Company NameBooker Commercial Limited
Company StatusActive
Company Number00939089
CategoryPrivate Limited Company
Incorporation Date20 September 1968(55 years, 7 months ago)
Previous NameF. Booker Builders & Contractors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Booker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
Director NameMrs Wendy Jane Hoyland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
Secretary NameMargaret Booker
NationalityBritish
StatusCurrent
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
Director NameIan Booker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(25 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Frederick Booker
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Peter Booker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(22 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS

Contact

Websitefbooker.co.uk
Telephone01226 288388
Telephone regionBarnsley

Location

Registered AddressFall Bank Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

1000 at £1Jane Booker
9.09%
Ordinary
1000 at £1Wendy Jane Hoyland
9.09%
Ordinary
900 at £1Ian Booker
8.18%
Ordinary
7.5k at £1Margaret Booker
68.18%
Preference
420 at £1Margaret Booker
3.82%
Ordinary
180 at £1Frederick Booker
1.64%
Ordinary

Financials

Year2014
Net Worth£6,990,709
Cash£449,942
Current Liabilities£1,608,129

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

17 August 1999Delivered on: 19 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units 11-16 fall bank estate dodworth barnsley south yorkshire t/no SYK58415. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 1991Delivered on: 31 January 1991
Persons entitled: Wortley Developments Limtied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/12/90.
Particulars: Freehold land situated in and adjoining barugh green road, barugh green barnsley south yorkshire being the residue of the land comprised in title no syk 276712.
Outstanding
8 October 1984Delivered on: 16 October 1984
Satisfied on: 22 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south side of manchester road dodworth barnsley south yorkshire title no: syk 58415 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1977Delivered on: 31 October 1977
Satisfied on: 22 March 2000
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1717 acres of land situate at fall baniz industrial estate manchester road, dodworth near barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 11,000
(7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 11,000
(7 pages)
20 June 2016Satisfaction of charge 3 in full (1 page)
20 June 2016Satisfaction of charge 4 in full (2 pages)
20 June 2016Satisfaction of charge 3 in full (1 page)
20 June 2016Satisfaction of charge 4 in full (2 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11,000
(5 pages)
11 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,000
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
5 August 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
5 August 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
7 January 2013Termination of appointment of Frederick Booker as a director (1 page)
7 January 2013Termination of appointment of Frederick Booker as a director (1 page)
17 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
17 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
17 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Termination of appointment of Peter Booker as a director (1 page)
11 July 2012Termination of appointment of Peter Booker as a director (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Wendy Jane Hoyland on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Ian Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Frederick Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Margaret Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Wendy Jane Hoyland on 14 June 2010 (2 pages)
23 June 2010Secretary's details changed for Margaret Booker on 14 June 2010 (1 page)
23 June 2010Director's details changed for Margaret Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Ian Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Frederick Booker on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Peter Booker on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr Peter Booker on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
23 June 2010Secretary's details changed for Margaret Booker on 14 June 2010 (1 page)
18 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2009Return made up to 14/06/09; full list of members (6 pages)
30 June 2009Return made up to 14/06/09; full list of members (6 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2008Director's change of particulars / peter booker / 01/05/2008 (1 page)
2 July 2008Director's change of particulars / wendy hoyland / 15/11/2006 (1 page)
2 July 2008Return made up to 14/06/08; full list of members (6 pages)
2 July 2008Director's change of particulars / peter booker / 01/05/2008 (1 page)
2 July 2008Return made up to 14/06/08; full list of members (6 pages)
2 July 2008Director's change of particulars / wendy hoyland / 15/11/2006 (1 page)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2007Return made up to 14/06/07; full list of members (4 pages)
19 June 2007Return made up to 14/06/07; full list of members (4 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 June 2006Return made up to 14/06/06; full list of members (4 pages)
30 June 2006Return made up to 14/06/06; full list of members (4 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 August 2005Return made up to 14/06/05; full list of members (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 14/06/05; full list of members (5 pages)
11 August 2005Director's particulars changed (1 page)
27 April 2005Company name changed F. booker builders & contractors LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed F. booker builders & contractors LIMITED\certificate issued on 27/04/05 (2 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (9 pages)
25 June 2003Return made up to 14/06/03; full list of members (9 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 June 2001Return made up to 14/06/01; full list of members (8 pages)
28 June 2001Return made up to 14/06/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 14/06/99; no change of members (6 pages)
30 July 1999Return made up to 14/06/99; no change of members (6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
15 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
26 July 1996Return made up to 14/06/96; full list of members (8 pages)
26 July 1996Return made up to 14/06/96; full list of members (8 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
30 April 1993Memorandum and Articles of Association (23 pages)
30 April 1993Memorandum and Articles of Association (23 pages)