BOOKER LIMITED

Address:
Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade

Office Location

Address EQUITY HOUSE
IRTHLINGBOROUGH ROAD
Post Town WELLINGBOROUGH
County NORTHAMPTONSHIRE
Post Code NN8 1LT

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town WELLINGBOROUGH
Post Code NN8 1LT
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches