BOOKER & BEST LIMITED

Register to unlock more data on OkredoRegister

BOOKER & BEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932673

Incorporation date

24/02/2000

Size

Group

Contacts

Registered address

Registered address

Windmill House, Windmill Road, St. Leonards On Sea, East Sussex TN38 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon21/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon04/12/2024
Satisfaction of charge 039326730004 in full
dot icon03/12/2024
Registration of charge 039326730005, created on 2024-11-29
dot icon02/08/2024
Group of companies' accounts made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon26/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/01/2024
Registration of charge 039326730004, created on 2024-01-09
dot icon31/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon08/02/2022
Termination of appointment of Lee William Cobb as a director on 2022-01-31
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon25/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon03/04/2019
Full accounts made up to 2017-10-31
dot icon02/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon15/01/2019
Current accounting period shortened from 2018-04-30 to 2017-10-31
dot icon29/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/09/2017
Full accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon05/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/11/2014
Accounts for a medium company made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Lee William Cobb on 2014-01-31
dot icon26/03/2014
Director's details changed for Mr Nicholas Paul Booker on 2014-01-31
dot icon26/03/2014
Director's details changed for Mr Tony Booker on 2014-01-31
dot icon26/03/2014
Director's details changed for Mr Trevor Best on 2014-01-31
dot icon26/03/2014
Secretary's details changed for Mr Nicholas Paul Booker on 2014-01-31
dot icon25/11/2013
Satisfaction of charge 2 in full
dot icon06/11/2013
Accounts for a medium company made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon15/10/2012
Accounts for a medium company made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mr Nicholas Paul Booker on 2011-10-20
dot icon29/02/2012
Secretary's details changed for Mr Nicholas Paul Booker on 2011-10-20
dot icon12/09/2011
Accounts for a medium company made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2010
Accounts for a medium company made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Nicholas Paul Booker on 2010-02-24
dot icon24/02/2010
Director's details changed for Trevor Best on 2010-02-24
dot icon24/02/2010
Director's details changed for Lee William Cobb on 2010-02-24
dot icon24/02/2010
Director's details changed for Tony Booker on 2010-02-24
dot icon04/02/2010
Amended accounts made up to 2009-04-30
dot icon28/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon24/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon05/03/2008
Return made up to 24/02/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon08/03/2007
Return made up to 24/02/07; full list of members
dot icon19/10/2006
Accounts for a medium company made up to 2006-04-30
dot icon17/03/2006
Return made up to 24/02/06; full list of members
dot icon17/03/2006
Location of debenture register
dot icon21/12/2005
Accounts for a medium company made up to 2005-04-30
dot icon04/03/2005
Return made up to 24/02/05; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2004-04-30
dot icon30/04/2004
New director appointed
dot icon17/04/2004
Return made up to 24/02/04; full list of members
dot icon13/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon12/04/2003
Return made up to 24/02/03; full list of members
dot icon15/08/2002
Accounts for a medium company made up to 2002-04-30
dot icon12/03/2002
Return made up to 24/02/02; full list of members
dot icon15/08/2001
Accounts for a medium company made up to 2001-04-30
dot icon11/04/2001
Registered office changed on 11/04/01 from: windmill house windmill road st. Leonards on sea east sussex TN38 9BY
dot icon22/03/2001
Return made up to 24/02/01; full list of members
dot icon06/10/2000
Ad 30/04/00--------- £ si 59998@1=59998 £ ic 2/60000
dot icon21/09/2000
Memorandum and Articles of Association
dot icon21/09/2000
S-div 30/04/00
dot icon21/09/2000
Resolutions
dot icon01/08/2000
Particulars of mortgage/charge
dot icon19/04/2000
Registered office changed on 19/04/00 from: 18 canterbury road whitstable kent CT5 4EY
dot icon22/03/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned;director resigned
dot icon21/03/2000
New director appointed
dot icon24/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Tony
Director
09/03/2000 - Present
4
Best, Trevor John
Director
09/03/2000 - Present
4
Booker, Nicholas Paul
Director
09/03/2000 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKER & BEST LIMITED

BOOKER & BEST LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Windmill House, Windmill Road, St. Leonards On Sea, East Sussex TN38 9BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKER & BEST LIMITED?

toggle

BOOKER & BEST LIMITED is currently Active. It was registered on 24/02/2000 .

Where is BOOKER & BEST LIMITED located?

toggle

BOOKER & BEST LIMITED is registered at Windmill House, Windmill Road, St. Leonards On Sea, East Sussex TN38 9BY.

What does BOOKER & BEST LIMITED do?

toggle

BOOKER & BEST LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BOOKER & BEST LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.