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

BOOKER DIRECT LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHANTS, NN8 1LT,
Company Registration Number
04004640
Private Limited Company
Active

Company Overview

About Booker Direct Ltd
BOOKER DIRECT LIMITED was founded on 2000-05-31 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Booker Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOKER DIRECT LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHANTS
NN8 1LT
Other companies in NN8
 
Previous Names
BLUE HEATH DIRECT LIMITED31/03/2008
Filing Information
Company Number 04004640
Company ID Number 04004640
Date formed 2000-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKER DIRECT 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 DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2007-06-04
JONATHAN PAUL PRENTIS
Director 2007-06-04
CHARLES WILSON
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN MINDHAM
Company Secretary 2001-10-01 2007-06-04
MARK TERENCE AYLWIN
Director 2006-09-01 2007-06-04
SIMON JOHN MINDHAM
Director 2004-08-31 2007-06-04
RICHARD SIDNEY ROSE
Director 2007-01-23 2007-06-04
LYNETTE ANNE WATTS
Director 2006-06-05 2006-12-31
DOUGLAS JOHN GURR
Director 2000-06-19 2006-08-31
IAN ELLIS FRASER
Director 2000-09-18 2004-09-03
DAVID JOHN MORRISON
Director 2002-08-15 2004-09-03
CHRISTOPHER IAN BRIAN MYNOTT PHILP
Director 2000-06-19 2004-09-03
COLIN DEVERELL SMITH
Director 2000-08-01 2004-09-03
MARK RICHARD DAVID SUMMERHAYES
Director 2001-01-17 2004-09-03
ALISTAIR BENEDICT CAIRNS
Director 2001-01-17 2002-08-15
PETER CLIVE WHITTALL
Company Secretary 2000-06-19 2001-10-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-05-31 2000-05-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-05-31 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHILTON BOOKER FINANCE LIMITED Company Secretary 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
MARK CHILTON BOOKER GROUP LIMITED Company Secretary 2007-06-04 CURRENT 2004-06-04 Active
MARK CHILTON BOOKER MCCONNELL ENGINEERING LIMITED Company Secretary 2006-05-10 CURRENT 1947-12-17 Dissolved 2016-04-12
MARK CHILTON BOOKER FETSECOND LIMITED Company Secretary 2006-05-10 CURRENT 1926-11-08 Dissolved 2017-05-02
MARK CHILTON IRTH (19) LIMITED Company Secretary 2006-05-10 CURRENT 2002-12-18 Active
MARK CHILTON BOOKER WHOLESALE HOLDINGS LIMITED Company Secretary 2006-05-10 CURRENT 2004-05-26 Active
MARK CHILTON GIANT MIDCO LIMITED Company Secretary 2006-05-10 CURRENT 2004-12-10 Active
MARK CHILTON BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1924-04-17 Active
MARK CHILTON BF LIMITED Company Secretary 2006-05-10 CURRENT 2001-12-14 Active
MARK CHILTON GIANT BIDCO LIMITED Company Secretary 2006-05-10 CURRENT 2004-12-10 Active
MARK CHILTON THE BIG FOOD GROUP LIMITED Company Secretary 2006-05-10 CURRENT 1980-11-19 Active
MARK CHILTON GIANT BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
JONATHAN PAUL PRENTIS LEOVIC LIMITED Director 2010-10-13 CURRENT 1963-06-27 Liquidation
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS GIANT MIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2005-06-08 CURRENT 1997-10-03 Active
JONATHAN PAUL PRENTIS BF LIMITED Director 2005-06-08 CURRENT 2001-12-14 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
CHARLES WILSON MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
CHARLES WILSON RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
CHARLES WILSON BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
CHARLES WILSON IRTH (19) LIMITED Director 2008-07-09 CURRENT 2002-12-18 Active
CHARLES WILSON BOOKER MCCONNELL ENGINEERING LIMITED Director 2007-06-04 CURRENT 1947-12-17 Dissolved 2016-04-12
CHARLES WILSON BOOKER FETSECOND LIMITED Director 2007-06-04 CURRENT 1926-11-08 Dissolved 2017-05-02
CHARLES WILSON GIANT MIDCO LIMITED Director 2007-06-04 CURRENT 2004-12-10 Active
CHARLES WILSON BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2007-06-04 CURRENT 1997-10-03 Active
CHARLES WILSON BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
CHARLES WILSON GIANT BOOKER LIMITED Director 2007-06-04 CURRENT 1900-03-29 Active

