Company NameGrantham Book Services Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number01177275
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 9 months ago)
Previous NameGrantham Book Storage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(25 years, 12 months after company formation)
Appointment Duration23 years, 10 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(40 years, 3 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(41 years, 12 months after company formation)
Appointment Duration7 years, 10 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
Appointed09 May 1992(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address1 Hall Drive
Grantham
Lincolnshire
NG31 9LB
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address4 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Director NameRobert James Anderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bowmans Way
Sedgebrook
Lincolnshire
NG32 2HF
Director NameDavid Charles Pemberton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(22 years after company formation)
Appointment Duration2 years, 9 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
Appointed07 May 1999(24 years, 10 months after company formation)
Appointment Duration9 years, 6 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(34 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2009)
RoleGroup Managing 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(34 years, 6 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(40 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitegranthambookservices.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

100 at £1Book Service LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

29 January 1975Delivered on: 4 February 1975
Satisfied on: 9 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to chatto bodley head jonathan and cape LTD. The chargee on any account whatsoever.
Particulars: F/H land at alma park, grantham in the parish of mondonthorpe and harrowby without, wincoln (see doc m/7). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
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 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 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)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 January 2015Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
30 January 2015Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
30 January 2015Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
30 January 2015Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
30 January 2015Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
30 January 2015Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 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)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
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)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
8 June 2009Director appointed mr brian john davies (1 page)
8 June 2009Director appointed mr brian john davies (1 page)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (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)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 09/05/99; full list of members (7 pages)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 09/05/99; full list of members (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
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 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Return made up to 09/05/97; no change of members (5 pages)
16 May 1997Return made up to 09/05/97; no change of members (5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
17 May 1996Return made up to 09/05/96; full list of members (7 pages)
17 May 1996Return made up to 09/05/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1995Return made up to 09/05/95; no change of members (6 pages)
16 May 1995Return made up to 09/05/95; no change of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)