UKBizDB.co.uk

BRAND & CO (BOOKSELLERS) LTD

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

This company is commonly known as Brand & Co (booksellers) Ltd. The company was founded 33 years ago and was given the registration number 02535073. The firm's registered office is in YEOVIL. You can find them at 1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:BRAND & CO (BOOKSELLERS) LTD
Company Number:02535073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, England, BA20 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Barrington House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL

Secretary15 June 2016Active
1st Floor, Barrington House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL

Director15 June 2016Active
20 Houndsden Road, Winchmore Hill, London, N21 1LT

Secretary30 October 1992Active
1st Floor, Barrington House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL

Secretary10 July 2015Active
23, Briardale, Ware, SG12 0XE

Secretary01 May 2008Active
14 Landra Gardens, London, N21 1RT

Secretary-Active
3 The Shires, Watford, WD25 0JL

Secretary22 April 2004Active
19 Framfield Road, London, N5 1UU

Secretary24 August 1998Active
73 Birkbeck Road, Enfield, EN2 0DY

Director30 October 1992Active
Marlowe Cottage, Royal Parade, Chislehurst, BR7 6NW

Director24 August 1998Active
1st Floor, Barrington House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL

Director16 April 2008Active
Channonz Hall, Plantation Road, Aslacton, Norwich, NR15 2EN

Director24 August 1998Active
23, Briardale, Ware, SG12 0XE

Director01 November 1999Active
Flat 17 Beech Court, Broxbourne, EN10 7AG

Director-Active
14 Landra Gardens, London, N21 1RT

Director-Active

People with Significant Control

Prenax Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:1st Floor, Barrington House, Watercombe Park, Yeovil, England, BA20 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-06-20Officers

Termination secretary company with name termination date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Appoint person secretary company with name date.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download
2016-01-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.