UKBizDB.co.uk

WELWYN BOOKS LIMITED

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

This company is commonly known as Welwyn Books Limited. The company was founded 44 years ago and was given the registration number 01434915. The firm's registered office is in LIVERPOOL. You can find them at 23 Woodlands Road, Aigburth, Liverpool, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:WELWYN BOOKS LIMITED
Company Number:01434915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1979
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:23 Woodlands Road, Aigburth, Liverpool, L17 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Woodlands Road, Aigburth, Liverpool, L17 0AJ

Secretary-Active
23 Woodlands Road, Aigburth, Liverpool, L17 0AJ

Director-Active
71 Eastway, Maghull, L31 6BS

Director22 April 2002Active
5 Honiton Road, Liverpool, L17 6BB

Director06 June 1994Active
47 Dudlow Lane, Liverpool, L18 2EX

Director27 April 1999Active
79 Druidsville Road, Liverpool, L18 3EN

Director-Active
49 Shotley Gardens, Low Fell, Gateshead, NE9 5DP

Director27 April 1999Active
4 Felltor Close, Liverpool, L25 6DP

Director-Active
9 Catonfield Road, Liverpool, L18 3HD

Director27 April 1999Active
74 North Sudley Road, Aigburth, Liverpool, L17 0BQ

Director06 June 1994Active
20 Woodlands Road, Aigburth, Liverpool, L17 0AW

Director-Active
65 Errol Street, Liverpool, L17 7DH

Director06 June 1994Active

People with Significant Control

Mr Ian David Higham
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:71, Eastway, Liverpool, England, L31 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm James Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:9, Montfort Drive, Liverpool, England, L19 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Roy Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:58, Garston Old Road, Liverpool, England, L19 9AG
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption full.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Officers

Change person director company with change date.

Download
2014-01-10Accounts

Accounts with accounts type total exemption full.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Address

Change registered office address company with date old address.

Download
2013-07-08Address

Change registered office address company with date old address.

Download
2013-01-06Accounts

Accounts with accounts type total exemption full.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.