Background WavePink WaveYellow Wave

BOOKER WHOLESALE HOLDINGS LIMITED (05137980)

BOOKER WHOLESALE HOLDINGS LIMITED (05137980) is an active UK company. incorporated on 26 May 2004. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOOKER WHOLESALE HOLDINGS LIMITED has been registered for 21 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
05137980
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER WHOLESALE HOLDINGS LIMITED

BOOKER WHOLESALE HOLDINGS LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOOKER WHOLESALE HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05137980

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

GIANT TOPCO LIMITED
From: 16 September 2004To: 3 February 2014
ALNERY NO.2430 LIMITED
From: 26 May 2004To: 16 September 2004
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1NZ
From: 26 May 2004To: 16 February 2021
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Nov 13
Capital Update
Mar 14
Loan Cleared
Feb 17
Loan Cleared
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHILTON, Mark

Resigned
Equity House, WellingboroughNN8 1NZ
Secretary
Appointed 10 May 2006
Resigned 26 Oct 2018

MAGNUSDOTTIR, Aslang

Resigned
Flat 5, LondonW11 3SJ
Secretary
Appointed 06 Dec 2004
Resigned 18 Aug 2005

PRENTIS, Jonathan Paul

Resigned
11 Ollerbarrow Road, HaleWA15 9PW
Secretary
Appointed 18 Aug 2005
Resigned 10 May 2006

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Secretary
Appointed 16 Sept 2004
Resigned 06 Dec 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 26 May 2004
Resigned 16 Sept 2004

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 23 Feb 2005
Resigned 04 Jun 2007

LYON, Kevin John

Resigned
4 Burnside Road, GlasgowG46 6TT
Born October 1961
Director
Appointed 13 May 2005
Resigned 04 Jun 2007

MCMAHON, James Cairns

Resigned
Greenacres, SymingtonKA1 5QP
Born April 1949
Director
Appointed 10 Jan 2005
Resigned 04 Jun 2007

PRENTIS, Jonathan Paul

Resigned
Equity House, WellingboroughNN8 1NZ
Born August 1961
Director
Appointed 13 May 2005
Resigned 26 Oct 2018

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Born November 1969
Director
Appointed 16 Sept 2004
Resigned 04 Jun 2007

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 28 Oct 2005
Resigned 26 Feb 2021

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 16 Sept 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 16 Sept 2004

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Miscellaneous
29 October 2014
MISCMISC
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
13 March 2014
SH10Notice of Particulars of Variation
Legacy
13 March 2014
CAP-SSCAP-SS
Statement Of Companys Objects
13 March 2014
CC04CC04
Resolution
13 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
29 February 2012
MG01MG01
Resolution
3 August 2011
RESOLUTIONSResolutions
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Legacy
19 June 2006
88(2)R88(2)R
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
88(2)R88(2)R
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
122122
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
88(2)R88(2)R
Legacy
23 March 2005
88(2)R88(2)R
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Legacy
11 March 2005
122122
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Memorandum Articles
1 October 2004
MEM/ARTSMEM/ARTS
Legacy
24 September 2004
88(2)R88(2)R
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2004
NEWINCIncorporation