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

BOOKER PENSION TRUSTEES LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
00576008
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Booker Pension Trustees Ltd
BOOKER PENSION TRUSTEES LIMITED was founded on 1956-12-21 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Booker Pension Trustees Limited 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 PENSION TRUSTEES LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Previous Names
BIG FOOD GROUP PENSIONS LIMITED 16/05/2006
Filing Information
Company Number 00576008
Company ID Number 00576008
Date formed 1956-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKER PENSION TRUSTEES LIMITED
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 PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GOODCHILD
Company Secretary 2005-06-24
LAWRENCE RICHARD ARBOS
Director 2006-11-29
SHAUN BLACKMUR
Director 2015-06-04
ALAN DENZIL BOALER
Director 2006-05-25
ANDREW JULIEN KITCHING
Director 2001-09-03
MATTHEW RIDGE
Director 2015-07-03
EDWARD CHRISTOPHER ROBINSON
Director 1992-05-22
PHILIP TRANTER
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL ANTHONY
Director 2007-09-01 2011-05-26
CATHY DAWSON
Director 2006-07-18 2006-09-25
MARK CHILTON
Director 2005-09-21 2006-07-18
JOHN COVER
Director 2001-09-03 2006-03-01
MARK COLLIER
Director 2002-02-27 2005-11-30
ALAN DENZIL BOALER
Director 2003-03-05 2005-08-26
CHRISTOPHER BRUCE LEACH
Company Secretary 2002-08-01 2005-06-24
STEPHEN NICHOLAS ALLEN
Director 2004-07-20 2005-05-31
JAYNE KATHERINE BURRELL
Director 2004-07-20 2005-04-01
MARK CHARLESWORTH
Director 2001-05-02 2004-12-17
ALEXANDER BERRY
Director 2002-03-31 2003-03-04
RICHARD JUSTIN FARRINGTON SMITH
Director 1999-09-29 2003-01-10
LESLEY CAROL SANDERS
Company Secretary 2001-04-17 2002-07-31
MICHAEL JAMES CAMP
Director 1999-07-06 2002-01-25
SUZANNE GABRIELLE CHASE
Director 2001-09-04 2001-11-12
JOHN GRAHAM BERRY
Director 2001-05-02 2001-09-04
LESLEY ANNIS MEREDITH
Company Secretary 1999-03-08 2001-04-18
DEBORAH KAY BAKER
Director 1999-07-06 2001-02-02
ANDREW CHARLES MILLER
Company Secretary 1994-03-07 1999-03-06
MICHAEL HARRIS CAINE
Director 1992-05-22 1997-11-11
JOSEPH ANTONY HAYNES
Director 1992-05-22 1997-02-19
JEFFREY GEORGE DAWSON
Director 1993-09-27 1996-12-31
ROBERT MARIO JOHN ANDREWS
Director 1994-03-03 1996-03-07
LESLEY ANNIS MEREDITH
Company Secretary 1992-05-22 1993-12-31
LEONARD PETER CHAPMAN
Director 1992-05-22 1993-09-30
ADRIENNE SUSAN FLACK
Director 1992-05-22 1993-08-06
NOEL EDWARD HOLT
Director 1992-05-22 1992-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GOODCHILD BOOKER UNAPPROVED SCHEME TRUSTEES LTD Company Secretary 2005-06-24 CURRENT 1997-10-03 Active
SHAUN BLACKMUR HIGH STREET NEWS (KINGS LYNN) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SHAUN BLACKMUR FESTIVAL TOO Director 2010-01-01 CURRENT 1990-11-13 Active
PHILIP TRANTER PRAECON LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off

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
2023-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MR STUART JAMES HYSLOP
2023-04-24AP01DIRECTOR APPOINTED MR STUART JAMES HYSLOP
2023-04-19APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICHARD ARBOS
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICHARD ARBOS
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-23AP01DIRECTOR APPOINTED SARAH LINDSEY LAWLER
2022-06-22APPOINTMENT TERMINATED, DIRECTOR EMMA TAYLOR
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAYLOR
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-06-07CH01Director's details changed for Alan Denzil Boaler on 2021-06-07
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED EMMA TAYLOR
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIEN KITCHING
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHRISTOPHER ROBINSON
2018-12-06AP01DIRECTOR APPOINTED SHIRLEY ELIZABETH JOHNSON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TRANTER / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIDGE / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTOPHER ROBINSON / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JULIEN KITCHING / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENZIL BOALER / 11/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RICHARD ARBOS / 12/09/2017
2017-09-12CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GOODCHILD on 2017-09-12
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-27AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEILTY
2016-01-19AP01DIRECTOR APPOINTED MR MATTHEW RIDGE
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-20AR0125/05/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR SHAUN BLACKMUR
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID REFFIN
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-25
2014-06-24ANNOTATIONClarification
2014-06-10AR0125/05/14 ANNUAL RETURN FULL LIST
2013-07-05AR0125/05/13 NO MEMBER LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AR0125/05/12 NO MEMBER LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID REFFIN / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEILTY / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENZIL BOALER / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RICHARD ARBOS / 01/06/2012
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY
2011-09-01AP01DIRECTOR APPOINTED MR PHILIP TRANTER
2011-07-26AR0125/05/11 NO MEMBER LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29AR0125/05/10 NO MEMBER LIST
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15RES01ADOPT ARTICLES 10/05/2009
2009-06-02363aANNUAL RETURN MADE UP TO 25/05/09
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-11363aANNUAL RETURN MADE UP TO 25/05/08
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-06-19363aANNUAL RETURN MADE UP TO 25/05/07
2007-03-31288aNEW DIRECTOR APPOINTED
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-06-14363aANNUAL RETURN MADE UP TO 25/05/06
2006-05-16CERTNMCOMPANY NAME CHANGED BIG FOOD GROUP PENSIONS LIMITED CERTIFICATE ISSUED ON 16/05/06
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
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
2005-07-01288bDIRECTOR RESIGNED
2005-06-23363sANNUAL RETURN MADE UP TO 25/05/05
2005-04-19288bDIRECTOR RESIGNED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21363sANNUAL RETURN MADE UP TO 25/05/04
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-05CERTNMCOMPANY NAME CHANGED ICELAND GROUP PENSIONS LIMITED CERTIFICATE ISSUED ON 05/03/04
2004-01-16288bDIRECTOR RESIGNED
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03
2003-06-09363sANNUAL RETURN MADE UP TO 25/05/03
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 PENSION TRUSTEES LIMITED 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 PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKER PENSION TRUSTEES LIMITED 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

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 PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BOOKER PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKER PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of BOOKER PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKER PENSION TRUSTEES LIMITED. 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 PENSION TRUSTEES LIMITED 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 PENSION TRUSTEES LIMITED 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 PENSION TRUSTEES LIMITED 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 PENSION TRUSTEES LIMITED 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.