UKBizDB.co.uk

BLOODAXE BOOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloodaxe Books Limited. The company was founded 41 years ago and was given the registration number 01656254. The firm's registered office is in HEXHAM. You can find them at Eastburn, South Park, Hexham, Northumberland. This company's SIC code is 58110 - Book publishing.

Company Information

Name:BLOODAXE BOOKS LIMITED
Company Number:01656254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Eastburn, South Park, Hexham, Northumberland, NE46 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastburn, South Park, Hexham, NE46 1BS

Secretary21 December 2020Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
Sheep Cottage, Lanehead, Tarset, Hexham, NE48 1NU

Director-Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
Eastburn, South Park, Hexham, NE46 1BS

Director21 December 2020Active
Eastburn, South Park, Hexham, NE46 1BS

Director10 February 2021Active
The Spinners Arms, Cummersdale Road, Cummersdale, Carlisle, CA2 6BD

Secretary18 July 2008Active
Maespenllyn, Tegid Street, Bala, Wales, LL23 7BW

Secretary26 November 2015Active
Glan Hirnant, Rhosygwalia, Bala, LL23 7EU

Secretary-Active
Glancelyn, Glancelyn, Tegid Street, Bala, United Kingdom, LL23 7EN

Secretary18 February 2020Active
Glan Celyn, 2, Plas Teg Lane, Tegid Street, Bala, North Wales, LL23 7EN

Director-Active

People with Significant Control

Dr Neil Philip Astley
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:United Kingdom
Address:Eastburn, South Park, Hexham, NE46 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Simon Richard Falkner Thirsk
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:United Kingdom
Address:Eastburn, South Park, Hexham, NE46 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-07-28Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.