Company NameThe Book Service Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00453161
CategoryPrivate Limited Company
Incorporation Date26 April 1948(76 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(52 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(66 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(68 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAlan Bradley Bingley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address1 Hall Drive
Grantham
Lincolnshire
NG31 9LB
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameKelvin John Llewellyn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address123 St Lawrence Lodge
8 Church Road Elmstead
Colchester
Essex
CO7 7AT
Director NameBrian Hugh Llewellyn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address1 Western Close
Silver End
Witham
Essex
CM8 3SB
Director NameJohn Furnish
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Jays
Orvis Lane
East Bergholt
Suffolk
CO7 6TT
Director NameMr Ian Farnell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wavell Avenue
Colchester
CO2 7HR
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed04 July 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameMrs Maralyn Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(43 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleComputer Operations Director
Correspondence Address63 Littlecroft
South Woodham Ferrers
Chelmsford
Essex
CM3 5GG
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(44 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameDavid Charles Pemberton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressNashs Farm
Church Road, Chrishall
Royston
Hertfordshire
SG8 8QT
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(50 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Director NameMr Peter David Bowron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(60 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2009)
RoleGroup Mananging Director
Correspondence Address19b Brodrick Road
London
SW17 7DX
Director NameMr Brian John Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(60 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(66 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitetbs-ltd.co.uk
Telephone01206 256000
Telephone regionColchester

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200k at £1Random House Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,174,358
Net Worth£1,598,701
Cash£3,965,155
Current Liabilities£163,395,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 June 1987Delivered on: 25 June 1987
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Pursuant to an omnibus letter of set-off dated 22/10/86.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 October 1986Delivered on: 27 October 1986
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with lloyds bank PLC.
Fully Satisfied
19 November 1984Delivered on: 24 November 1984
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1984Delivered on: 24 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (44 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (37 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (35 pages)
10 February 2021Auditor's resignation (2 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (34 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (24 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(4 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200,000
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200,000
(4 pages)
25 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
25 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
25 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
25 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
25 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
25 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
10 November 2014Full accounts made up to 31 December 2013 (17 pages)
10 November 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(4 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
4 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
16 August 2011Auditor's resignation (2 pages)
16 August 2011Auditor's resignation (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Director appointed mr brian john davies (1 page)
8 June 2009Director appointed mr brian john davies (1 page)
26 January 2009Appointment terminated director peter bowron (1 page)
26 January 2009Appointment terminated director peter bowron (1 page)
14 November 2008Director appointed mr peter david bowron (1 page)
14 November 2008Director appointed mr peter david bowron (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2005Return made up to 31/05/05; full list of members (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Return made up to 31/05/04; full list of members (2 pages)
17 June 2004Return made up to 31/05/04; full list of members (2 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
10 July 2000Return made up to 26/06/00; full list of members (7 pages)
10 July 2000Return made up to 26/06/00; full list of members (7 pages)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
22 April 2000Full accounts made up to 30 June 1999 (12 pages)
22 April 2000Full accounts made up to 30 June 1999 (12 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
6 November 1998Full accounts made up to 30 June 1998 (13 pages)
6 November 1998Full accounts made up to 30 June 1998 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
9 July 1998Return made up to 26/06/98; no change of members (7 pages)
9 July 1998Return made up to 26/06/98; no change of members (7 pages)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 March 1997Company name changed tiptree book services LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed tiptree book services LIMITED\certificate issued on 10/03/97 (2 pages)
3 July 1996Return made up to 26/06/96; full list of members (7 pages)
3 July 1996Return made up to 26/06/96; full list of members (7 pages)
17 May 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 June 1995Return made up to 26/06/95; no change of members (5 pages)
29 June 1995Return made up to 26/06/95; no change of members (5 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)