Company NameBookpoint Limited
Company StatusActive
Company Number00978415
CategoryPrivate Limited Company
Incorporation Date30 April 1970(53 years, 11 months ago)
Previous NameCentral Packaging Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2005(35 years after company formation)
Appointment Duration18 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusCurrent
Appointed03 May 2005(35 years after company formation)
Appointment Duration18 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Dylan Matthew Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(43 years after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director, Hachette Distribution
Country of ResidenceEngland
Correspondence Address130 Park Drive
Milton Park
Abingdon
Oxfordshire
OX14 4SE
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameKenneth Edwin Pickett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleManaging Director
Correspondence Address99 Cheyne Walk
Winchmore Hill
London
N21 1DD
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleFinancial Director
Correspondence Address24 Norris Close
Abingdon
Oxfordshire
OX14 2RL
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameAlan Charles Rakes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 1995)
RoleWarehouse Operations Director
Country of ResidenceEngland
Correspondence AddressKimberley
Hallatrow Road
Paulton
Somerset
BS39 7LH
Secretary NameMrs Gwyneth Celia Clarke
NationalityBritish
StatusResigned
Appointed11 July 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address55 Cottage Road
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8HX
Director NameTimothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(22 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1995)
RolePublisher
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameAlec Price
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1997)
RoleIT Director
Correspondence Address177 Kings Road
Harrow
Middlesex
HA2 9LE
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1999)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameDavid Henry John Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 October 1995)
RoleManager
Correspondence Address8 Sundew Close
Wokingham
Surrey
RG11 5YB
Director NameAnthony Martin Bryars
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2002)
RoleManager
Correspondence Address1 Park Close
Lodge Park
Whittlebury
Northamptonshire
NN12 8XE
Director NamePeter Oldham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1997)
RoleManaging Director
Correspondence AddressThe Hill Oak
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SN
Wales
Secretary NameMr John Raymond Hunt
NationalityBritish
StatusResigned
Appointed02 February 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lovelace Close
Abingdon
Oxfordshire
OX14 1XW
Director NameFrancesco Raffaele George Garofalo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address13 Studland Road
Byfleet
West Byfleet
Surrey
KT14 7RE
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1997)
RoleFinance Director
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMr Myron Hrycyk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address15 Maple Road
Thame
Oxfordshire
OX9 2BH
Director NameMr Mark Anthony Briars
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusResigned
Appointed30 June 1998(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address17 Farquhar Road
Wimbledon Park
London
SW19 8DA
Director NameKeith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(29 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCoach & Horses Inn
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6NL
Director NameColin Graham Campbell Fairbairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed25 February 2002(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Director NameMr Michael Clive Reginald Stockdale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(33 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 2006)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressEagle Lodge
Marlpit Hill
Edenbridge
Kent
TN8 6HU
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(34 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(34 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(34 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMartin John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2009)
RoleIt & Logistics Director
Country of ResidenceEngland
Correspondence AddressOrchard House 5 Rugby Road
Worthing
West Sussex
BN11 4PU
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(35 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Simon Anthony Davidson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(39 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2011)
RoleManaging Director, Hachette Distribution
Country of ResidenceEngland
Correspondence Address130 Milton Park
Abingdon
Oxon
OX14 4SB
Director NameMr Christopher Mark Emerson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(39 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2019)
RoleCoo Hachette Uk
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitebookpoint.hachette-livreuk.com
Telephone01235 400400
Telephone regionAbingdon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Hachette Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,448,267
Gross Profit£11,634,330
Net Worth£1,736,214
Cash£1,499,730
Current Liabilities£3,401,258

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

28 February 1997Delivered on: 7 March 1997
Satisfied on: 27 May 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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. See the mortgage charge document for full details.
Fully Satisfied
22 February 1996Delivered on: 28 February 1996
Satisfied on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
1 February 1995Delivered on: 15 February 1995
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental charge
Secured details: And amending under clauses 2.3 and 2.4 of the supplemental charge (as defined therein).
Particulars: As specified in debenture dated 3RD august 1993. 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. See the mortgage charge document for full details.
Fully Satisfied
13 December 1993Delivered on: 22 December 1993
Satisfied on: 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De

Classification: Supplemenatl legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 26 july 1993.
Particulars: All the company's estate rights and interest in all the l/h property shown edged in ref on the plan annexed to the deed comprising a warehouse with ancillary offices which is part of the land to the west of mill road dunton green sevenoaks.
Fully Satisfied
13 December 1993Delivered on: 22 December 1993
Satisfied on: 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 26 july 1993.
Particulars: All the company's estate rights and interest in :- 1) the l/h property k/a block 39 milton trading estate t/n ON68216. 2) all the l/h property k/a block 60 milton trading estate near didcot oxfordshire. 3) all the l/h property k/a block 78A milton trading estate near didcot oxfordshire. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 15 November 1993
Satisfied on: 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De

