BOOKER WHOLESALE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOKER WHOLESALE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137980

Incorporation date

26/05/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
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
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 icon04/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon04/06/2025
Second filing of Confirmation Statement dated 2019-05-26
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 icon30/05/2024
Director's details changed for Mr Andrew David Yaxley on 2021-07-01
dot icon27/05/2024
Confirmation statement made on 2024-05-26 with no updates
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 icon01/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon18/10/2022
Full accounts made up to 2022-02-27
dot icon06/06/2022
Confirmation statement made on 2022-05-26 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 icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon10/03/2021
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 icon16/02/2021
Registered office address changed from Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1NZ to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 2021-02-16
dot icon19/10/2020
Full accounts made up to 2020-03-01
dot icon28/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon12/10/2019
Full accounts made up to 2019-02-24
dot icon07/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon06/03/2019
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
dot icon03/01/2019
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
Termination of appointment of Mark Chilton 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
Appointment of Mr Veselin Bandev 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 icon20/09/2018
Change of details for Booker Group Plc as a person with significant control on 2018-09-18
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon18/05/2018
Satisfaction of charge 3 in full
dot icon03/10/2017
Full accounts made up to 2017-03-24
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon08/02/2017
Satisfaction of charge 051379800004 in full
dot icon14/10/2016
Full accounts made up to 2016-03-25
dot icon28/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon28/06/2016
Director's details changed for Charles Wilson on 2015-08-01
dot icon27/06/2016
Director's details changed for Mr Jonathan Paul Prentis on 2015-08-01
dot icon27/06/2016
Secretary's details changed for Mr Mark Chilton on 2015-08-01
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon03/11/2015
Full accounts made up to 2015-03-28
dot icon05/10/2015
Resolutions
dot icon29/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon29/10/2014
Miscellaneous
dot icon15/10/2014
Full accounts made up to 2014-03-28
dot icon11/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-13
dot icon13/03/2014
Particulars of variation of rights attached to shares
dot icon13/03/2014
Solvency statement dated 12/03/14
dot icon13/03/2014
Statement of company's objects
dot icon13/03/2014
Resolutions
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Change of name notice
dot icon21/11/2013
Registration of charge 051379800004
dot icon18/11/2013
Full accounts made up to 2013-03-29
dot icon08/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon21/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 3
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 2
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Full accounts made up to 2011-03-25
dot icon15/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-26
dot icon03/06/2010
Annual return made up to 2010-05-26 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 26/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-28
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2008
Return made up to 26/05/08; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 26/05/07; full list of members
dot icon26/06/2007
Group of companies' accounts made up to 2007-03-30
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon06/06/2007
Ad 04/05/07--------- £ si [email protected]=8 £ ic 275912999/275913007
dot icon16/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/06/2006
Ad 19/05/06--------- £ si [email protected]
dot icon14/06/2006
Return made up to 26/05/06; full list of members
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon10/03/2006
Ad 27/02/06--------- £ si [email protected]=675 £ ic 275912048/275912723
dot icon23/02/2006
New director appointed
dot icon10/01/2006
Group of companies' accounts made up to 2005-04-01
dot icon29/11/2005
Ad 28/10/05--------- £ si 140800000@1=140800000 £ ic 135112048/275912048
dot icon29/11/2005
Ad 28/10/05--------- £ si 50000000@1=50000000 £ ic 85112048/135112048
dot icon29/11/2005
Ad 28/10/05--------- £ si [email protected]=48 £ ic 85112000/85112048
dot icon29/11/2005
Ad 28/10/05--------- £ si 85000000@1=85000000 £ ic 112000/85112000
dot icon29/11/2005
Nc inc already adjusted 28/10/05
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
£ nc 247750/225000 28/10/05
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New secretary appointed
dot icon18/08/2005
Registered office changed on 18/08/05 from: 135-137 new bond street london W1S 2TG
dot icon28/06/2005
Return made up to 26/05/05; full list of members
dot icon20/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon23/03/2005
Ad 24/02/05--------- £ si [email protected]=22444 £ ic 89555/111999
dot icon23/03/2005
Ad 24/02/05--------- £ si [email protected]=89550 £ ic 5/89555
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon15/03/2005
Nc inc already adjusted 24/02/05
dot icon11/03/2005
Div 24/02/05
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon07/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon07/03/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
New secretary appointed
dot icon11/12/2004
Secretary resigned
dot icon01/10/2004
Memorandum and Articles of Association
dot icon24/09/2004
Ad 16/09/04--------- £ si 4@1=4 £ ic 1/5
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Secretary resigned;director resigned
dot icon24/09/2004
New secretary appointed;new director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 9 cheapside london EC2V 6AD
dot icon16/09/2004
Certificate of change of name
dot icon26/05/2004
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
26/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TESCO SECRETARIES LIMITED
Corporate Director
25/10/2018 - 25/10/2018
101
TESCO SECRETARIES LIMITED
Corporate Secretary
25/10/2018 - Present
130
Wilson, Charles
Director
27/10/2005 - 25/02/2021
120
Sigurdsson, Gunnar
Director
15/09/2004 - 03/06/2007
88
Bandev, Veselin
Director
26/10/2018 - Present
31

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 WHOLESALE HOLDINGS LIMITED

BOOKER WHOLESALE HOLDINGS LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire 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 WHOLESALE HOLDINGS LIMITED?

toggle

BOOKER WHOLESALE HOLDINGS LIMITED is currently Active. It was registered on 26/05/2004 .

Where is BOOKER WHOLESALE HOLDINGS LIMITED located?

toggle

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

What does BOOKER WHOLESALE HOLDINGS LIMITED do?

toggle

BOOKER WHOLESALE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOOKER WHOLESALE HOLDINGS LIMITED?

toggle

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