BOOKER TATE LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 31/05/1988)
dot icon17/11/2025
Notification of Booker Tate Holdings Limited as a person with significant control on 2016-04-06
dot icon16/11/2025
Withdrawal of a person with significant control statement on 2025-11-16
dot icon16/11/2025
Withdrawal of a person with significant control statement on 2025-11-16
dot icon01/10/2025
Accounts for a small company made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2024-02-29
dot icon03/06/2024
Termination of appointment of Andrew Mcpherson Knox as a director on 2024-06-01
dot icon17/05/2024
Termination of appointment of Beverly Michele Lunn as a secretary on 2024-05-16
dot icon17/05/2024
Appointment of Mr Hugh Vaughan Glyn-Jones as a secretary on 2024-05-17
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon25/03/2024
Director's details changed for Mr William Howard Yeo on 2024-03-13
dot icon28/07/2023
Group of companies' accounts made up to 2023-02-28
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon01/02/2023
Registered office address changed from Suite 3 Goodson Mews Wellington Street Thame OX9 3BX England to 88 High Street Thame OX9 3EH on 2023-02-01
dot icon10/11/2022
Director's details changed for Mr Hugh Vaughan Glyn-Jones on 2022-10-31
dot icon10/11/2022
Director's details changed for Mr Hugh Vaughan Glyn-Jones on 2022-10-31
dot icon22/08/2022
Group of companies' accounts made up to 2022-02-28
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/12/2020
Group of companies' accounts made up to 2020-02-29
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon20/06/2019
Registered office address changed from St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX England to Suite 3 Goodson Mews Wellington Street Thame OX9 3BX on 2019-06-20
dot icon29/05/2019
Second filing for the appointment of William Yeo as a director
dot icon26/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon04/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon05/11/2018
Registered office address changed from St Johns Court Easton Street High Wycombe HP11 1JX England to St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX on 2018-11-05
dot icon02/11/2018
Registered office address changed from Masters Court Church Road Thame Oxon OX9 3FA to St Johns Court Easton Street High Wycombe HP11 1JX on 2018-11-02
dot icon19/07/2018
Termination of appointment of David John Gibbens as a secretary on 2018-07-17
dot icon19/07/2018
Appointment of Ms Beverly Michele Lunn as a secretary on 2018-07-17
dot icon10/05/2018
Satisfaction of charge 2 in full
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon03/01/2018
Appointment of Mr Hugh Vaughan Glyn-Jones as a director on 2018-01-01
dot icon21/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon01/12/2017
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon14/08/2017
Appointment of Mr Andrew Mcpherson Knox as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Brian Leonard Webb as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Paul David Nicholas as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr William Howard Yeo as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Allen Richard Liversage as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Michael John Gibbon as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Steven Douglas Langton as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Jan Frederik De Villiers as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Gary John Clayton as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Luke Maria Brouckaert as a director on 2017-08-14
dot icon11/05/2017
Previous accounting period shortened from 2017-06-30 to 2017-04-30
dot icon03/05/2017
Appointment of Mr David John Gibbens as a secretary on 2017-05-01
dot icon03/05/2017
Termination of appointment of Paul David Linder as a secretary on 2017-05-01
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/04/2017
Termination of appointment of Roger Speddy as a director on 2017-03-28
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/11/2014
Appointment of Mr Steven Douglas Langton as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of John Marius Du Plessis as a director on 2014-10-27
dot icon05/11/2014
Appointment of Mr John Marius Du Plessis as a director on 2014-10-27
dot icon05/11/2014
Appointment of Mr Jan Frederik De Villiers as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of Izak Gerhardus Van Der Walt as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of Ivan Derek Van Niekerk as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of John Marius Du Plessis as a director on 2014-10-27
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2013-06-30
dot icon03/09/2013
Termination of appointment of Etienne Terblanche as a director
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/03/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon15/03/2011
Appointment of Mr Paul David Linder as a secretary
dot icon15/03/2011
Termination of appointment of Gary Clayton as a secretary
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Gary John Clayton on 2010-04-30
dot icon04/05/2010
Director's details changed for Mr Ivan Derek Van Niekerk on 2010-04-30
dot icon04/05/2010
Director's details changed for Paul David Nicholas on 2010-04-30
dot icon04/05/2010
Director's details changed for Mr Roger Speddy on 2010-04-30
dot icon04/05/2010
Director's details changed for Mr Izak Gerhardus Van Der Walt on 2010-04-30
dot icon04/05/2010
Director's details changed for Luke Maria Brouckaert on 2010-04-30
dot icon04/05/2010
Director's details changed for John Marius Du Plessis on 2010-04-30
dot icon04/05/2010
Director's details changed for Brian Leonard Webb on 2010-04-30
dot icon04/05/2010
Director's details changed for Etienne Le Febre Terblanche on 2010-04-30
dot icon07/07/2009