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
2024-05-30Director's details changed for Mr Andrew David Yaxley on 2021-07-01
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 26/02/23
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-09-22RP04AP01Second filing of director appointment of Paul Whyte
2022-09-12DIRECTOR APPOINTED MR JONNY MCQUARRIE
2022-09-12ANNOTATIONAnnotation
2022-09-08DIRECTOR APPOINTED MS REBECCA MALLOWS
2022-09-08DIRECTOR APPOINTED MR PAUL WYTE
2022-09-08AP01DIRECTOR APPOINTED MS REBECCA MALLOWS
2022-07-05APPOINTMENT TERMINATED, DIRECTOR STUART JAMES HYSLOP
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES HYSLOP
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-03-10RES01ADOPT ARTICLES 10/03/20
2020-03-02AP01DIRECTOR APPOINTED MR COLM JOHNSON
2020-02-28AP01DIRECTOR APPOINTED HELEN WILLIAMS
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-10-04AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040046400015
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 507684
2016-08-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-05CC04Statement of company's objects
2016-04-05RES01ADOPT ARTICLES 05/04/16
2015-11-03AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-10-05RES13Resolutions passed:Revolving facility agreement approved. The directors of the company be and are hereby empowered, authorised and directed to complete and enter into the document to which the company is or is to become a party and to make any amendmen...
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 507684
2015-06-29AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-29MISCSect 519
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 507684
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040046400015
2013-11-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-08AR0131/05/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-26AR0131/05/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PRENTIS / 01/06/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CHILTON / 01/06/2012
2012-03-30SH20STATEMENT BY DIRECTORS
2012-03-30SH1930/03/12 STATEMENT OF CAPITAL GBP 507684
2012-03-30CAP-SSSOLVENCY STATEMENT DATED 28/03/12
2012-03-30RES13REDUCE SHARE PREM A/C TO NIL 28/03/2012
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-03RES13APPROVAL OF FACILITY AGREEMENT 28/07/2011
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-15AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-06-15AR0131/05/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-02AR0131/05/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-07-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-1988(2)AD 10/10/08 GBP SI 25000000@0.01=250000 GBP IC 257684/507684
2008-11-03AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILSON / 30/06/2008
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-16RES13AGREEMENT RTC 28/03/2008
2008-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-29CERTNMCOMPANY NAME CHANGED BLUE HEATH DIRECT LIMITED CERTIFICATE ISSUED ON 31/03/08
2007-11-16AUDAUDITOR'S RESIGNATION
2007-11-12225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08
2007-11-05AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 132 UPPER STREET, ISLINGTON, LONDON, N1 1QP
2007-06-25288aNEW DIRECTOR APPOINTED
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-08AAFULL ACCOUNTS MADE UP TO 04/03/06
2006-11-02288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 31/05/05; CHANGE OF MEMBERS
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1082357 Active Licenced property: HATFIELD BUSINESS PARK c/o BOOKER LTD FROBISHER WAY HATFIELD FROBISHER WAY GB AL10 9TR;DAVY CLOSE c/o BOOKER LTD PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH PARK FARM INDUSTRIAL ESTATE GB NN8 6XX. Correspondance address: PARK FARM INDUSTRIAL ESTATE 5 DAVY CLOSE WELLINGBOROUGH GB NN8 6XX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1082373 Active Licenced property: HAYDOCK INDUSTRIAL ESTATE HALL WOOD AVENUE HAYDOCK ST. HELENS HAYDOCK GB WA11 9WD. Correspondance address: PARK FARM INDUSTRIAL ESTATE 5 DAVY CLOSE WELLINGBOROUGH GB NN8 6XX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1082373 Active Licenced property: HAYDOCK INDUSTRIAL ESTATE HALL WOOD AVENUE HAYDOCK ST. HELENS HAYDOCK GB WA11 9WD. Correspondance address: PARK FARM INDUSTRIAL ESTATE 5 DAVY CLOSE WELLINGBOROUGH GB NN8 6XX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS SET-OFF AGREEMENT 2012-02-29 Outstanding LLOYDS TSB BANK PLC
DEED OF ACCESSION TO A DEBENTURE DATED 17 DECEMBER 2004 AND 2007-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT ACCOUNT CHARGE 2005-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2005-01-06 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE DEED 2004-07-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-03-26 Satisfied PEDER SMEDVIG CAPITAL LIMITED (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2004-03-18 Satisfied WHITEHART PROPERTIES (OFFICES) LIMITED
DEBENTURE 2003-11-14 Satisfied PEDER SMEDVIG CAPITAL LIMITED (SECURITY TRUSTEE)
DEBENTURE 2003-08-22 Satisfied PEDER SMEDVIG CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2003-04-30 Satisfied PEDER SMEDVIG CAPITAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2001-12-21 Satisfied PEDER SMEDVIG CAPITAL LIMITED
DEBENTURE 2001-09-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-06-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27

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 DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of BOOKER DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKER DIRECT LIMITED
Trademarks
We have not found any records of BOOKER DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKER DIRECT 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 (46900 - Non-specialised wholesale trade) as BOOKER DIRECT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BOOKER DIRECT 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 DIRECT 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 DIRECT 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.