Background WavePink WaveYellow Wave

BOOKER CASH & CARRY LIMITED (05355306)

BOOKER CASH & CARRY LIMITED (05355306) is an active UK company. incorporated on 7 February 2005. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOOKER CASH & CARRY LIMITED has been registered for 21 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
05355306
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER CASH & CARRY LIMITED

BOOKER CASH & CARRY LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOOKER CASH & CARRY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05355306

LTD Company

Age

21 Years

Incorporated 7 February 2005

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 20 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BOOKER LIMITED
From: 18 February 2005To: 27 June 2005
ALNERY NO. 2491 LIMITED
From: 7 February 2005To: 18 February 2005
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Timeline

15 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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 1LT
Secretary
Appointed 10 May 2006
Resigned 15 Nov 2010

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 18 Feb 2005
Resigned 18 Aug 2005

TAYLOR, Laura

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 15 Nov 2010
Resigned 04 Dec 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 18 Feb 2005

CHILTON, Mark

Resigned
Equity House, WellingboroughNN8 1LT
Born December 1962
Director
Appointed 23 May 2016
Resigned 26 Oct 2018

HOUSE, Lauren Katie

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1988
Director
Appointed 10 Dec 2015
Resigned 23 May 2016

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 22 Feb 2005
Resigned 04 Jun 2007

JOHANNESSON, Jon Asgeir

Resigned
Laufasvegur 69, ReykjavikFOREIGN
Born January 1968
Director
Appointed 22 Feb 2005
Resigned 27 Mar 2006

PRENTIS, Jonathan Paul

Resigned
Equity House, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 08 Jun 2005
Resigned 15 Nov 2010

SANDERSON, Lynne

Resigned
Equity House, WellingboroughNN8 1LT
Born March 1967
Director
Appointed 04 Dec 2013
Resigned 10 Dec 2015

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Born November 1969
Director
Appointed 18 Feb 2005
Resigned 22 Mar 2006

TAYLOR, Laura

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born May 1980
Director
Appointed 15 Nov 2010
Resigned 04 Dec 2013

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 04 Jun 2007
Resigned 15 Nov 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 07 Feb 2005
Resigned 18 Feb 2005

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 07 Feb 2005
Resigned 18 Feb 2005

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

97

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
7 November 2018
AP04Appointment of Corporate Secretary
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
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
287Change of Registered Office
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
155(6)a155(6)a
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2005
NEWINCIncorporation