UKBizDB.co.uk

BOOKER TIMBER LIMITED

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

This company is commonly known as Booker Timber Limited. The company was founded 27 years ago and was given the registration number 03297182. The firm's registered office is in BROMBOROUGH. You can find them at Stanhope House, Mark Rake, Bromborough, Wirral. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:BOOKER TIMBER LIMITED
Company Number:03297182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanhope House, Mark Rake, Bromborough, CH62 2DN

Secretary02 January 1997Active
Stanhope House, Mark Rake, Bromborough, CH62 2DN

Director02 January 1997Active
Stanhope House, Mark Rake, Bromborough, CH62 2DN

Director02 January 1997Active
Stanhope House, Mark Rake, Wirral, England, CH62 2DN

Director12 October 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 December 1996Active
26 Hudson Close, Old Hall, Warrington, WA5 9PY

Director24 March 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 December 1996Active

People with Significant Control

Mr Christopher Robert Ellis
Notified on:01 May 2021
Status:Active
Date of birth:July 1969
Nationality:British
Address:Stanhope House, Bromborough, CH62 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Robert Booker
Notified on:01 May 2021
Status:Active
Date of birth:February 1963
Nationality:British
Address:Stanhope House, Bromborough, CH62 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stephen Richard Caddick
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Booker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person secretary company with change date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.