YANKEE BOOK PEDDLER LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4ST

Company number 03240151
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address UNIT B, CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4ST
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 1 April 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of YANKEE BOOK PEDDLER LIMITED are www.yankeebookpeddler.co.uk, and www.yankee-book-peddler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bicester North Rail Station is 0.9 miles; to Islip Rail Station is 6.9 miles; to Oxford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yankee Book Peddler Limited is a Private Limited Company. The company registration number is 03240151. Yankee Book Peddler Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Yankee Book Peddler Limited is Unit B Charbridge Way Bicester Oxfordshire Ox26 4st. . BILTCLIFFE, Stuart James is a Secretary of the company. POWELL, Gareth David is a Director of the company. Secretary GEOBEY, Peter Alan has been resigned. Secretary HAMILTON, Gareth Edward has been resigned. Secretary JENNINGS, Daniel Hamilton has been resigned. Secretary LINDSAY, Miriam Ruth has been resigned. Secretary MELTON, James Carroll has been resigned. Secretary POWELL, Gareth David has been resigned. Secretary SHIRK, Gary has been resigned. Secretary WILLIS, Richards has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director AGRES, Robert has been resigned. Director BOISSEAU, Nicholas John has been resigned. Director HOWES, Bernard Richard has been resigned. Director LEONARD, Jeffrey Scott has been resigned. Director LINDSAY, Miriam Ruth has been resigned. Director MELTON, James Carroll has been resigned. Director MORGAN, Thomas Irvin has been resigned. Director SECOR, Glen Michael has been resigned. Director SECOR, John Ralph has been resigned. Director SHIRK, Gary has been resigned. Director SHIRK, Gary Marcine has been resigned. Director WIGHT, Marshall A has been resigned. Director WILLIS, Richards has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BILTCLIFFE, Stuart James
Appointed Date: 30 March 2015

Director
POWELL, Gareth David
Appointed Date: 03 September 2008
59 years old

Resigned Directors

Secretary
GEOBEY, Peter Alan
Resigned: 26 February 2010
Appointed Date: 03 September 2008

Secretary
HAMILTON, Gareth Edward
Resigned: 14 November 2014
Appointed Date: 21 May 2014

Secretary
JENNINGS, Daniel Hamilton
Resigned: 21 May 2014
Appointed Date: 26 February 2010

Secretary
LINDSAY, Miriam Ruth
Resigned: 22 December 2004
Appointed Date: 16 May 2000

Secretary
MELTON, James Carroll
Resigned: 03 September 2008
Appointed Date: 03 May 2007

Secretary
POWELL, Gareth David
Resigned: 30 March 2015
Appointed Date: 14 November 2014

Secretary
SHIRK, Gary
Resigned: 03 May 2007
Appointed Date: 22 November 2004

Secretary
WILLIS, Richards
Resigned: 22 December 2004
Appointed Date: 18 July 2003

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 16 May 2000
Appointed Date: 20 August 1996

Director
AGRES, Robert
Resigned: 27 October 2006
Appointed Date: 22 November 2004
65 years old

Director
BOISSEAU, Nicholas John
Resigned: 31 December 2005
Appointed Date: 22 November 2004
78 years old

Director
HOWES, Bernard Richard
Resigned: 30 April 2000
Appointed Date: 05 November 1998
80 years old

Director
LEONARD, Jeffrey Scott
Resigned: 13 March 2015
Appointed Date: 03 September 2008
58 years old

Director
LINDSAY, Miriam Ruth
Resigned: 03 May 2007
Appointed Date: 05 November 1998
77 years old

Director
MELTON, James Carroll
Resigned: 03 September 2008
Appointed Date: 25 October 2006
65 years old

Director
MORGAN, Thomas Irvin
Resigned: 20 March 2013
Appointed Date: 03 September 2008
71 years old

Director
SECOR, Glen Michael
Resigned: 01 March 2002
Appointed Date: 07 November 1996
65 years old

Director
SECOR, John Ralph
Resigned: 01 March 2002
Appointed Date: 07 November 1996
86 years old

Director
SHIRK, Gary
Resigned: 03 May 2007
Appointed Date: 22 November 2004
79 years old

Director
SHIRK, Gary Marcine
Resigned: 18 July 2003
Appointed Date: 07 November 1996
79 years old

Director
WIGHT, Marshall A
Resigned: 13 March 2015
Appointed Date: 03 May 2007
74 years old

Director
WILLIS, Richards
Resigned: 04 January 2008
Appointed Date: 18 July 2003
65 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 07 November 1996
Appointed Date: 20 August 1996

Persons With Significant Control

Follett Corporation
Notified on: 15 April 2016
Nature of control: Has significant influence or control

YANKEE BOOK PEDDLER LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Jan 2017
Full accounts made up to 1 April 2016
14 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 503,434

15 Feb 2016
Full accounts made up to 26 June 2015
...
... and 97 more events
12 Nov 1996
New director appointed
12 Nov 1996
New director appointed
12 Nov 1996
Director resigned
05 Nov 1996
Company name changed blakedew twenty three LIMITED\certificate issued on 05/11/96
20 Aug 1996
Incorporation