BOOKER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00197380. The registration start date is April 17, 1924. The current status is Active.
Company Number | 00197380 |
Company Name | BOOKER LIMITED |
Registered Address |
Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1924-04-17 |
Account Category | FULL |
Account Ref Day | 26 |
Account Ref Month | 2 |
Accounts Due Date | 2021-11-26 |
Accounts Last Update | 2020-03-01 |
Returns Due Date | 2017-06-25 |
Returns Last Update | 2016-05-28 |
Confirmation Statement Due Date | 2021-06-11 |
Confirmation Statement Last Update | 2020-05-28 |
Mortgage Charges | 6 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
46900 | Non-specialised wholesale trade |
Address |
EQUITY HOUSE IRTHLINGBOROUGH ROAD |
Post Town | WELLINGBOROUGH |
County | NORTHAMPTONSHIRE |
Post Code | NN8 1LT |
Entity Name | Office Address |
---|---|
BF LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
LONDIS PENSION TRUSTEES LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER RETAIL PARTNERS (GB) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER CASH & CARRY LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
GIANT MIDCO LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER GROUP LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER WHOLESALE HOLDINGS LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1NZ |
IRTH (19) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
MAKRO HOLDING LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHILTON, Mark | Secretary (Active) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | / 10 May 2006 |
British / |
|
PRENTIS, Jonathan Paul | Director (Active) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | August 1961 / 8 June 2005 |
British / United Kingdom |
Finance Director |
WILSON, Charles | Director (Active) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | July 1965 / 28 October 2005 |
British / United Kingdom |
Director |
BERRY, John Graham | Secretary (Resigned) | The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | / 13 October 2000 |
British / |
Director |
CHASE, Suzanne Gabrielle | Secretary (Resigned) | 68 Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | / 4 September 2001 |
/ |
|
DAWSON, Jeffrey George | Secretary (Resigned) | 14b Clare Street, Chatteris, Cambridgeshire, PE16 6EJ | / |
/ |
|
EVANS, Chrissi Roberta | Secretary (Resigned) | 2 The Chapmans, Tilehouse Street, Hitchin, Hertfordshire, SG5 2TS | / 31 March 1997 |
/ |
|
HUDSON, Philip John | Secretary (Resigned) | 25 Bennett Drive, Warwick, CV34 6QJ | / 16 December 1999 |
/ |
|
JOHNSON, Shirley Elizabeth | Secretary (Resigned) | 25 Stoney Common, Stansted, Essex, CM24 8NF | / 19 August 1999 |
/ |
|
PRENTIS, Jonathan Paul | Secretary (Resigned) | Cintra Lodge, 11 Ollerbarrow Road, Altrincham, Hale, Cheshire, WA15 9PW | / 4 March 2005 |
/ |
|
BAKER, Deborah Kay | Director (Resigned) | 34 Birchwood Avenue, London, N10 3BE | January 1959 / 3 March 1999 |
British / |
Director |
BIRRELL, Shaun | Director (Resigned) | Tansor Lodge, Elmington Oundle, Peterborough, Northamptonshire, PE8 5JY | February 1957 / 20 September 1999 |
British / |
Commercial Director |
BOOTYMAN, Kenneth James | Director (Resigned) | 16 Grange Way, Willington, Bedford, Bedfordshire, MK44 3QW | July 1947 / 16 February 1993 |
British / |
Director |
BOWEN, Charles John | Director (Resigned) | Isington Mill, Alton, Hants, GU34 4PW | December 1941 / 1 November 1993 |
British / |
Director |
BUCK, Stephen Mitchell | Director (Resigned) | Hazeldene House Broughton Village, Broughton, Milton Keynes, MK10 9AA | October 1957 / 2 February 1998 |
