BOOKER DIRECT LIMITED

Register to unlock more data on OkredoRegister

BOOKER DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004640

Incorporation date

31/05/2000

Size

Full

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northants NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon25/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon17/11/2025
Full accounts made up to 2025-02-23
dot icon10/11/2025
Appointment of Mr Stuart James Hyslop as a director on 2025-11-04
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon18/11/2024
Full accounts made up to 2024-02-25
dot icon30/05/2024
Director's details changed for Mr Andrew David Yaxley on 2021-07-01
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon22/11/2023
Full accounts made up to 2023-02-26
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/11/2022
Full accounts made up to 2022-02-27
dot icon22/09/2022
Second filing for the appointment of Paul Whyte as a director
dot icon12/09/2022
-
dot icon12/09/2022
Rectified The AP01 was removed from the public register on 28/12/2022 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
dot icon08/09/2022
Appointment of Mr Paul Wyte as a director on 2022-09-02
dot icon08/09/2022
Appointment of Ms Rebecca Mallows as a director on 2022-09-02
dot icon05/07/2022
Termination of appointment of Stuart James Hyslop as a director on 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon23/12/2021
Director's details changed for Mr Andrew David Yaxley on 2021-12-23
dot icon22/10/2021
Full accounts made up to 2021-02-28
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon09/03/2021
Termination of appointment of Charles Wilson as a director on 2021-02-26
dot icon09/03/2021
Appointment of Mr Andrew David Yaxley as a director on 2021-02-26
dot icon19/10/2020
Full accounts made up to 2020-03-01
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon10/03/2020
Resolutions
dot icon02/03/2020
Appointment of Mr Stuart James Hyslop as a director on 2020-02-28
dot icon02/03/2020
Appointment of Mr Colm Johnson as a director on 2020-02-28
dot icon28/02/2020
Appointment of Helen Williams as a director on 2020-02-28
dot icon12/10/2019
Full accounts made up to 2019-02-24
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/03/2019
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
dot icon05/01/2019
Full accounts made up to 2018-03-30
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2019-02-26
dot icon09/11/2018
Termination of appointment of Tesco Secretaries Limited as a director on 2018-10-26
dot icon09/11/2018
Appointment of Tesco Secretaries Limited as a secretary on 2018-10-26
dot icon07/11/2018
Termination of appointment of Jonathan Paul Prentis as a director on 2018-10-26
dot icon07/11/2018
Appointment of Tesco Secretaries Limited as a director on 2018-10-26
dot icon07/11/2018
Appointment of Mr Veselin Bandev as a director on 2018-10-26
dot icon07/11/2018
Termination of appointment of Mark Chilton as a secretary on 2018-10-26
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/05/2018
Satisfaction of charge 14 in full
dot icon04/10/2017
Full accounts made up to 2017-03-24
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/02/2017
Satisfaction of charge 040046400015 in full
dot icon14/10/2016
Full accounts made up to 2016-03-25
dot icon03/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon03/11/2015
Full accounts made up to 2015-03-28
dot icon05/10/2015
Resolutions
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/10/2014
Miscellaneous
dot icon15/10/2014
Full accounts made up to 2014-03-28
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon21/11/2013
Registration of charge 040046400015
dot icon18/11/2013
Full accounts made up to 2013-03-29
dot icon08/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Jonathan Paul Prentis on 2012-06-01
dot icon25/06/2012
Secretary's details changed for Mark Chilton on 2012-06-01
dot icon30/03/2012
Statement by directors
dot icon30/03/2012
Statement of capital on 2012-03-30
dot icon30/03/2012
Solvency statement dated 28/03/12
dot icon30/03/2012
Resolutions
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/07/2011
Full accounts made up to 2011-03-25
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-26
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-27
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon19/01/2009
Ad 10/10/08\gbp si [email protected]=250000\gbp ic 257684/507684\
dot icon03/11/2008
Full accounts made up to 2008-03-28
dot icon30/06/2008
Director's change of particulars / charles wilson / 30/06/2008
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon16/04/2008
Resolutions
dot icon09/04/2008
Memorandum and Articles of Association
dot icon29/03/2008
Certificate of change of name
dot icon16/11/2007
Auditor's resignation
dot icon12/11/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon05/11/2007
Full accounts made up to 2007-03-03
dot icon20/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Resolutions
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Return made up to 31/05/07; full list of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned;director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: 132 upper street, islington, london, N1 1QP
