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

BOOKER WHOLESALE HOLDINGS LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
05137980
Private Limited Company
Active

Company Overview

About Booker Wholesale Holdings Ltd
BOOKER WHOLESALE HOLDINGS LIMITED was founded on 2004-05-26 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Booker Wholesale Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOOKER WHOLESALE HOLDINGS LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Previous Names
GIANT TOPCO LIMITED03/02/2014
ALNERY NO.2430 LIMITED16/09/2004
Filing Information
Company Number 05137980
Company ID Number 05137980
Date formed 2004-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:40:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKER WHOLESALE HOLDINGS 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 WHOLESALE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2006-05-10
JONATHAN PAUL PRENTIS
Director 2005-05-13
CHARLES WILSON
Director 2005-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
HANS KRISTIAN HUSTAD
Director 2005-02-23 2007-06-04
KEVIN JOHN LYON
Director 2005-05-13 2007-06-04
JAMES CAIRNS MCMAHON
Director 2005-01-10 2007-06-04
GUNNAR SIGURDSSON
Director 2004-09-16 2007-06-04
JONATHAN PAUL PRENTIS
Company Secretary 2005-08-18 2006-05-10
ASLANG MAGNUSDOTTIR
Company Secretary 2004-12-06 2005-08-18
GUNNAR SIGURDSSON
Company Secretary 2004-09-16 2004-12-06
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-05-26 2004-09-16
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-05-26 2004-09-16
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-05-26 2004-09-16

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 DIRECT LIMITED Company Secretary 2007-06-04 CURRENT 2000-05-31 Active
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 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 LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 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
2023-11-22Audit exemption subsidiary accounts made up to 2023-02-26
2023-06-01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, 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
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1NZ
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-09-20PSC05Change of details for Booker Group Plc as a person with significant control on 2018-09-18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051379800004
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Charles Wilson on 2015-08-01
2016-06-27CH01Director's details changed for Mr Jonathan Paul Prentis on 2015-08-01
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHILTON on 2015-08-01
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:
  • Company business 17/08/2015
  • Company business 17/08/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0126/05/15 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 1
2014-06-11AR0126/05/14 FULL LIST
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 12/03/14
2014-03-13RES01ADOPT ARTICLES 12/03/2014
2014-03-13RES06REDUCE ISSUED CAPITAL 12/03/2014
2014-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-03RES15CHANGE OF NAME 24/01/2014
2014-02-03CERTNMCOMPANY NAME CHANGED GIANT TOPCO LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051379800004
2013-11-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-08AR0126/05/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-21AR0126/05/12 FULL LIST
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
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 2
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-06-15AR0126/05/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-06-03AR0126/05/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-27363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07
2007-06-0688(2)RAD 04/05/07--------- £ SI 849@.01=8 £ IC 275912999/275913007
2006-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-1988(2)RAD 19/05/06--------- £ SI 27624@.01
2006-06-14363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-03-1088(2)RAD 27/02/06--------- £ SI 67520@.01=675 £ IC 275912048/275912723
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05
2005-11-29122£ NC 247750/225000 28/10/05
2005-11-29123NC INC ALREADY ADJUSTED 28/10/05
2005-11-29RES05NC DEC ALREADY ADJUSTED 28/10/05
2005-11-29RES04£ NC 225000/285800000
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-2988(2)RAD 28/10/05--------- £ SI 4800@.01=48 £ IC 85112000/85112048
2005-11-2988(2)RAD 28/10/05--------- £ SI 50000000@1=50000000 £ IC 85112048/135112048
2005-11-2988(2)RAD 28/10/05--------- £ SI 85000000@1=85000000 £ IC 112000/85112000
2005-11-2988(2)RAD 28/10/05--------- £ SI 140800000@1=140800000 £ IC 135112048/275912048
2005-11-29RES04£ NC 225000/285800000 28
2005-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 135-137 NEW BOND STREET LONDON W1S 2TG
2005-06-28363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-03-17RES04NC INC ALREADY ADJUSTED 24/02/05
2005-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15123NC INC ALREADY ADJUSTED 24/02/05
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11122DIV 24/02/05
2005-03-11RES12VARYING SHARE RIGHTS AND NAMES
2005-03-11RES04£ NC 100/247750 24/02
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOOKER WHOLESALE HOLDINGS 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 WHOLESALE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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 PLEDGE OF SHARE CERTIFICATES 2008-07-28 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
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

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 WHOLESALE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BOOKER WHOLESALE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKER WHOLESALE HOLDINGS LIMITED
Trademarks
We have not found any records of BOOKER WHOLESALE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKER WHOLESALE HOLDINGS 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 (74990 - Non-trading company) as BOOKER WHOLESALE HOLDINGS 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 WHOLESALE HOLDINGS 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 WHOLESALE HOLDINGS 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 WHOLESALE HOLDINGS 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.