BOOKER RETAIL PARTNERS (GB) LIMITED

Register to unlock more data on OkredoRegister

BOOKER RETAIL PARTNERS (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06460554

Incorporation date

28/12/2007

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 28/12/2007)
dot icon25/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon08/01/2026
Confirmation statement made on 2025-12-28 with no updates
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 2025-11-05
dot icon27/06/2025
Termination of appointment of Jonny Mcquarrie as a director on 2025-06-27
dot icon06/01/2025
Confirmation statement made on 2024-12-28 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 icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon27/10/2023
Full accounts made up to 2023-02-26
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Solvency Statement dated 21/11/22
dot icon23/11/2022
Statement by Directors
dot icon23/11/2022
Statement of capital on 2022-11-23
dot icon18/10/2022
Full accounts made up to 2022-02-27
dot icon11/09/2022
Appointment of Mr Jonny Mcquarrie as a director on 2022-09-02
dot icon11/09/2022
Appointment of Ms Rebecca Mallows as a director on 2022-09-02
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon23/12/2021
Director's details changed for Mr Andrew David Yaxley on 2021-12-23
dot icon21/10/2021
Full accounts made up to 2021-02-28
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 icon05/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon19/10/2020
Full accounts made up to 2020-03-01
dot icon10/03/2020
Resolutions
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 icon31/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon12/10/2019
Full accounts made up to 2019-02-24
dot icon06/03/2019
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with 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 icon10/11/2018
Termination of appointment of Tesco Secretaries Limited as a director on 2018-10-26
dot icon10/11/2018
Appointment of Tesco Secretaries Limited as a secretary 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 icon04/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon05/10/2017
Full accounts made up to 2017-03-24
dot icon17/08/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-26
dot icon19/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon16/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/12/2015
Statement of company's objects
dot icon16/12/2015
Resolutions
dot icon13/11/2015
Resolutions
dot icon13/10/2015
Appointment of Mr Charles Wilson as a director on 2015-09-14
dot icon02/10/2015
Auditor's resignation
dot icon02/10/2015
Auditor's resignation
dot icon28/09/2015
Termination of appointment of Christopher Nicholas Martin as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of David Thomas Codd as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of Mark Terence Aylwin as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of David Thomas Codd as a secretary on 2015-09-14
dot icon28/09/2015
Termination of appointment of Timothy Kenny as a director on 2015-09-14
dot icon28/09/2015
Appointment of Mr Mark Chilton as a secretary on 2015-09-14
dot icon28/09/2015
Appointment of Mr Jonathan Paul Prentis as a director on 2015-09-14
dot icon28/09/2015
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 2015-09-28
dot icon24/09/2015
Auditor's resignation
dot icon24/09/2015
Resignation of an auditor
dot icon16/09/2015
Certificate of change of name
dot icon10/09/2015
Appointment of Mr. Mark Terence Aylwin as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Peter Ridler as a director on 2015-09-01
dot icon28/05/2015
Full accounts made up to 2014-12-27
dot icon15/05/2015
Termination of appointment of Noel Keeley as a director on 2015-05-15
dot icon15/05/2015
Termination of appointment of Mary Sharon Buckley as a director on 2015-05-15
dot icon13/02/2015
Satisfaction of charge 064605540003 in full
dot icon31/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Mr. Peter Ridler as a director
dot icon28/04/2014
Termination of appointment of Donal Horgan as a director
dot icon30/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr Christopher Nicholas Martin on 2013-12-09
dot icon25/10/2013
Appointment of Mr. David Thomas Codd as a secretary
dot icon25/10/2013
Appointment of Mr. David Thomas Codd as a director
dot icon25/10/2013
Termination of appointment of Julie Wirth as a director
dot icon25/10/2013
Termination of appointment of Julie Wirth as a secretary
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Termination of appointment of David O'flynn as a director
dot icon13/05/2013
Registration of charge 064605540003
dot icon16/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon13/10/2011
Appointment of Mr. David O'flynn as a director
dot icon08/08/2011
Termination of appointment of Mike O'brien as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Philip Smith as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Appointment of Mr. Mike O'brien as a director
dot icon24/03/2010
Appointment of Mr. Donal Horgan as a director
dot icon24/03/2010
Appointment of Mr. Noel Keeley as a director
dot icon24/03/2010
Appointment of Ms. Mary Sharon Buckley as a director
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon14/01/2010
Director's details changed for Julie Ann Wirth on 2009-11-17
dot icon14/01/2010
Director's details changed for Philip Anthony Smith on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr. Christopher Nicholas Martin on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr. Timothy Kenny on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Julie Ann Wirth on 2009-11-17
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2009
Particulars of contract relating to shares
dot icon27/01/2009
Capitals not rolled up
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon02/05/2008
Particulars of contract relating to shares
dot icon02/05/2008
Ad 21/03/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\
dot icon30/04/2008
Director and secretary appointed julie wirth
dot icon24/04/2008
Appointment terminated director and secretary david o'flynn
dot icon22/04/2008
Nc inc already adjusted 21/03/08
dot icon22/04/2008
Resolutions
dot icon28/03/2008
Director appointed christopher nicholas martin
dot icon25/03/2008
Registered office changed on 25/03/2008 from 1 park row leeds LS1 5AB
dot icon25/03/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon25/03/2008
Appointment terminated director pinsent masons director LIMITED
dot icon25/03/2008
Director and secretary appointed david o'flynn
dot icon25/03/2008
Director appointed philip anthony smith
dot icon25/03/2008
Director appointed timothy kenny
dot icon14/03/2008
Certificate of change of name
dot icon28/12/2007
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
28/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylwin, Mark Terence
Director
01/09/2015 - 14/09/2015
28
Mallows, Rebecca
Director
02/09/2022 - Present
5
Mcquarrie, Jonny
Director
02/09/2022 - 27/06/2025
28
TESCO SECRETARIES LIMITED
Corporate Director
26/10/2018 - 26/10/2018
101
TESCO SECRETARIES LIMITED
Corporate Secretary
26/10/2018 - Present
130

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 RETAIL PARTNERS (GB) LIMITED

BOOKER RETAIL PARTNERS (GB) LIMITED is an(a) Active company incorporated on 28/12/2007 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 RETAIL PARTNERS (GB) LIMITED?

toggle

BOOKER RETAIL PARTNERS (GB) LIMITED is currently Active. It was registered on 28/12/2007 .

Where is BOOKER RETAIL PARTNERS (GB) LIMITED located?

toggle

BOOKER RETAIL PARTNERS (GB) LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does BOOKER RETAIL PARTNERS (GB) LIMITED do?

toggle

BOOKER RETAIL PARTNERS (GB) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BOOKER RETAIL PARTNERS (GB) LIMITED?

toggle

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