Warning: file_put_contents(c/4d5b2856c7f41042e01491a3c96132a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bookjudge Limited, YO7 1ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOOKJUDGE LIMITED

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

This company is commonly known as Bookjudge Limited. The company was founded 29 years ago and was given the registration number 03028949. The firm's registered office is in NORTH YORKSHIRE. You can find them at 79-81 Market Place, Thirsk, North Yorkshire, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:BOOKJUDGE LIMITED
Company Number:03028949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:79-81 Market Place, Thirsk, North Yorkshire, YO7 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Cottage, Sutton-Under-Whitestonecliffe, Thirsk, YO7 2PS

Secretary12 March 1998Active
North End Farm, Anstey, Buntingford, United Kingdom, SG9 0BT

Director01 December 2023Active
Beckfield, Northallerton Road, Knayton, Thirsk, England, YO7 4AL

Director01 August 1995Active
Brook House, Sutton Under Whitestone Cliffe, Thirsk, YO7 2PS

Secretary31 January 1997Active
Brook House, Sutton-Under-Whitestonecliffe, Thirsk, YO7 2PS

Secretary14 March 1996Active
Mill Cottage, Sutton-Under-Whitestonecliffe, Thirsk, YO7 2PS

Secretary17 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1995Active
Brook House, Sutton-Under-Whitestonecliffe, Thirsk, YO7 2PS

Director17 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1995Active

People with Significant Control

Mr David Harry Clements
Notified on:01 March 2018
Status:Active
Date of birth:June 1968
Nationality:English
Address:79-81 Market Place, North Yorkshire, YO7 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Lake
Notified on:03 March 2017
Status:Active
Date of birth:June 1964
Nationality:English
Address:79-81 Market Place, North Yorkshire, YO7 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Nicholls
Notified on:03 March 2017
Status:Active
Date of birth:November 1960
Nationality:English
Address:79-81 Market Place, North Yorkshire, YO7 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts amended with accounts type micro entity.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.