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon08/01/2007
Full accounts made up to 2006-03-04
dot icon02/11/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-02-26
dot icon26/10/2005
Director's particulars changed
dot icon27/06/2005
Return made up to 31/05/05; change of members
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon17/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
Ad 12/07/04--------- £ si [email protected]=341 £ ic 257684/258025
dot icon22/11/2004
Ad 20/07/04--------- £ si [email protected]=75548 £ ic 182136/257684
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon06/09/2004
New director appointed
dot icon10/08/2004
Full accounts made up to 2004-02-28
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon16/07/2004
Particulars of contract relating to shares
dot icon16/07/2004
Ad 12/07/04--------- £ si [email protected]=181680 £ ic 456/182136
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Nc inc already adjusted 12/07/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
£ ic 26620/456 12/07/04 £ sr [email protected]=26164
dot icon03/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Return made up to 31/05/04; change of members
dot icon07/04/2004
£ nc 140000/170000 24/02/04
dot icon07/04/2004
Ad 25/09/03--------- £ si [email protected]=1 £ ic 26619/26620
dot icon06/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
Full accounts made up to 2003-03-01
dot icon03/12/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon15/06/2003
Return made up to 31/05/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon24/12/2002
Ad 06/12/02--------- £ si 1043@1=1043 £ ic 25576/26619
dot icon24/12/2002
Ad 11/12/02--------- £ si 104@1=104 £ ic 25472/25576
dot icon06/09/2002
Full accounts made up to 2002-03-02
dot icon04/09/2002
New director appointed
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Ad 19/08/02--------- £ si 3127@1=3127 £ ic 22345/25472
dot icon27/08/2002
Ad 19/08/02--------- £ si 10588@1=10588 £ ic 11757/22345
dot icon27/08/2002
Ad 19/08/02--------- £ si 4990@1=4990 £ ic 6767/11757
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
£ nc 120000/140000 15/08/02
dot icon27/08/2002
Director resigned
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon26/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Full accounts made up to 2001-03-03
dot icon09/07/2001
Return made up to 31/05/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon30/04/2001
Certificate of change of name
dot icon11/04/2001
Registered office changed on 11/04/01 from: 247 southbank house, black prince road, london, SE1 7SJ
dot icon15/02/2001
Accounting reference date shortened from 31/05/01 to 28/02/01
dot icon09/02/2001
Ad 17/01/01--------- £ si 6654@1=6654 £ ic 112/6766
dot icon05/02/2001
Nc inc already adjusted 17/01/01
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon21/11/2000
Resolutions
dot icon16/11/2000
Ad 01/11/00--------- £ si [email protected] £ ic 112/112
dot icon09/10/2000
Ad 22/09/00--------- £ si [email protected]=1 £ ic 111/112
dot icon28/09/2000
Ad 01/09/00--------- £ si [email protected]=2 £ ic 109/111
dot icon22/09/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Registered office changed on 07/08/00 from: e-start 1ST floor, 20 soho square, london, W1V 5FD
dot icon27/07/2000
S-div 12/07/00
dot icon27/07/2000
Ad 24/07/00--------- £ si [email protected]=9 £ ic 100/109
dot icon26/07/2000
Certificate of change of name
dot icon25/07/2000
Ad 14/07/00--------- £ si [email protected]=58 £ ic 42/100
dot icon18/07/2000
Nc inc already adjusted 12/07/00
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon11/07/2000
Registered office changed on 11/07/00 from: 155 elms crescent, london, SW4 8QQ
dot icon11/07/2000
Ad 19/06/00--------- £ si 40@1=40 £ ic 2/42
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from: 32 west cliffe grove, harrogate, north yorkshire HG2 0PL
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon05/06/2000
Registered office changed on 05/06/00 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylwin, Mark Terence
Director
31/08/2006 - 03/06/2007
28
Mallows, Rebecca
Director
02/09/2022 - Present
5
TESCO SECRETARIES LIMITED
Corporate Director
25/10/2018 - 25/10/2018
101
TESCO SECRETARIES LIMITED
Corporate Secretary
25/10/2018 - Present
130
Wilson, Charles
Director
03/06/2007 - 25/02/2021
120

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+
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 DIRECT LIMITED

BOOKER DIRECT LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northants NN8 1LT. There are currently 8 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 DIRECT LIMITED?

toggle

BOOKER DIRECT LIMITED is currently Active. It was registered on 31/05/2000 .

Where is BOOKER DIRECT LIMITED located?

toggle

BOOKER DIRECT LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northants NN8 1LT.

What does BOOKER DIRECT LIMITED do?

toggle

BOOKER DIRECT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BOOKER DIRECT LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Veselin Bandev on 2024-08-15.