UKBizDB.co.uk

THE NEW BOOKSHOP LIMITED

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

This company is commonly known as The New Bookshop Limited. The company was founded 10 years ago and was given the registration number 08866053. The firm's registered office is in COCKERMOUTH. You can find them at Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:THE NEW BOOKSHOP LIMITED
Company Number:08866053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England, CA13 0QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director16 January 2023Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director31 October 2022Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director29 January 2014Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director24 March 2021Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director24 March 2021Active
Unit 3, Lamplugh Road, Lakeland Business Park, Cockermouth, United Kingdom, CA13 0QT

Director29 January 2014Active

People with Significant Control

Mrs Louise Heaton
Notified on:31 October 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Mary Hetherington
Notified on:29 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Hetherington
Notified on:29 January 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.