Company NameMarston Book Services Limited
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number01186721
CategoryPrivate Limited Company
Incorporation Date10 October 1974(49 years, 7 months ago)
Previous NameBasil Blackwell (Storage) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Edward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(47 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(47 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Charles Ashford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Manor Lane
Clanfield
Bampton
Oxfordshire
OX18 2TR
Director NameMr Wayne Jeffrey Ellis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleOperations Director
Correspondence Address84 Laurel Drive
Southmoor
Abingdon
Oxfordshire
OX13 5DJ
Director NameMr Mark Lee Houlton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1999)
RoleFinance Director
Correspondence Address23 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Director NameMicheline Renee Jebb
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish And French
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2000)
RoleCustomer Service Director
Correspondence Address165 The Avenue
Kennington
Oxfordshire
OX1 5RN
Director NameMark Andrew Oliver
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleFinancial Director
Correspondence Address6 Colne Drive
Didcot
Oxfordshire
OX11 7SG
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Secretary NameMark Andrew Oliver
NationalityBritish
StatusResigned
Appointed09 March 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressUnit 160 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SD
Director NameRene Olivieri
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish/American
StatusResigned
Appointed07 November 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1999)
RolePublisher
Correspondence Address61 Southmoor Road
Oxford
Oxfordshire
OX2 6RF
Director NameJohn Denis Strange
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1999)
RoleProduction Director
Correspondence AddressThe Paddocks Foxtowns Green
Kirtlington
Kidlington
Oxfordshire
OX5 3JW
Secretary NameMr William Graham Cooper
NationalityBritish
StatusResigned
Appointed30 June 1998(23 years, 8 months after company formation)
Appointment Duration16 years (resigned 24 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(24 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Peter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(24 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr William Graham Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2019(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceUnited States
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Martyn Richard Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Secretary NameCapcosec Limited (Corporation)
StatusResigned
Appointed31 December 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1994)
Correspondence Address50 Broad Street
Oxford
Oxfordshire
OX1 3BQ

Contact

Websitemarstonbookservices.com
Telephone01235 465504
Telephone regionAbingdon

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Violia Media Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,683,808
Net Worth£2,787,194
Cash£2,245,415
Current Liabilities£1,677,890

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

9 December 2022Delivered on: 20 December 2022
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
24 June 1999Delivered on: 6 July 1999
Persons entitled: Barclays Bank PLC

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.
Outstanding
24 September 1999Delivered on: 29 September 1999
Satisfied on: 9 August 2013
Persons entitled: Blackwell Publishers Limited and Blackwell Science Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 1 of the indemnity (as defined).
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
24 September 1999Delivered on: 29 September 1999
Satisfied on: 9 August 2013
Persons entitled: Blackwell Science Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 2 of the indemnity (as defined).
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
28 October 1975Delivered on: 3 November 1975
Satisfied on: 12 June 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or basil blackwell &mott limited to the chargee on any account whatsoever.
Particulars: 262,264 and 266 woodstock road, oxford, oxfordshire.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
29 December 2023Full accounts made up to 30 December 2022 (23 pages)
9 May 2023Cessation of Violia Media Services Limited as a person with significant control on 28 April 2023 (1 page)
9 May 2023Notification of United Independent Distributors Ltd as a person with significant control on 28 April 2023 (2 pages)
9 May 2023Satisfaction of charge 3 in full (1 page)
2 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 30 December 2021 (24 pages)
20 December 2022Registration of charge 011867210006, created on 9 December 2022 (27 pages)
31 January 2022Full accounts made up to 30 December 2020 (25 pages)
31 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Memorandum and Articles of Association (9 pages)
28 October 2021Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page)
28 October 2021Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages)
21 October 2021Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages)
21 October 2021Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page)
21 October 2021Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
19 May 2021Accounts for a small company made up to 31 December 2019 (14 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
15 August 2020Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 (1 page)
27 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
9 April 2019Appointment of Mr Martyn Richard Chapman as a director on 9 April 2019 (2 pages)
3 April 2019Termination of appointment of Peter John Holloran as a director on 29 March 2019 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 250,000
(3 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 250,000
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 July 2014Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 250,000
(4 pages)
14 January 2014Termination of appointment of William Cooper as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from 160 Milton Park Abingdon Oxfordshire OX14 4SD on 17 January 2013 (1 page)
30 August 2012Full accounts made up to 31 December 2011 (19 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Director's details changed for Peter John Holloran on 8 March 2011 (2 pages)
14 March 2011Director's details changed for Peter John Holloran on 8 March 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 December 2009Auditor's resignation (1 page)
23 October 2009Director's details changed for Peter John Holloran on 23 October 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (20 pages)
23 October 2009Director's details changed for Ross Clayton on 23 October 2009 (2 pages)
15 October 2009Director's details changed for William Graham Cooper on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for William Graham Cooper on 15 October 2009 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 September 2007Full accounts made up to 31 December 2006 (18 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Full accounts made up to 31 December 2005 (18 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
28 October 2003Full accounts made up to 31 December 2002 (17 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (16 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
29 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 September 1999Declaration of assistance for shares acquisition (10 pages)
29 September 1999Particulars of mortgage/charge (7 pages)
29 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1999Particulars of mortgage/charge (7 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1999New director appointed (2 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
18 June 1999Full accounts made up to 31 December 1998 (15 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (17 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1995Registered office changed on 10/11/95 from: 108 cowley road oxford OX4 1JF (1 page)
10 November 1995Location of register of members (1 page)
10 November 1995Location of register of directors' interests (1 page)
10 August 1995Full accounts made up to 31 December 1994 (16 pages)
17 June 1977Company name changed\certificate issued on 17/06/77 (2 pages)
10 October 1974Incorporation (11 pages)