Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOKER UNAPPROVED SCHEME TRUSTEES LTD
Company Information for

BOOKER UNAPPROVED SCHEME TRUSTEES LTD

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
03444194
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Booker Unapproved Scheme Trustees Ltd
BOOKER UNAPPROVED SCHEME TRUSTEES LTD was founded on 1997-10-03 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Booker Unapproved Scheme Trustees Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOOKER UNAPPROVED SCHEME TRUSTEES LTD
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Filing Information
Company Number 03444194
Company ID Number 03444194
Date formed 1997-10-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKER UNAPPROVED SCHEME TRUSTEES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOKER UNAPPROVED SCHEME TRUSTEES LTD

Current Directors
Officer Role Date Appointed
ROBERT GOODCHILD
Company Secretary 2005-06-24
JONATHAN PAUL PRENTIS
Director 2005-06-08
CHARLES WILSON
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
HANS KRISTIAN HUSTAD
Director 2005-03-07 2007-06-04
CHRISTOPHER BRUCE LEACH
Company Secretary 2002-08-01 2005-06-24
WILLIAM JOHN HOSKINS
Director 2001-01-31 2005-06-08
SUZANNE GABRIELLE CHASE
Director 2001-09-04 2005-03-04
LESLEY CAROL SANDERS
Company Secretary 2001-04-17 2002-08-31
JOHN GRAHAM BERRY
Director 2000-09-01 2001-09-04
LESLEY ANNIS MEREDITH
Company Secretary 1999-03-07 2001-04-18
ANDREW SIMON PRITCHARD
Director 2000-10-14 2001-04-18
PHILIP JOHN HUDSON
Director 1999-12-01 2000-10-13
JOHN ALAN NAPIER
Director 1999-01-11 2000-08-31
ROSALEEN CLARE KERSLAKE
Director 1997-10-03 1999-12-21
ANDREW CHARLES MILLER
Company Secretary 1997-10-03 1999-03-06
JONATHAN FRANCIS TAYLOR
Director 1997-10-03 1999-01-11
RM REGISTRARS LIMITED
Nominated Secretary 1997-10-03 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GOODCHILD BOOKER PENSION TRUSTEES LIMITED Company Secretary 2005-06-24 CURRENT 1956-12-21 Active
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
JONATHAN PAUL PRENTIS LEOVIC LIMITED Director 2010-10-13 CURRENT 1963-06-27 Liquidation
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS GIANT MIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BF LIMITED Director 2005-06-08 CURRENT 2001-12-14 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
CHARLES WILSON MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
CHARLES WILSON RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
CHARLES WILSON BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
CHARLES WILSON IRTH (19) LIMITED Director 2008-07-09 CURRENT 2002-12-18 Active
CHARLES WILSON BOOKER MCCONNELL ENGINEERING LIMITED Director 2007-06-04 CURRENT 1947-12-17 Dissolved 2016-04-12
CHARLES WILSON BOOKER FETSECOND LIMITED Director 2007-06-04 CURRENT 1926-11-08 Dissolved 2017-05-02
CHARLES WILSON BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
CHARLES WILSON GIANT MIDCO LIMITED Director 2007-06-04 CURRENT 2004-12-10 Active
CHARLES WILSON BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
CHARLES WILSON GIANT BOOKER LIMITED Director 2007-06-04 CURRENT 1900-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23Change of details for Mr Andrew David Yaxley as a person with significant control on 2021-12-23
2021-12-23PSC04Change of details for Mr Andrew David Yaxley as a person with significant control on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-18PSC04Change of details for person with significant control
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID YAXLEY
2021-10-15PSC07CESSATION OF CHARLES WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VESELIN BANDEV
2018-11-10PSC07CESSATION OF JONATHAN PAUL PRENTIS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-10AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-24AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-10AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-14AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-08AR0103/10/11 ANNUAL RETURN FULL LIST
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-11-16AR0103/10/10 ANNUAL RETURN FULL LIST
2010-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-02AR0103/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILSON / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GOODCHILD / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRENTIS / 01/10/2009
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-24363aANNUAL RETURN MADE UP TO 03/10/08
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-31363aANNUAL RETURN MADE UP TO 03/10/07
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-18363aANNUAL RETURN MADE UP TO 03/10/06
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18363aANNUAL RETURN MADE UP TO 03/10/05
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NW
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2004-10-14363sANNUAL RETURN MADE UP TO 03/10/04
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03
2003-10-28363sANNUAL RETURN MADE UP TO 03/10/03
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-01363sANNUAL RETURN MADE UP TO 03/10/02
2002-08-17288aNEW SECRETARY APPOINTED
2002-08-17288bSECRETARY RESIGNED
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-22363sANNUAL RETURN MADE UP TO 03/10/01
2001-09-21AUDAUDITOR'S RESIGNATION
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-05-16288bSECRETARY RESIGNED
2001-05-14288bDIRECTOR RESIGNED
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: GERRARDS HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2001-03-22288aNEW DIRECTOR APPOINTED
2001-01-29363sANNUAL RETURN MADE UP TO 03/10/00
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 85 BUCKINGHAM GATE LONDON SW1E 6PD
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20288bDIRECTOR RESIGNED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
1999-10-12363sANNUAL RETURN MADE UP TO 03/10/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOOKER UNAPPROVED SCHEME TRUSTEES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOKER UNAPPROVED SCHEME TRUSTEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKER UNAPPROVED SCHEME TRUSTEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOKER UNAPPROVED SCHEME TRUSTEES LTD

Intangible Assets
Patents
We have not found any records of BOOKER UNAPPROVED SCHEME TRUSTEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKER UNAPPROVED SCHEME TRUSTEES LTD
Trademarks
We have not found any records of BOOKER UNAPPROVED SCHEME TRUSTEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKER UNAPPROVED SCHEME TRUSTEES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOOKER UNAPPROVED SCHEME TRUSTEES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOOKER UNAPPROVED SCHEME TRUSTEES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKER UNAPPROVED SCHEME TRUSTEES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOKER UNAPPROVED SCHEME TRUSTEES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.