Company NameBooker Timber Limited
Company StatusActive
Company Number03297182
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Previous NameBooker Marine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christopher Robert Booker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 days after company formation)
Appointment Duration27 years, 4 months
RoleTimber Merchant Building Mater
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameMrs Gail Booker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 days after company formation)
Appointment Duration27 years, 4 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Secretary NameMrs Gail Booker
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 days after company formation)
Appointment Duration27 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameMr Christopher Robert Ellis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Wirral
CH62 2DN
Wales
Director NameSteven Richard Caddick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2016)
RoleTimber Merchants
Country of ResidenceUnited Kingdom
Correspondence Address26 Hudson Close
Old Hall
Warrington
Cheshire
WA5 9PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebookertimber.com

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.4k at £1Gail Booker
48.30%
Ordinary
5.4k at £1Stephen Richard Caddick
48.21%
Ordinary A
100 at £1Samantha Caddick
0.89%
Ordinary C
100 at £1Stephen Richard Caddick
0.89%
Ordinary
100 at £1Steven Richard Caddick
0.89%
Ordinary B
90 at £1Christopher Robert Booker
0.80%
Ordinary

Financials

Year2014
Net Worth£23,976
Cash£30
Current Liabilities£790,139

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

24 May 2022Delivered on: 26 May 2022
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
8 August 2016Delivered on: 8 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 January 2007Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

3 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 29 March 2019 (13 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (13 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (6 pages)
22 December 2017Cessation of Stephen Richard Caddick as a person with significant control on 27 March 2017 (1 page)
21 December 2017Change of details for Mrs Gail Booker as a person with significant control on 27 March 2017 (2 pages)
12 October 2017Appointment of Mr Christopher Robert Ellis as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Christopher Robert Ellis as a director on 12 October 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 August 2016Registration of charge 032971820004, created on 8 August 2016 (13 pages)
8 August 2016Registration of charge 032971820004, created on 8 August 2016 (13 pages)
13 July 2016Termination of appointment of Steven Richard Caddick as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Steven Richard Caddick as a director on 1 July 2016 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,200
(8 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,200
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 11,200
(4 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,000
(7 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,000
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (7 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 11,000
(5 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 11,000
(5 pages)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 11,000
(6 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 11,000
(6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (13 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (13 pages)
6 January 2010Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Gail Booker on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Christopher Robert Booker on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Steven Richard Caddick on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Gail Booker on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Gail Booker on 1 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 15/12/08; full list of members (5 pages)
25 March 2009Return made up to 15/12/08; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 15/12/07; full list of members (4 pages)
31 January 2008Return made up to 15/12/07; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2007Return made up to 15/12/06; full list of members (4 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 15/12/06; full list of members (4 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 March 2006Return made up to 15/12/05; full list of members (4 pages)
3 March 2006Return made up to 15/12/05; full list of members (4 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 January 2005Return made up to 15/12/04; full list of members (8 pages)
17 January 2005Return made up to 15/12/04; full list of members (8 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2004Return made up to 15/12/03; full list of members (8 pages)
17 January 2004Return made up to 15/12/03; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003Ad 24/03/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003Ad 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 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
12 July 2002Registered office changed on 12/07/02 from: 5 hawthorne drive willaston neston south wirral cheshire CH64 1TH (1 page)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 July 2002Registered office changed on 12/07/02 from: 5 hawthorne drive willaston neston south wirral cheshire CH64 1TH (1 page)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 July 2002Ad 24/03/02--------- £ si 10000@1=10000 £ ic 10/10010 (2 pages)
9 July 2002Nc inc already adjusted 24/03/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Nc inc already adjusted 24/03/02 (1 page)
9 July 2002Ad 24/03/02--------- £ si 10000@1=10000 £ ic 10/10010 (2 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Ad 24/01/00--------- £ si 8@1 (2 pages)
10 January 2001Ad 24/01/00--------- £ si 8@1 (2 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Company name changed booker marine LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed booker marine LIMITED\certificate issued on 06/07/00 (2 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 30/12/97; full list of members (6 pages)
10 March 1998Return made up to 30/12/97; full list of members (6 pages)
26 January 1997Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1997Ad 07/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
30 December 1996Incorporation (10 pages)
30 December 1996Incorporation (10 pages)