BOOKER LIMITED

Register to unlock more data on OkredoRegister

BOOKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00197380

Incorporation date

17/04/1924

Size

Full

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1924)
dot icon25/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon03/02/2026
Director's details changed for Mr Veselin Bandev on 2021-01-01
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 2025-11-06
dot icon03/10/2025
Director's details changed for Ms Sheila Gallagher on 2024-01-04
dot icon27/06/2025
Termination of appointment of Jonny Mcquarrie as a director on 2025-06-27
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon02/12/2024
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 icon26/10/2023
Full accounts made up to 2023-02-26
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon18/10/2022
Full accounts made up to 2022-02-27
dot icon16/09/2022
Appointment of Mr Jonny Mcquarrie as a director on 2022-09-02
dot icon15/09/2022
Appointment of Ms Sheila Gallagher as a director on 2022-09-02
dot icon11/09/2022
Appointment of Ms Rebecca Mallows as a director on 2022-09-02
dot icon08/09/2022
Termination of appointment of Andrew Ronald Muldoon as a director on 2022-09-02
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon02/03/2022
Termination of appointment of Dominic Paul Morrey as a director on 2022-02-28
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 2021-05-28 with no updates
dot icon06/04/2021
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 icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon10/03/2020
Resolutions
dot icon03/03/2020
Appointment of Mr Andrew Ronald Muldoon as a director on 2020-02-28
dot icon28/02/2020
Appointment of Helen Williams as a director on 2020-02-28
dot icon28/02/2020
Appointment of Mr Dominic Paul Morrey 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 2019-05-28 with no updates
dot icon04/01/2019
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
Appointment of Tesco Secretaries Limited as a secretary on 2018-10-26
dot icon09/11/2018
Termination of appointment of Tesco Secretaries Limited 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
Termination of appointment of Jonathan Paul Prentis 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 icon07/11/2018
Appointment of Mr Veselin Bandev as a director on 2018-10-26
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon18/05/2018
Satisfaction of charge 5 in full
dot icon02/10/2017
Full accounts made up to 2017-03-24
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon08/02/2017
Satisfaction of charge 4 in full
dot icon08/02/2017
Satisfaction of charge 001973800006 in full
dot icon14/10/2016
Full accounts made up to 2016-03-25
dot icon27/06/2016
Annual return made up to 2016-05-28 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 2015-03-27
dot icon05/10/2015
Resolutions
dot icon29/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/10/2014
Miscellaneous
dot icon28/10/2014
Auditor's resignation
dot icon15/10/2014
Full accounts made up to 2014-03-28
dot icon11/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon21/11/2013
Registration of charge 001973800006
dot icon18/11/2013
Full accounts made up to 2013-03-29
dot icon08/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon02/10/2012
Director's details changed for Charles Wilson on 2012-10-01
dot icon01/10/2012
Director's details changed for Mr Jonathan Paul Prentis on 2012-10-01
dot icon01/10/2012
Secretary's details changed for Mark Chilton on 2012-10-01
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon21/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
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 3
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2011
Full accounts made up to 2011-03-25
dot icon15/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-26
dot icon08/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-27
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-28
dot icon29/05/2008
Return made up to 28/05/08; full list of members
dot icon28/05/2008
Appointment terminated director hans hustad
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2007
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2007-03-30
dot icon20/06/2007
Return made up to 28/05/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 28/05/06; full list of members
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon26/04/2006
Ad 30/03/06--------- £ si 269239112@1=269239112 £ ic 188000334/457239446
dot icon26/04/2006
Nc inc already adjusted 30/03/06
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon04/04/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon30/01/2006
Amended full accounts made up to 2005-04-01
dot icon10/01/2006
Full accounts made up to 2005-04-01
dot icon06/12/2005
New director appointed
dot icon30/06/2005
Registered office changed on 30/06/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon27/06/2005
Certificate of change of name
dot icon25/06/2005
New director appointed
dot icon23/06/2005
Return made up to 28/05/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT
dot icon26/04/2005
Registered office changed on 26/04/05 from: 59 elmgrove road harrow middlesex HA1 2QD
dot icon08/04/2005
Registered office changed on 08/04/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon08/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon15/03/2005
Ad 25/02/05--------- £ si 10000000@1=10000000 £ ic 178000334/188000334
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
£ nc 180000000/190000000 25/02/05
dot icon11/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Auditor's resignation
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Director resigned
dot icon14/02/2005
Memorandum and Articles of Association
dot icon14/02/2005
Resolutions
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 28/05/04; full list of members
dot icon06/10/2003
Full accounts made up to 2003-03-28
dot icon09/06/2003
Return made up to 28/05/03; full list of members
dot icon14/04/2003
Auditor's resignation
dot icon19/11/2002
Full accounts made up to 2002-03-29
dot icon18/11/2002
Director's particulars changed
dot icon28/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon27/08/2002
Director resigned
dot icon21/07/2002
Director's particulars changed
dot icon17/06/2002
Return made up to 28/05/02; full list of members
dot icon14/05/2002
New director appointed
dot icon07/05/2002
Director's particulars changed
dot icon06/02/2002
Director resigned
dot icon16/01/2002
Registered office changed on 16/01/02 from: equity house irthlingborough road wellingborough northants NN8 1LT
dot icon15/10/2001
