UKBizDB.co.uk

A.BOOKER & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.booker & Son Limited. The company was founded 68 years ago and was given the registration number 00555871. The firm's registered office is in ARUNDEL. You can find them at The William Booker Yard, Walberton, Arundel, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.BOOKER & SON LIMITED
Company Number:00555871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1955
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The William Booker Yard, Walberton, Arundel, West Sussex, BN18 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Cottage, Dairy Lane, Walberton, Arundel, United Kingdom, BN18 0PT

Secretary20 December 2010Active
The William Booker Yard, Walberton, Arundel, BN18 0PF

Director19 January 2020Active
Elm Cottage, Dairy Lane, Walberton, Arundel, BN18 0PT

Director04 January 2000Active
Elm Cottage, Dairy Lane, Walberton, Arundel, United Kingdom, BN18 0PT

Director18 August 2015Active
Oak Hollow West Walberton Lane, Walberton, Arundel, BN18 0QS

Secretary-Active
William Booker Yard, The Street, Walberton, Arundel, BN18 0PF

Director04 January 2000Active
Oak Hollow West Walberton Lane, Walberton, Arundel, BN18 0QS

Director-Active
Oak Hollow West Walberton Lane, Walberton, Arundel, BN18 0QS

Director-Active

People with Significant Control

Mr Alan Richard Pilkington
Notified on:01 April 2020
Status:Active
Date of birth:January 1991
Nationality:British
Address:The William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Emily Stubbs
Notified on:01 April 2020
Status:Active
Date of birth:April 1994
Nationality:British
Address:The William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Karen Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Elm Cottage, Dairy Lane, Arundel, BN18 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.