BOOKER GROUP LIMITED

Register to unlock more data on OkredoRegister

BOOKER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05145685

Incorporation date

04/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northants NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon25/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 23/02/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 23/02/25
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 23/02/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-02-23
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon22/11/2024
Audit exemption statement of guarantee by parent company for period ending 25/02/24
dot icon22/11/2024
Notice of agreement to exemption from audit of accounts for period ending 25/02/24
dot icon22/11/2024
Consolidated accounts of parent company for subsidiary company period ending 25/02/24
dot icon22/11/2024
Audit exemption subsidiary accounts made up to 2024-02-25
dot icon14/06/2024
04/06/24 Statement of Capital gbp 1
dot icon30/05/2024
Director's details changed for Mr Andrew David Yaxley on 2021-07-01
dot icon22/11/2023
Audit exemption subsidiary accounts made up to 2023-02-26
dot icon04/11/2023
Audit exemption statement of guarantee by parent company for period ending 26/02/23
dot icon04/11/2023
Notice of agreement to exemption from audit of accounts for period ending 26/02/23
dot icon04/11/2023
Consolidated accounts of parent company for subsidiary company period ending 26/02/23
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon18/10/2022
Full accounts made up to 2022-02-27
dot icon10/06/2022
Confirmation statement made on 2022-06-04 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 icon08/06/2021
Confirmation statement made on 2021-06-04 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 icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon15/01/2020
Statement by Directors
dot icon15/01/2020
Statement of capital on 2020-01-15
dot icon15/01/2020
Solvency Statement dated 13/01/20
dot icon15/01/2020
Resolutions
dot icon14/10/2019
Full accounts made up to 2019-02-24
dot icon18/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon01/03/2019
Termination of appointment of Guy Charles Farrant as a director on 2019-03-01
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2019-02-26
dot icon20/12/2018
Resolutions
dot icon29/11/2018
Notification of Tesco Holdings Limited as a person with significant control on 2018-11-16
dot icon29/11/2018
Cessation of Tesco Plc as a person with significant control on 2018-11-16
dot icon05/11/2018
Termination of appointment of Jonathan Paul Prentis as a director on 2018-10-26
dot icon05/11/2018
Termination of appointment of Mark Chilton as a secretary on 2018-10-26
dot icon05/11/2018
Appointment of Tesco Secretaries Limited as a secretary on 2018-10-26
dot icon05/11/2018
Appointment of Mr Veselin Bandev as a director on 2018-10-26
dot icon26/09/2018
Group of companies' accounts made up to 2018-03-30
dot icon18/09/2018
Re-registration of Memorandum and Articles
dot icon18/09/2018
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2018
Resolutions
dot icon18/09/2018
Re-registration from a public company to a private limited company
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon18/05/2018
Satisfaction of charge 3 in full
dot icon03/05/2018
Auditor's resignation
dot icon15/03/2018
Termination of appointment of Stewart Charles Gilliland as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Gary William Hughes as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Karen Elisabeth Dind Jones as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Andrew Graham Cripps as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Helena Andreas as a director on 2018-03-05
dot icon07/03/2018
Resolutions
dot icon06/03/2018
Court order
dot icon06/03/2018
Notification of Tesco Plc as a person with significant control on 2018-03-05
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon17/08/2017
Group of companies' accounts made up to 2017-03-24
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon18/07/2017
Resolutions
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon22/05/2017
Statement of capital on 2016-07-18
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/02/2017
Satisfaction of charge 051456850004 in full
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon13/09/2016
Statement of capital on 2016-07-19
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon09/08/2016
Resolutions
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-04 no member list
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon12/07/2016
Termination of appointment of Karan Faridoon Bilimoria as a director on 2016-07-06
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon08/07/2016
Group of companies' accounts made up to 2016-03-25
dot icon30/06/2016
Termination of appointment of Bryn Satherley as a director on 2016-04-01
dot icon14/06/2016
Statement of capital on 2016-04-29
dot icon10/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon03/03/2016
Group of companies' accounts made up to 2015-03-27
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-09-29
dot icon15/01/2016
Statement of capital on 2015-07-20
dot icon10/12/2015