Classification: Supplemental deed of assignment
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 on any account whatsoever.
Particulars: All rights under policy no.105295101..........see form 395.
Fully Satisfied
26 July 1993Delivered on: 5 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 on any account whatsoever.
Particulars: All moneys standing to the credit of the accounts of the company...................see form 395.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
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 under the terms of the "relevant agreements" (as defined) and this deed.
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. See the mortgage charge document for full details.
Fully Satisfied
11 February 1993Delivered on: 16 February 1993
Satisfied on: 27 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (23 pages)
10 October 2019Termination of appointment of Christopher Mark Emerson as a director on 1 August 2019 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(7 pages)
16 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(7 pages)
16 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Registered office address changed from 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page)
13 April 2015Director's details changed for Mr Christopher Mark Emerson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Christopher Mark Emerson on 13 April 2015 (2 pages)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(6 pages)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Dylan Matthew Wright on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(7 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Christopher Mark Emerson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Dylan Matthew Wright on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Christopher Mark Emerson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(7 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
31 May 2013Appointment of Mr Dylan Matthew Wright as a director (2 pages)
31 May 2013Appointment of Mr Dylan Matthew Wright as a director (2 pages)
5 March 2013Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
24 June 2011Termination of appointment of Simon Davidson as a director (1 page)
24 June 2011Termination of appointment of Simon Davidson as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (16 pages)
22 June 2011Full accounts made up to 31 December 2010 (16 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
4 March 2010Appointment of Mr Christopher Mark Emerson as a director (2 pages)
4 March 2010Appointment of Mr Christopher Mark Emerson as a director (2 pages)
14 January 2010Appointment of Mr Simon Anthony Davidson as a director (2 pages)
14 January 2010Appointment of Mr Simon Anthony Davidson as a director (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 January 2009Appointment terminated director martin evans (1 page)
29 January 2009Appointment terminated director martin evans (1 page)
28 October 2008Return made up to 13/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / peter roche / 01/10/2008 (1 page)
28 October 2008Director's change of particulars / peter roche / 01/10/2008 (1 page)
28 October 2008Director's change of particulars / martin evans / 01/08/2008 (1 page)
28 October 2008Return made up to 13/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / martin evans / 01/08/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 November 2007Return made up to 13/10/07; no change of members (8 pages)
16 November 2007Return made up to 13/10/07; no change of members (8 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
15 November 2006Return made up to 13/10/06; full list of members (8 pages)
15 November 2006Return made up to 13/10/06; full list of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (15 pages)
11 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
14 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 June 2005Auditor's resignation (2 pages)
18 June 2005Auditor's resignation (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
13 May 2005Full accounts made up to 27 August 2004 (15 pages)
13 May 2005Full accounts made up to 27 August 2004 (15 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (1 page)
17 June 2004Full accounts made up to 31 August 2003 (15 pages)
17 June 2004Full accounts made up to 31 August 2003 (15 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
26 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
18 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
18 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
29 January 2001Registered office changed on 29/01/01 from: 39 milton park abingdon oxon OX14 4TD (1 page)
29 January 2001Registered office changed on 29/01/01 from: 39 milton park abingdon oxon OX14 4TD (1 page)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Full accounts made up to 31 August 1999 (16 pages)
10 May 2000Full accounts made up to 31 August 1999 (16 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
4 November 1999Return made up to 13/10/99; full list of members (7 pages)
4 November 1999Return made up to 13/10/99; full list of members (7 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (16 pages)
5 March 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1998Return made up to 13/10/98; full list of members (8 pages)
26 October 1998Return made up to 13/10/98; full list of members (8 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 31 December 1997 (16 pages)
24 March 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 13/10/97; full list of members (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 13/10/97; full list of members (8 pages)
18 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (17 pages)
10 June 1997Full accounts made up to 31 December 1996 (17 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Return made up to 11/07/96; full list of members (8 pages)
20 August 1996Return made up to 11/07/96; full list of members (8 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
8 May 1996New director appointed (3 pages)
8 May 1996New director appointed (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (17 pages)
24 April 1996Full accounts made up to 31 December 1995 (17 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
31 August 1995Return made up to 11/07/95; no change of members (8 pages)
31 August 1995Return made up to 11/07/95; no change of members (8 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
19 March 1973Company name changed\certificate issued on 19/03/73 (4 pages)
19 March 1973Company name changed\certificate issued on 19/03/73 (4 pages)
30 April 1970Certificate of incorporation (1 page)
30 April 1970Certificate of incorporation (1 page)