Company NameBooksellers Carriage Limited
DirectorThomas Daniel Crockatt
Company StatusActive
Company Number02322402
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Previous NameProfitband Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Thomas Daniel Crockatt
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleLogistics
Country of ResidenceEngland
Correspondence Address30 Victoria Road 30 Victoria Road
Dartmouth
Devon
TQ6 9SA
Director NameMrs Elaine Mary Crockatt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 4 months after company formation)
Appointment Duration31 years, 3 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Road
Dartmouth
Devon
TQ6 9SA
Director NameMr James Nigel Crockatt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 4 months after company formation)
Appointment Duration31 years, 3 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Road
Dartmouth
Devon
TQ6 9SA
Secretary NameMrs Elaine Mary Crockatt
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 4 months after company formation)
Appointment Duration31 years, 3 months (resigned 27 July 2022)
RoleCompany Director
Correspondence Address30 Victoria Road
Dartmouth
Devon
TQ6 9SA

Contact

Websitebooksellerscarriage.com
Email address[email protected]
Telephone0800 9800702
Telephone regionFreephone

Location

Registered Address13 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Adam Crockatt
7.69%
Ordinary C
10 at £1Miss Gemma Mcananey
7.69%
Ordinary A
10 at £1Thomas Daniel Crockatt
7.69%
Ordinary B
50 at £1Elaine Crockatt
38.46%
Ordinary
50 at £1James Crockatt
38.46%
Ordinary

Financials

Year2014
Net Worth£492,581
Cash£427,648
Current Liabilities£313,960

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

9 July 2023Delivered on: 28 July 2023
Persons entitled: Inxpress Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2011Delivered on: 9 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 victoria road dartmouth devon t/no DN405647 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2009Delivered on: 4 March 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2003Delivered on: 31 January 2003
Satisfied on: 11 February 2009
Persons entitled: Abbey National Business Cashflow Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge the undertaking and all the property rights and assets of the company.
Fully Satisfied
2 August 1997Delivered on: 9 August 1997
Satisfied on: 4 March 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
9 March 1995Delivered on: 23 March 1995
Satisfied on: 21 June 2005
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 31ST may 1989 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title & interest arising out of a factoring or invoice discounting deed dated 3/8/94 & all book & other debts. See the mortgage charge document for full details.
Fully Satisfied
31 May 1989Delivered on: 15 June 1989
Satisfied on: 21 June 2005
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.
Fully Satisfied
9 March 1989Delivered on: 15 March 1989
Satisfied on: 11 November 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Thomas Daniel Crockatt as a director on 15 November 2019 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 130
(5 pages)
2 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 130
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 130
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 130
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 130
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 130
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages)
14 May 2010Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page)
14 May 2010Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages)
13 October 2009Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages)
13 October 2009Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages)
13 October 2009Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 5 January 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 5 January 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 5 January 2009 (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
22 April 2009Registered office changed on 22/04/2009 from, 64 clarendon road, watford, hertfordshire, WD17 1DA (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 64 clarendon road, watford, hertfordshire, WD17 1DA (1 page)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 August 2008Return made up to 18/04/08; full list of members (5 pages)
12 August 2008Return made up to 18/04/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Registered office changed on 21/04/2008 from, 22B high street, witney, oxon, OX28 6RB (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 22B high street, witney, oxon, OX28 6RB (1 page)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Return made up to 18/04/07; no change of members (7 pages)
4 May 2007Return made up to 18/04/07; no change of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2006Return made up to 18/04/06; full list of members (9 pages)
28 April 2006Return made up to 18/04/06; full list of members (9 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Registered office changed on 24/01/06 from: 22 market place, ringwood, hampshire, BH24 1AW (1 page)
24 January 2006Registered office changed on 24/01/06 from: 22 market place, ringwood, hampshire, BH24 1AW (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 18/04/05; full list of members (9 pages)
12 May 2005Return made up to 18/04/05; full list of members (9 pages)
17 May 2004Return made up to 18/04/04; full list of members (8 pages)
17 May 2004Return made up to 18/04/04; full list of members (8 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2003Ad 22/09/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
13 October 2003Ad 22/09/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2003Return made up to 18/04/03; change of members (7 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 May 2003Return made up to 18/04/03; change of members (7 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
21 November 2002Conve 08/11/02 (1 page)
21 November 2002Ad 08/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2002Conve 08/11/02 (1 page)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Resolutions
  • RES13 ‐ Re shares 30/01/02
(1 page)
2 February 2002Resolutions
  • RES13 ‐ Re shares 30/01/02
(1 page)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2002Div conve 30/01/02 (1 page)
2 February 2002Ad 30/01/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Ad 30/01/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 February 2002Div conve 30/01/02 (1 page)
12 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2000Return made up to 18/04/00; full list of members (6 pages)
16 June 2000Return made up to 18/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 1999Return made up to 18/04/99; full list of members (6 pages)
13 July 1999Return made up to 18/04/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 July 1998Return made up to 18/04/98; no change of members (4 pages)
29 July 1998Return made up to 18/04/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 18/04/97; no change of members (4 pages)
15 April 1997Return made up to 18/04/97; no change of members (4 pages)
12 April 1996Return made up to 18/04/96; full list of members (6 pages)
12 April 1996Return made up to 18/04/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1995Return made up to 18/04/95; no change of members (4 pages)
5 June 1995Return made up to 18/04/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 January 1989Memorandum and Articles of Association (6 pages)
30 January 1989Memorandum and Articles of Association (6 pages)
28 November 1988Incorporation (9 pages)
28 November 1988Incorporation (9 pages)