Appointment of Mr Gary William Hughes as a director on 2015-12-03
dot icon01/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-04
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon12/08/2015
Statement of capital on 2015-04-29
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-04 no member list
dot icon03/08/2015
Register(s) moved to registered office address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon30/07/2015
Resolutions
dot icon23/07/2015
Termination of appointment of Richard Sidney Rose as a director on 2015-07-08
dot icon27/04/2015
Termination of appointment of Mark Aylwin as a director on 2015-04-01
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon07/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-04
dot icon02/09/2014
Statement of capital on 2014-07-22
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon29/07/2014
Resolutions
dot icon23/07/2014
Group of companies' accounts made up to 2014-03-28
dot icon26/06/2014
Miscellaneous
dot icon18/06/2014
Annual return made up to 2014-06-04 no member list
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon31/01/2014
Statement of capital following an allotment of shares on 2012-03-27
dot icon21/11/2013
Registration of charge 051456850004
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-04
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-04
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon25/07/2013
Group of companies' accounts made up to 2013-03-29
dot icon25/07/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-06-04 no member list
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon16/11/2012
Appointment of Helena Andreas as a director on 2012-11-14
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon16/08/2012
Group of companies' accounts made up to 2012-03-30
dot icon16/08/2012
Resolutions
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon26/06/2012
Annual return made up to 2012-06-04 no member list
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-20
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-11
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-06-04 with bulk list of shareholders
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon15/07/2011
Group of companies' accounts made up to 2011-03-25
dot icon15/07/2011
Resolutions
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon19/05/2011
Termination of appointment of Richard Farr as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon12/04/2011
Termination of appointment of Bryan Drew as a director
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon03/02/2011
Director's details changed for Richard Eric Farr on 2011-01-29
dot icon22/12/2010
Appointment of Stewart Charles Gilliland as a director
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-21
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon14/12/2010
Director's details changed for Mr Richard Sidney Rose on 2010-11-27
dot icon26/11/2010
Director's details changed for Richard Eric Farr on 2010-10-20
dot icon24/11/2010
Appointment of Guy Charles Farrant as a director
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-04
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon10/08/2010
Annual return made up to 2010-06-04 with bulk list of shareholders
dot icon03/08/2010
Director's details changed for Karen Elisabeth Dind Jones on 2009-10-01
dot icon03/08/2010
Director's details changed for Lord Karan Faridoon Bilimoria on 2009-10-01
dot icon03/08/2010
Director's details changed for Andrew Graham Cripps on 2009-10-01
dot icon03/08/2010
Director's details changed for Jonathan Paul Prentis on 2009-10-01
dot icon03/08/2010
Director's details changed for Bryn Satherley on 2009-10-01
dot icon03/08/2010
Director's details changed for Bryan John Charles Drew on 2009-10-01
dot icon03/08/2010
Secretary's details changed for Mark Chilton on 2009-10-01
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon14/07/2010
Group of companies' accounts made up to 2010-03-26
dot icon14/07/2010
Resolutions
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon04/03/2010
Interim accounts made up to 2010-02-26
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon30/11/2009
Appointment of Mr Mark Aylwin as a director
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon29/07/2009
Return made up to 04/06/09; bulk list available separately
dot icon29/07/2009
Director's change of particulars / charles wilson / 01/07/2009
dot icon16/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Resolutions
dot icon14/07/2009
Ad 08/07/09-08/07/09\gbp si [email protected]=28000\gbp ic 14886790.8/14914790.8\
dot icon10/07/2009
Group of companies' accounts made up to 2009-03-27
dot icon01/07/2009
Director appointed richard eric farr
dot icon04/06/2009
Appointment terminated director kevin lyon
dot icon02/04/2009
Ad 27/03/09-27/03/09\gbp si [email protected]=2800\gbp ic 14883990.8/14886790.8\
dot icon16/03/2009
Director appointed karen elisabeth dind jones
dot icon13/11/2008
Director appointed bryan john charles drew
dot icon13/11/2008
Director appointed bryn alan hywel satherley
dot icon30/07/2008
Appointment terminated director hans hustad
dot icon21/07/2008
Appointment terminated director james mcmahon
