Background WavePink WaveYellow Wave

BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)

BOOKER RETAIL PARTNERS (GB) LIMITED (06460554) is an active UK company. incorporated on 28 December 2007. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BOOKER RETAIL PARTNERS (GB) LIMITED has been registered for 18 years. Current directors include BANDEV, Veselin, HYSLOP, Stuart James, JOHNSON, Colm and 3 others.

Company Number
06460554
Status
active
Type
ltd
Incorporated
28 December 2007
Age
18 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BANDEV, Veselin, HYSLOP, Stuart James, JOHNSON, Colm, MALLOWS, Rebecca, WILLIAMS, Helen, YAXLEY, Andrew David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKER RETAIL PARTNERS (GB) LIMITED

BOOKER RETAIL PARTNERS (GB) LIMITED is an active company incorporated on 28 December 2007 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BOOKER RETAIL PARTNERS (GB) LIMITED was registered 18 years ago.(SIC: 46390)

Status

active

Active since 18 years ago

Company No

06460554

LTD Company

Age

18 Years

Incorporated 28 December 2007

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

MUSGRAVE RETAIL PARTNERS GB LIMITED
From: 14 March 2008To: 16 September 2015
PIMCO 2729 LIMITED
From: 28 December 2007To: 14 March 2008
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
From: 28 December 2007To: 28 September 2015
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Oct 11
Loan Secured
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Loan Cleared
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Cleared
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 22
Director Joined
Sept 22
Capital Update
Nov 22
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 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

HYSLOP, Stuart James

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1972
Director
Appointed 05 Nov 2025

JOHNSON, Colm

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born November 1968
Director
Appointed 28 Feb 2020

MALLOWS, Rebecca

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1967
Director
Appointed 02 Sept 2022

WILLIAMS, Helen

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born May 1972
Director
Appointed 28 Feb 2020

YAXLEY, Andrew David

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

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 14 Sept 2015
Resigned 26 Oct 2018

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 25 Oct 2013
Resigned 14 Sept 2015

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Secretary
Appointed 10 Mar 2008
Resigned 22 Apr 2008

WIRTH, Julie Ann

Resigned
Moorhall Road, HarefieldUB9 6NS
Secretary
Appointed 22 Apr 2008
Resigned 25 Oct 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Dec 2007
Resigned 10 Mar 2008

AYLWIN, Mark Terence

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1963
Director
Appointed 01 Sept 2015
Resigned 14 Sept 2015

BUCKLEY, Mary Sharon, Ms.

Resigned
Musgrave House, Airport RoadN/A
Born November 1964
Director
Appointed 22 Mar 2010
Resigned 15 May 2015

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 14 Sept 2015

HORGAN, Donal Patrick

Resigned
Musgrave House, Airport RoadN/A
Born February 1965
Director
Appointed 22 Mar 2010
Resigned 24 Apr 2014

KEELEY, Noel

Resigned
Musgrave House, Airport RoadN/A
Born December 1966
Director
Appointed 22 Mar 2010
Resigned 15 May 2015

KENNY, Timothy, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1962
Director
Appointed 10 Mar 2008
Resigned 14 Sept 2015

MARTIN, Christopher Nicholas

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1960
Director
Appointed 10 Mar 2008
Resigned 14 Sept 2015

MCQUARRIE, Jonny

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1975
Director
Appointed 02 Sept 2022
Resigned 27 Jun 2025

O'BRIEN, Mike, Mr.

Resigned
Musgrave House, Airport RoadN/A
Born January 1966
Director
Appointed 22 Mar 2010
Resigned 29 Jul 2011

O'FLYNN, David, Mr.

Resigned
Moorhall Road, HarefieldUB9 6NS
Born May 1970
Director
Appointed 11 Oct 2011
Resigned 06 Jun 2013

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Born May 1970
Director
Appointed 10 Mar 2008
Resigned 22 Apr 2008

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 14 Sept 2015
Resigned 26 Oct 2018

RIDLER, Peter, Mr.

Resigned
Moorhall Road, HarefieldUB9 6NS
Born January 1954
Director
Appointed 11 Jun 2014
Resigned 01 Sept 2015

SMITH, Philip Anthony

Resigned
Moorhall Road, HarefieldUB9 6NS
Born May 1955
Director
Appointed 10 Mar 2008
Resigned 18 Nov 2010

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 14 Sept 2015
Resigned 26 Feb 2021

WIRTH, Julie Ann

Resigned
Moorhall Road, HarefieldUB9 6NS
Born April 1965
Director
Appointed 22 Apr 2008
Resigned 25 Oct 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Dec 2007
Resigned 10 Mar 2008

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

123

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 November 2022
SH19Statement of Capital
Legacy
23 November 2022
SH20SH20
Legacy
23 November 2022
CAP-SSCAP-SS
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 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
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 November 2018
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
16 December 2015
CC04CC04
Resolution
16 December 2015
RESOLUTIONSResolutions
Resolution
13 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Auditors Resignation Company
2 October 2015
AUDAUD
Auditors Resignation Company
2 October 2015
AUDAUD
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2015
AUDAUD
Auditors Resignation Limited Company
24 September 2015
AA03AA03
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
88(3)88(3)
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
363aAnnual Return
Legacy
2 May 2008
88(3)88(3)
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 December 2007
NEWINCIncorporation