Company NameThe Good Book Company Limited
Company StatusActive
Company Number04496349
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Kathryn Thornborough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Timothy Robert Thornborough
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMrs Kathryn Thornborough
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameSeidler Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameJames Burstow
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RolePublishing
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Carl Henry Laferton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RolePublishing Manager
Country of ResidenceEngland
Correspondence Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.thegoodbook.com
Email address[email protected]

Location

Registered Address5, Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2013
Turnover£1,809,533
Gross Profit£879,404
Net Worth£165,092
Cash£91,994
Current Liabilities£291,774

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

26 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 July 2021Memorandum and Articles of Association (34 pages)
12 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 5, Robin Hood Lane Sutton Surrey SM1 2SW on 11 February 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
27 September 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
14 May 2020Amended total exemption full accounts made up to 31 December 2018 (17 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
11 September 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
4 September 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
5 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
1 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 January 2017Registration of charge 044963490001, created on 26 January 2017 (42 pages)
26 January 2017Registration of charge 044963490001, created on 26 January 2017 (42 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 10,250
(3 pages)
26 October 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 10,250
(3 pages)
26 October 2016Appointment of Mr Carl Henry Laferton as a director on 1 January 2016 (2 pages)
26 October 2016Appointment of Mr Carl Henry Laferton as a director on 1 January 2016 (2 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Director's details changed for Kathryn Thornborough on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Mr Timothy Robert Thornborough on 1 August 2015 (2 pages)
10 May 2016Secretary's details changed for Kathryn Thornborough on 1 August 2015 (1 page)
10 May 2016Director's details changed for Seidler Thomas on 1 August 2015 (2 pages)
10 May 2016Director's details changed for James Burstow on 1 August 2015 (2 pages)
10 May 2016Secretary's details changed for Kathryn Thornborough on 1 August 2015 (1 page)
10 May 2016Director's details changed for James Burstow on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Seidler Thomas on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Kathryn Thornborough on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Mr Timothy Robert Thornborough on 1 August 2015 (2 pages)
26 January 2016Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page)
12 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(8 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(8 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
23 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(8 pages)
23 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(8 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
10 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(8 pages)
10 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(8 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
1 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
16 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
16 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
7 October 2010Director's details changed for James Burstow on 1 October 2009 (2 pages)
7 October 2010Director's details changed for James Burstow on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Seidler Thomas on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Seidler Thomas on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Seidler Thomas on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages)
7 October 2010Director's details changed for James Burstow on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 10,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 10,000
(2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
3 November 2008Return made up to 26/07/08; full list of members (8 pages)
3 November 2008Return made up to 26/07/08; full list of members (8 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
23 November 2007Return made up to 26/07/07; full list of members (8 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
23 November 2007Return made up to 26/07/07; full list of members (8 pages)
7 December 2006Return made up to 26/07/06; full list of members (9 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 December 2006Return made up to 26/07/06; full list of members (9 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
22 September 2005Return made up to 26/07/05; full list of members (7 pages)
22 September 2005Return made up to 26/07/05; full list of members (7 pages)
6 September 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
6 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 September 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
6 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 October 2004Return made up to 26/07/04; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 October 2004Return made up to 26/07/04; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 July 2003Ad 31/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 July 2003Ad 31/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (13 pages)
26 July 2002Incorporation (13 pages)