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Group of companies' accounts made up to 2008-03-28
dot icon27/06/2008
Return made up to 04/06/08; bulk list available separately
dot icon02/05/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon19/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon16/11/2007
Auditor's resignation
dot icon24/07/2007
Resolutions
dot icon20/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Return made up to 04/06/07; bulk list available separately
dot icon10/07/2007
Secretary resigned
dot icon28/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Group of companies' accounts made up to 2007-03-03
dot icon25/06/2007
Registered office changed on 25/06/07 from: 132 upper street, london, N1 1QP
dot icon25/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon15/06/2007
Memorandum and Articles of Association
dot icon15/06/2007
Nc inc already adjusted 01/06/07
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Statement of affairs
dot icon13/06/2007
Ad 04/06/07--------- £ si [email protected]= 13449109 £ ic 493462/13942571
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon01/06/2007
Certificate of change of name
dot icon01/04/2007
Nc inc already adjusted 13/09/06
dot icon21/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon13/02/2007
Ad 24/01/07--------- £ si [email protected]=35998 £ ic 457464/493462
dot icon05/02/2007
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon30/08/2006
Group of companies' accounts made up to 2006-03-04
dot icon17/07/2006
New director appointed
dot icon04/07/2006
Return made up to 04/06/06; bulk list available separately
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon13/06/2006
New director appointed
dot icon04/04/2006
Ad 09/02/06--------- £ si [email protected]=195 £ ic 456834/457029
dot icon04/04/2006
Ad 02/02/06--------- £ si [email protected]=431 £ ic 456403/456834
dot icon23/02/2006
Ad 31/01/06--------- £ si [email protected]=431 £ ic 455972/456403
dot icon26/10/2005
Director's particulars changed
dot icon06/09/2005
Ad 08/07/05--------- £ si [email protected]=435 £ ic 455537/455972
dot icon17/08/2005
Ad 08/07/05--------- £ si [email protected]=850 £ ic 454687/455537
dot icon27/07/2005
Ad 31/05/05--------- £ si [email protected]
dot icon02/07/2005
New director appointed
dot icon01/07/2005
Return made up to 04/06/05; bulk list available separately
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Director resigned
dot icon19/05/2005
Group of companies' accounts made up to 2005-02-26
dot icon03/05/2005
Ad 20/04/05--------- £ si [email protected]=872 £ ic 413140/414012
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 icon13/04/2005
Ad 21/08/04--------- £ si [email protected]=717 £ ic 412423/413140
dot icon13/04/2005
Ad 25/02/05--------- £ si [email protected]=393 £ ic 412030/412423
dot icon21/02/2005
Ad 27/01/05--------- £ si [email protected]=601 £ ic 411429/412030
dot icon17/11/2004
Ad 18/10/04--------- £ si [email protected]=141 £ ic 411288/411429
dot icon17/11/2004
Ad 21/08/04--------- £ si [email protected]=711 £ ic 410577/411288
dot icon17/11/2004
Ad 20/07/04--------- £ si [email protected]=75548 £ ic 335029/410577
dot icon17/11/2004
Ad 20/07/04--------- £ si [email protected]=152892 £ ic 182137/335029
dot icon20/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon27/09/2004
Location of register of members (non legible)
dot icon22/07/2004
Ad 12/07/04--------- £ si [email protected]
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
£ nc 100/1000000 12/07/04
dot icon22/07/2004
Accounting reference date shortened from 30/06/05 to 28/02/05
dot icon13/07/2004
Certificate of re-registration from Private to Public Limited Company
dot icon13/07/2004
Re-registration of Memorandum and Articles
dot icon13/07/2004
Balance Sheet
dot icon13/07/2004
Auditor's report
dot icon13/07/2004
Auditor's statement
dot icon13/07/2004
Declaration on reregistration from private to PLC
dot icon13/07/2004
Application for reregistration from private to PLC
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon09/07/2004
Memorandum and Articles of Association
dot icon09/07/2004
Resolutions
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Secretary resigned
dot icon04/06/2004
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
04/06/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, John Clinton
Director
23/05/2005 - 03/06/2007
30
Aylwin, Mark Terence
Director
08/11/2009 - 31/03/2015
27
Aylwin, Mark Terence
Director
31/08/2006 - 03/06/2007
27
Farrant, Guy Charles
Director
13/10/2010 - 28/02/2019
7
Bilimoria, Karan Faridoon, Lord
Director
01/12/2007 - 06/07/2016
24

Persons with Significant Control

2
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 GROUP LIMITED

BOOKER GROUP LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northants NN8 1LT. 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 GROUP LIMITED?

toggle

BOOKER GROUP LIMITED is currently Active. It was registered on 04/06/2004 .

Where is BOOKER GROUP LIMITED located?

toggle

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

What does BOOKER GROUP LIMITED do?

toggle

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

What is the latest filing for BOOKER GROUP LIMITED?

toggle

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