Director appointed john marius du plessis
dot icon02/07/2009
Appointment terminated director hendrik snyman
dot icon29/05/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon18/02/2009
Appointment terminated director errol hanoman
dot icon13/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2008
Ad 01/08/08-29/08/08\gbp si 3540000@1=3540000\gbp ic 2202002/5742002\
dot icon02/09/2008
Nc inc already adjusted 22/07/08
dot icon02/09/2008
Resolutions
dot icon19/08/2008
Director appointed luke maria brouckaert
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon07/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon13/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon20/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon17/05/2005
Secretary's particulars changed;director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon01/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon18/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/03/2002
Group of companies' accounts made up to 2000-03-25
dot icon02/02/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon09/03/2001
Resolutions
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon02/02/2001
Accounting reference date extended from 25/03/01 to 30/06/01
dot icon04/07/2000
Particulars of mortgage/charge
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Return made up to 30/04/00; full list of members
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon11/08/1999
Accounting reference date extended from 30/09/99 to 25/03/00
dot icon23/07/1999
Full group accounts made up to 1998-09-26
dot icon16/05/1999
Return made up to 30/04/99; full list of members
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon15/07/1998
Full group accounts made up to 1997-09-27
dot icon24/05/1998
Return made up to 30/04/98; full list of members
dot icon23/07/1997
Full group accounts made up to 1996-09-28
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Return made up to 30/04/97; full list of members
dot icon22/07/1996
Full group accounts made up to 1995-09-30
dot icon29/05/1996
Return made up to 30/04/96; full list of members
dot icon19/02/1996
Secretary resigned;new secretary appointed
dot icon19/02/1996
Director resigned
dot icon27/06/1995
Full group accounts made up to 1994-09-30
dot icon30/05/1995
Director resigned
dot icon30/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full group accounts made up to 1993-09-25
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Return made up to 30/04/94; no change of members
dot icon31/08/1993
Director resigned;new director appointed
dot icon24/06/1993
Full group accounts made up to 1992-09-26
dot icon20/05/1993
Return made up to 30/04/93; full list of members
dot icon22/03/1993
Director resigned;new director appointed
dot icon29/07/1992
Full group accounts made up to 1991-09-28
dot icon30/04/1992
Return made up to 30/04/92; no change of members
dot icon28/02/1992
Director resigned;new director appointed
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Secretary's particulars changed
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
New director appointed
dot icon19/07/1991
New director appointed
dot icon01/06/1991
Full group accounts made up to 1990-09-29
dot icon01/06/1991
Return made up to 11/05/91; no change of members
dot icon01/06/1991
Registered office changed on 01/06/91
dot icon22/05/1991
Director resigned
dot icon24/10/1990
Statement of affairs
dot icon24/10/1990
Ad 22/12/88--------- £ si 2002000@1
dot icon21/05/1990
Full group accounts made up to 1989-09-30
dot icon21/05/1990
Return made up to 11/05/90; full list of members
dot icon01/11/1989
Ad 26/09/89--------- £ si 200002@1=200002 £ ic 2002000/2202002
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 2202000/2402000 26/09/89
dot icon11/09/1989
Return made up to 11/08/89; full list of members
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Nc inc already adjusted
dot icon08/06/1989
Wd 30/05/89 ad 22/12/88--------- £ si 2001998@1=2001998 £ ic 2/2002000
dot icon24/04/1989
Memorandum and Articles of Association
dot icon04/02/1989
New director appointed
dot icon30/11/1988
New director appointed
dot icon07/11/1988
New director appointed
dot icon02/11/1988
Certificate of change of name
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon09/08/1988
£ nc 1000/2002000
dot icon01/08/1988
Director resigned;new director appointed
dot icon27/07/1988
Certificate of change of name
dot icon27/07/1988
Certificate of change of name
dot icon26/07/1988
New director appointed
dot icon13/07/1988
Accounting reference date notified as 30/09
dot icon06/07/1988
Director resigned;new director appointed
dot icon06/07/1988
Registered office changed on 06/07/88 from: crown house 2 crown dale london SE19 3NQ
dot icon06/07/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strathdee, Stuart
Director
28/02/1993 - 07/08/2000
12
Dyer, Bryan John
Director
30/06/2001 - 22/01/2004
11
Glyn-Jones, Hugh Vaughan
Director
01/01/2018 - Present
6
Mccarthy, Cathal John
Director
09/04/2000 - 07/08/2000
2
Stephenson, Neil Ian Mackenzie
Director
29/09/1999 - 09/04/2000
12

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 TATE LIMITED

BOOKER TATE LIMITED is an(a) Active company incorporated on 31/05/1988 with the registered office located at 88 High Street, Thame OX9 3EH. There are currently 5 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 TATE LIMITED?

toggle

BOOKER TATE LIMITED is currently Active. It was registered on 31/05/1988 .

Where is BOOKER TATE LIMITED located?

toggle

BOOKER TATE LIMITED is registered at 88 High Street, Thame OX9 3EH.

What does BOOKER TATE LIMITED do?

toggle

BOOKER TATE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOOKER TATE LIMITED?

toggle

The latest filing was on 17/11/2025: Notification of Booker Tate Holdings Limited as a person with significant control on 2016-04-06.