British / |
Company Director |
BUSBY, Adrian John | Director (Resigned) | 22 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JJ | April 1951 / |
British / |
Director |
CAMP, Michael James | Director (Resigned) | Heath Cottage, Marriotts Avenue, South Heath, Great Missenden, Buckinghamshire, HP16 9QW | February 1960 / 4 July 1994 |
British / United Kingdom |
Director |
CHASE, Suzanne Gabrielle | Director (Resigned) | 68 Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | July 1962 / 21 October 2002 |
British / United Kingdom |
Company Director |
COLLIER, Mark | Director (Resigned) | Peal House, Home Farm Grove, Arthingworth, Leicestershire, LE16 8NJ | July 1963 / 28 February 2002 |
British / |
Marketing Director |
FLEXEN, John Michael | Director (Resigned) | Ochre Cottage, Church Lane Wroxton, Banbury, Oxfordshire, OX15 6QT | August 1961 / 13 August 1998 |
British / |
Group Property Director |
GLAVIN, Michael John | Director (Resigned) | 55 Iberian Way, Camberley, Surrey, GU15 1LZ | September 1946 / 23 November 1993 |
British / |
Director |
GRIMSEY, William | Director (Resigned) | The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA | January 1952 / 30 January 2001 |
British / United Kingdom |
Company Director |
HARRISON, Anthony Miles | Director (Resigned) | 10 Brecon Close, Kettering, Northamptonshire, NN16 9NH | May 1943 / |
British / |
Director |
HOGAN, Stephen | Director (Resigned) | Kingsley House, Finch Lane, Beaconsfield, Buckinghamshire, HP9 2TL | June 1961 / 21 December 1999 |
British / United Kingdom |
It Director |
HOLT, Alison Mary | Director (Resigned) | Stoneways, Weston Underwood, Olney, Buckinghamshire, MK46 5JS | November 1946 / 16 February 1993 |
British / |
Director |
HOSKINS, William John | Director (Resigned) | 3 Homewood Road, St. Albans, Hertfordshire, AL1 4BE | January 1953 / 30 January 2001 |
British / |
Company Director |
HUSTAD, Hans Kristian | Director (Resigned) | Nygaards Alle 5,, Oslo, 0871, Norway, FOREIGN | May 1949 / 22 February 2005 |
Norwegian / |
Company Director |
JOHANNESSON, Jon Asgeir | Director (Resigned) | Laufasvegur 69, Reykjavik, 101, Iceland, FOREIGN | January 1968 / 22 February 2005 |
Icelandic / Iceland |
Company Director |
JOHNSON, Gerald Thomas | Director (Resigned) | Manor Farm House, Oddington, Kidlington, Oxfordshire, OX5 2RA | August 1960 / 20 March 2001 |
British / England |
Company Director |
MAUDE-ROXBY, Richard Gay | Director (Resigned) | Red House Farm Watery Lane, Beachampton, Milton Keynes, Buckinghamshire, MK19 6DZ | June 1947 / |
British / |
Director |
MCDONALD, Peter Thomas | Director (Resigned) | 48 Dore Close, Blackthorn Road, Northampton, NN3 8NJ | August 1955 / 16 February 1993 |
British / |
Director |
MOORE, Raymond John | Director (Resigned) | Potters Barn 2a Bugbrooke Road, Kislingbury, Northampton, Northamptonshire, NN7 4AY | July 1946 / 16 February 1993 |
British / |
Director |
MUIR, Robert | Director (Resigned) | 34 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE | January 1939 / |
British / |
Director |
NAPIER, John Alan | Director (Resigned) | Slough Farm House Slough Lane, Headley, Epsom, Surrey, KT18 6NZ | August 1942 / 9 November 1998 |
British / |
Company Director |
NICHOLSON, Roy | Director (Resigned) | 6 Ashby Garden, Lunchfield Lane, Moulton Northampton, Northamptonshire, NN3 7AG | July 1947 / 7 August 1995 |
British / |
Director |
Post Town | WELLINGBOROUGH |
Post Code | NN8 1LT |
SIC Code | 46900 - Non-specialised wholesale trade |
Please provide details on BOOKER LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.