Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director Name | Mrs Gail Booker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(3 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
Secretary Name | Mrs Gail Booker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1997(3 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
Director Name | Mr Christopher Robert Ellis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Wirral CH62 2DN Wales |
Director Name | Steven Richard Caddick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2016) |
Role | Timber Merchants |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hudson Close Old Hall Warrington Cheshire WA5 9PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | bookertimber.com |
---|
Registered Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
5.4k at £1 | Gail Booker 48.30% Ordinary |
---|---|
5.4k at £1 | Stephen Richard Caddick 48.21% Ordinary A |
100 at £1 | Samantha Caddick 0.89% Ordinary C |
100 at £1 | Stephen Richard Caddick 0.89% Ordinary |
100 at £1 | Steven Richard Caddick 0.89% Ordinary B |
90 at £1 | Christopher Robert Booker 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,976 |
Cash | £30 |
Current Liabilities | £790,139 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
24 May 2022 | Delivered on: 26 May 2022 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
8 August 2016 | Delivered on: 8 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 January 2007 | Delivered on: 11 January 2007 Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,231.25. Outstanding |
30 April 2002 | Delivered on: 2 May 2002 Persons entitled: The Eagle Portfolio Limited Partnership Acting Through Its General Partnersg E Capital Corporation (Eagle Gp) Limited and Milfoil Investments Limited Classification: Rent deposit deed Secured details: £2,750 and all monies due or to become due from the company to the chargee. Particulars: The rents or other money including interest payable under a lease. Outstanding |
16 February 2001 | Delivered on: 20 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 29 March 2019 (13 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (6 pages) |
22 December 2017 | Cessation of Stephen Richard Caddick as a person with significant control on 27 March 2017 (1 page) |
21 December 2017 | Change of details for Mrs Gail Booker as a person with significant control on 27 March 2017 (2 pages) |
12 October 2017 | Appointment of Mr Christopher Robert Ellis as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Christopher Robert Ellis as a director on 12 October 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 August 2016 | Registration of charge 032971820004, created on 8 August 2016 (13 pages) |
8 August 2016 | Registration of charge 032971820004, created on 8 August 2016 (13 pages) |
13 July 2016 | Termination of appointment of Steven Richard Caddick as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Steven Richard Caddick as a director on 1 July 2016 (2 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (7 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
6 January 2010 | Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gail Booker on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gail Booker on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Gail Booker on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 15/12/08; full list of members (5 pages) |
25 March 2009 | Return made up to 15/12/08; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 March 2006 | Return made up to 15/12/05; full list of members (4 pages) |
3 March 2006 | Return made up to 15/12/05; full list of members (4 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Ad 24/03/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Ad 24/03/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
21 May 2003 | £ nc 50100/60100 24/03/03 (1 page) |
21 May 2003 | £ nc 50100/60100 24/03/03 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 5 hawthorne drive willaston neston south wirral cheshire CH64 1TH (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 5 hawthorne drive willaston neston south wirral cheshire CH64 1TH (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Ad 24/03/02--------- £ si 10000@1=10000 £ ic 10/10010 (2 pages) |
9 July 2002 | Nc inc already adjusted 24/03/02 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Nc inc already adjusted 24/03/02 (1 page) |
9 July 2002 | Ad 24/03/02--------- £ si 10000@1=10000 £ ic 10/10010 (2 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members
|
19 December 2001 | Return made up to 15/12/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Ad 24/01/00--------- £ si 8@1 (2 pages) |
10 January 2001 | Ad 24/01/00--------- £ si 8@1 (2 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members
|
8 January 2001 | Return made up to 30/12/00; full list of members
|
5 July 2000 | Company name changed booker marine LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed booker marine LIMITED\certificate issued on 06/07/00 (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members
|
19 January 2000 | Return made up to 30/12/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 30/12/98; no change of members
|
16 February 1999 | Return made up to 30/12/98; no change of members
|
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
10 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
26 January 1997 | Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1997 | Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 January 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Incorporation (10 pages) |
30 December 1996 | Incorporation (10 pages) |