UKBizDB.co.uk

BOOKER RETAIL LIMITED

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

This company is commonly known as Booker Retail Limited. The company was founded 96 years ago and was given the registration number 00221722. The firm's registered office is in WELLINGBOROUGH. You can find them at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BOOKER RETAIL LIMITED
Company Number:00221722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1927
End of financial year:26 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary26 October 2018Active
Equity House Irthlingborough Road, Wellingborough, England, NN8 1LT

Director26 October 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director26 February 2021Active
39 Malone Road, Woodley, Reading, RG5 3NL

Secretary-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary14 September 2015Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Secretary28 April 2006Active
14 Saddlers Way, Burbage, Marlborough, SN8 3TX

Secretary19 January 1994Active
Sunnyside Main Street, Gawcott, Buckingham, MK18 4HZ

Secretary19 October 1999Active
Ballyphilip, Glanmire, Ireland, IRISH

Secretary06 July 2007Active
Magnolia Cottage 4 Fulmer Place Farm, Fulmer, SL3 6HP

Secretary14 April 1993Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Secretary22 April 2008Active
Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

Director03 April 2000Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director-Active
The Great Barn, Culverthorpe, Grantham, NG32 3NH

Director-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Director28 April 2006Active
11 Hanover Close, St Botolphs View Barton Seagrave, Kettering, NN15 5UF

Director03 April 2000Active
Yew Tree Cottage Blackland, Calne, SN11 8PX

Director03 April 2000Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director14 September 2011Active
White Rose Cottage, Poplar Lane, Hurst Reading, RG10 0DJ

Director22 March 1995Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director28 February 2005Active
8 Station Approach, Virginia Water, GU25 4DL

Director-Active
Mevissenstr 16, Koln, Germany, 50668

Director06 September 1994Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director15 June 2006Active
High Trees, St Leonards Hill, Windsor, SL4 4AT

Director29 August 2000Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director11 October 2011Active
Ballyphilip, Glanmire, Ireland, IRISH

Director06 July 2007Active
Mathon Court, Mathon, Malvern, SW3 5HJ

Director-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director14 September 2015Active
18 Richmond Hill, Clifton, Bristol, BS8 1BA

Director-Active
Domstr 20, Koln, Germany, 50668

Director03 June 1993Active
Magnolia Cottage 4 Fulmer Place Farm, Fulmer, SL3 6HP

Director-Active
Ballinveltig, Curraheen, Carrigrohan, Ireland, IRISH

Director29 August 2000Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director12 September 2007Active

People with Significant Control

Booker Retail Partners (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-03-06Address

Change sail address company with new address.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-12-24Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint corporate secretary company with name date.

Download
2018-11-07Officers

Appoint corporate director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.