BOOKER TIMBER LIMITED

Register to unlock more data on OkredoRegister

BOOKER TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297182

Incorporation date

30/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1996)
dot icon23/12/2025
Replacement filing of PSC01 for Mr Christopher Robert Ellis
dot icon23/12/2025
-
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-28
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon26/05/2022
Registration of charge 032971820005, created on 2022-05-24
dot icon04/05/2022
Satisfaction of charge 2 in full
dot icon04/05/2022
Satisfaction of charge 3 in full
dot icon19/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon19/01/2022
Director's details changed for Mr Christopher Robert Ellis on 2021-12-01
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon26/07/2021
Change of details for Mrs Gail Booker as a person with significant control on 2021-05-01
dot icon22/07/2021
Notification of Christopher Robert Ellis as a person with significant control on 2021-05-01
dot icon22/07/2021
Notification of Christopher Robert Booker as a person with significant control on 2021-05-01
dot icon22/07/2021
Change of details for Mrs Gail Booker as a person with significant control on 2021-07-19
dot icon22/07/2021
Director's details changed for Mrs Gail Booker on 2021-07-19
dot icon22/07/2021
Director's details changed for Mr Christopher Robert Booker on 2021-07-19
dot icon22/07/2021
Secretary's details changed for Mrs Gail Booker on 2021-07-19
dot icon15/06/2021
Total exemption full accounts made up to 2020-03-29
dot icon29/03/2021
Current accounting period shortened from 2020-03-29 to 2020-03-28
dot icon03/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-29
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon22/12/2017
Cessation of Stephen Richard Caddick as a person with significant control on 2017-03-27
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon21/12/2017
Change of details for Mrs Gail Booker as a person with significant control on 2017-03-27
dot icon12/10/2017
Appointment of Mr Christopher Robert Ellis as a director on 2017-10-12
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon08/08/2016
Registration of charge 032971820004, created on 2016-08-08
dot icon13/07/2016
Termination of appointment of Steven Richard Caddick as a director on 2016-07-01
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon20/12/2013
Change of share class name or designation
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Cancellation of shares. Statement of capital on 2013-12-20
dot icon20/12/2013
Purchase of own shares.
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Steven Richard Caddick on 2009-10-01
dot icon06/01/2010
Director's details changed for Gail Booker on 2009-10-01
dot icon06/01/2010
Director's details changed for Christopher Robert Booker on 2009-10-01
dot icon24/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 15/12/08; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 15/12/07; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 15/12/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 15/12/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 15/12/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
Ad 24/03/03--------- £ si 990@1=990 £ ic 10/1000
dot icon21/05/2003
Resolutions
dot icon21/05/2003
£ nc 50100/60100 24/03/03
dot icon11/04/2003
New director appointed
dot icon10/01/2003
Return made up to 15/12/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Registered office changed on 12/07/02 from: 5 hawthorne drive willaston neston south wirral cheshire CH64 1TH
dot icon09/07/2002
Ad 24/03/02--------- £ si 10000@1=10000 £ ic 10/10010
dot icon09/07/2002
Nc inc already adjusted 24/03/02
dot icon09/07/2002
Resolutions
dot icon02/05/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 15/12/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2001-03-31
dot icon20/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
Ad 24/01/00--------- £ si 8@1
dot icon08/01/2001
Return made up to 30/12/00; full list of members
dot icon05/07/2000
Certificate of change of name
dot icon16/05/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 30/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
Return made up to 30/12/98; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 30/12/97; full list of members
dot icon26/01/1997
Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New secretary appointed;new director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon30/12/1996
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
38.63K
-
0.00
4.98K
-
2022
12
127.89K
-
0.00
45.94K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Gail
Director
02/01/1997 - Present
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/12/1996 - 02/01/1997
4516
Booker, Christopher Robert
Director
02/01/1997 - Present
5
Ellis, Christopher Robert
Director
12/10/2017 - Present
-
Caddick, Steven Richard
Director
24/03/2003 - 01/07/2016
1

Persons with Significant Control

4
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 TIMBER LIMITED

BOOKER TIMBER LIMITED is an(a) Active company incorporated on 30/12/1996 with the registered office located at Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DN. There are currently 4 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 TIMBER LIMITED?

toggle

BOOKER TIMBER LIMITED is currently Active. It was registered on 30/12/1996 .

Where is BOOKER TIMBER LIMITED located?

toggle

BOOKER TIMBER LIMITED is registered at Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DN.

What does BOOKER TIMBER LIMITED do?

toggle

BOOKER TIMBER LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BOOKER TIMBER LIMITED?

toggle

The latest filing was on 23/12/2025: Replacement filing of PSC01 for Mr Christopher Robert Ellis.