Auditor's resignation
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon07/08/2001
Director's particulars changed
dot icon06/07/2001
Full accounts made up to 2000-03-25
dot icon12/06/2001
Return made up to 28/05/01; full list of members
dot icon30/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon16/11/2000
Director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon23/10/2000
Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northants NN8 1LT
dot icon23/10/2000
Secretary resigned
dot icon20/10/2000
New secretary appointed
dot icon20/09/2000
Director resigned
dot icon10/07/2000
Return made up to 28/05/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon04/04/2000
Director's particulars changed
dot icon30/03/2000
Certificate of change of name
dot icon13/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon29/12/1999
Director resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned
dot icon29/11/1999
New director appointed
dot icon15/11/1999
Full accounts made up to 1999-03-27
dot icon29/09/1999
Memorandum and Articles of Association
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon03/09/1999
Director resigned
dot icon29/06/1999
Return made up to 28/05/99; no change of members
dot icon16/05/1999
Resolutions
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon07/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-27
dot icon03/11/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon11/08/1998
Return made up to 28/05/98; no change of members
dot icon03/08/1998
Ad 05/01/98--------- £ si 71134000@1=71134000 £ ic 106866334/178000334
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 110000000/180000000 05/01/98
dot icon28/04/1998
New director appointed
dot icon22/01/1998
Full accounts made up to 1996-12-28
dot icon01/07/1997
Return made up to 28/05/97; full list of members
dot icon06/05/1997
New secretary appointed
dot icon04/05/1997
Secretary resigned
dot icon03/12/1996
Auditor's resignation
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
New director appointed
dot icon12/06/1996
Registered office changed on 12/06/96 from: equity house irthlingborough road wellingborough northants NN8 1NZ
dot icon04/06/1996
Return made up to 28/05/96; no change of members
dot icon30/01/1996
New director appointed
dot icon30/10/1995
Director's particulars changed
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Return made up to 28/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-01-01
dot icon23/08/1994
Auditor's resignation
dot icon28/07/1994
New director appointed
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon12/06/1994
Return made up to 28/05/94; full list of members
dot icon26/04/1994
Director's particulars changed
dot icon24/02/1994
Director's particulars changed
dot icon12/12/1993
New director appointed
dot icon22/11/1993
Director resigned
dot icon22/11/1993
New director appointed
dot icon13/10/1993
Full accounts made up to 1992-12-26
dot icon19/08/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon03/06/1993
Return made up to 28/05/93; no change of members
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon10/09/1992
Director's particulars changed
dot icon08/06/1992
Return made up to 28/05/92; change of members
dot icon26/05/1992
New director appointed
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon06/05/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon13/12/1991
Full accounts made up to 1990-12-29
dot icon24/10/1991
Director's particulars changed
dot icon19/09/1991
New secretary appointed
dot icon19/09/1991
Secretary resigned
dot icon11/07/1991
Director's particulars changed
dot icon28/06/1991
Return made up to 28/05/91; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-30
dot icon08/06/1990
Return made up to 28/05/90; full list of members
dot icon05/03/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon23/01/1990
New director appointed
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 29/05/89; full list of members
dot icon27/04/1989
Particulars of contract relating to shares
dot icon24/04/1989
Wd 14/04/89 ad 03/10/88--------- £ si 90289558@1=90289558
dot icon24/04/1989
Nc inc already adjusted
dot icon24/04/1989
Resolutions
dot icon01/11/1988
Full accounts made up to 1987-12-26
dot icon21/10/1988
Registered office changed on 21/10/88 from: malt house po box 65 field end road eastcote ruislip middx HA4 9LA
dot icon21/10/1988
Accounts made up to 1987-12-26
dot icon19/07/1988
Return made up to 07/06/88; full list of members
dot icon11/12/1987
New director appointed
dot icon29/10/1987
Full accounts made up to 1986-12-27
dot icon04/09/1987
Director resigned
dot icon16/08/1987
Resolutions
dot icon05/08/1987
Return made up to 12/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Director resigned
dot icon28/10/1986
Full accounts made up to 1985-12-28
dot icon10/10/1986
Registered office changed on 10/10/86 from: malt house field end road eastcote ruislip middlesex HA4 9LW
dot icon12/06/1986
Return made up to 23/05/86; full list of members
dot icon12/05/1986
Director resigned
dot icon26/10/1985
Accounts made up to 1984-12-29
dot icon24/05/1984
Accounts made up to 1983-12-13
dot icon17/06/1983
Accounts made up to 1983-01-01
dot icon03/07/1982
Accounts made up to 1981-12-26
dot icon08/06/1981
Accounts made up to 1980-12-27
dot icon07/06/1980
Accounts made up to 1979-12-29
dot icon06/07/1979
Accounts made up to 1978-12-30
dot icon29/06/1978
Accounts made up to 1977-12-31
dot icon01/07/1977
Certificate of change of name
dot icon24/02/1977
Accounts made up to 1976-10-30
dot icon03/05/1976
Accounts made up to 1975-10-25
dot icon17/04/1924
Incorporation
dot icon17/04/1924
Miscellaneous

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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallows, Rebecca
Director
02/09/2022 - Present
5
Muldoon, Andrew Ronald, Mr
Director
28/02/2020 - 02/09/2022
1
Mcquarrie, Jonny
Director
02/09/2022 - 27/06/2025
28
Parker, Michael
Director
03/09/1996 - 23/10/1998
60
Gallagher, Sheila
Director
02/09/2022 - Present
2

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 LIMITED

BOOKER LIMITED is an(a) Active company incorporated on 17/04/1924 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT. There are currently 7 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 LIMITED?

toggle

BOOKER LIMITED is currently Active. It was registered on 17/04/1924 .

Where is BOOKER LIMITED located?

toggle

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

What does BOOKER LIMITED do?

toggle

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

What is the latest filing for BOOKER LIMITED?

toggle

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