LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03444194
    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 UNAPPROVED SCHEME TRUSTEES LTD?

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

    Where is BOOKER UNAPPROVED SCHEME TRUSTEES LTD located?

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

    What are the latest accounts for BOOKER UNAPPROVED SCHEME TRUSTEES LTD?

    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 UNAPPROVED SCHEME TRUSTEES LTD?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for BOOKER UNAPPROVED SCHEME TRUSTEES LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Veselin Bandev on Aug 15, 2024

    2 pagesCH01

    Termination of appointment of Robert Goodchild as a secretary on Sep 26, 2025

    1 pagesTM02

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 23, 2025

    5 pagesAA

    Accounts for a dormant company made up to Feb 25, 2024

    5 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Feb 26, 2023

    4 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2022

    3 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Andrew David Yaxley as a person with significant control on Dec 23, 2021

    2 pagesPSC04

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

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2021

    3 pagesAA

    Change of details for a person with significant control

    2 pagesPSC04

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Notification of Andrew David Yaxley as a person with significant control on Feb 26, 2021

    2 pagesPSC01

    Cessation of Charles Wilson as a person with significant control on Feb 26, 2021

    1 pagesPSC07

    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

    Accounts for a dormant company made up to Mar 01, 2020

    3 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2019

    3 pagesAA

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Who are the officers of BOOKER UNAPPROVED SCHEME TRUSTEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBritish252172640002
    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
    GOODCHILD, Robert
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    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
    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
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    British47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritish294886590001
    NAPIER, John Alan
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    Director
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    British9716880003
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish48949090001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    TAYLOR, Jonathan Francis
    Lion Gate House
    Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    Lion Gate House
    Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    British6271390001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish123998480001

    Who are the persons with significant control of BOOKER UNAPPROVED SCHEME TRUSTEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew David Yaxley
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Feb 26, 2021
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Veselin Bandev
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Oct 26, 2018
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Charles Wilson
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Apr 06, 2016
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Jonathan Paul Prentis
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Apr 06, 2016
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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