Company NameBooker UK Limited
DirectorJane Booker
Company StatusActive
Company Number04252869
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Booker
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameMs Jane Booker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameMr Peter Booker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mrs Jane Booker
100.00%
Ordinary

Financials

Year2014
Net Worth£104,441
Cash£20,261
Current Liabilities£193,921

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

9 April 2009Delivered on: 11 April 2009
Satisfied on: 25 August 2012
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: 2 upperfield lane high hoyland barnsley south yorkshire t/no syk 406279 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 2008Delivered on: 14 March 2008
Persons entitled: 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: Unit 21 claycliffe business park barugh green barnsley south yorkshire; syk 535111; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2002Delivered on: 8 February 2002
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: Land on south side of twibell st,barnsley,south yorkshire. 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
29 January 2002Delivered on: 31 January 2002
Persons entitled: The Royal Bank of Scotland 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

30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
3 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Appointment of Mrs Jane Booker as a director (2 pages)
27 February 2012Appointment of Mrs Jane Booker as a director (2 pages)
27 February 2012Termination of appointment of Peter Booker as a director (1 page)
27 February 2012Termination of appointment of Peter Booker as a director (1 page)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 4 March 2010 (2 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 May 2008Secretary's change of particulars / jane booker / 30/04/2008 (1 page)
6 May 2008Secretary's change of particulars / jane booker / 30/04/2008 (1 page)
6 May 2008Director's change of particulars / peter booker / 30/04/2008 (1 page)
6 May 2008Director's change of particulars / peter booker / 30/04/2008 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 16/07/05; full list of members (2 pages)
19 July 2005Return made up to 16/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 September 2003Return made up to 16/07/03; full list of members (6 pages)
17 September 2003Return made up to 16/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 August 2002Return made up to 16/07/02; full list of members (6 pages)
30 August 2002Return made up to 16/07/02; full list of members (6 pages)
3 August 2002Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2002Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
16 July 2001Incorporation (17 pages)
16 July 2001Incorporation (17 pages)