BOOKER TIMBER LIMITED
BROMBOROUGH BOOKER MARINE LIMITED

Hellopages » Merseyside » Wirral » CH62 2DN

Company number 03297182
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address STANHOPE HOUSE, MARK RAKE, BROMBOROUGH, WIRRAL, CH62 2DN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 15 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of BOOKER TIMBER LIMITED are www.bookertimber.co.uk, and www.booker-timber.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and nine months. The distance to to Edge Hill Rail Station is 4.9 miles; to Bank Hall Rail Station is 7.2 miles; to Bache Rail Station is 9.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Booker Timber Limited is a Private Limited Company. The company registration number is 03297182. Booker Timber Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Booker Timber Limited is Stanhope House Mark Rake Bromborough Wirral Ch62 2dn. The company`s financial liabilities are £119.21k. It is £23.54k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £670.51k, which is £-23.96k against last year. BOOKER, Gail is a Secretary of the company. BOOKER, Christopher Robert is a Director of the company. BOOKER, Gail is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CADDICK, Steven Richard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


booker timber Key Finiance

LIABILITIES £119.21k
+24%
CASH £0.03k
+10%
TOTAL ASSETS £670.51k
-4%
All Financial Figures

Current Directors

Secretary
BOOKER, Gail
Appointed Date: 02 January 1997

Director
BOOKER, Christopher Robert
Appointed Date: 02 January 1997
62 years old

Director
BOOKER, Gail
Appointed Date: 02 January 1997
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 January 1997
Appointed Date: 30 December 1996

Director
CADDICK, Steven Richard
Resigned: 01 July 2016
Appointed Date: 24 March 2003
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 January 1997
Appointed Date: 30 December 1996

Persons With Significant Control

Mrs Gail Booker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Richard Caddick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKER TIMBER LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 March 2016
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Aug 2016
Registration of charge 032971820004, created on 8 August 2016
13 Jul 2016
Termination of appointment of Steven Richard Caddick as a director on 1 July 2016
...
... and 63 more events
09 Jan 1997
Secretary resigned
09 Jan 1997
New secretary appointed;new director appointed
09 Jan 1997
Director resigned
09 Jan 1997
Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
30 Dec 1996
Incorporation

BOOKER TIMBER LIMITED Charges

8 August 2016
Charge code 0329 7182 0004
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 January 2007
Rent deposit deed
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust
Description: £3,231.25.
30 April 2002
Rent deposit deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Eagle Portfolio Limited Partnership Acting Through Its General Partnersg E Capital Corporation (Eagle Gp) Limited and Milfoil Investments Limited
Description: The rents or other money including interest payable under a…
16 February 2001
Debenture
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…