BOOKSTAGE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 0HD

Company number 01882442
Status Active
Incorporation Date 4 February 1985
Company Type Private Limited Company
Address LITTLECOTES FARM DARK LANE, ASHOVER HAY, CHESTERFIELD, DERBYSHIRE, S45 0HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of BOOKSTAGE LIMITED are www.bookstage.co.uk, and www.bookstage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Bookstage Limited is a Private Limited Company. The company registration number is 01882442. Bookstage Limited has been working since 04 February 1985. The present status of the company is Active. The registered address of Bookstage Limited is Littlecotes Farm Dark Lane Ashover Hay Chesterfield Derbyshire S45 0hd. . PROCTOR, Alan Michael John is a Secretary of the company. PROCTOR, Alan Michael John is a Director of the company. PROCTOR, Robert Leslie is a Director of the company. Secretary PROCTOR, Margaret Mavis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROCTOR, Alan Michael John
Appointed Date: 20 May 1993

Director
PROCTOR, Alan Michael John
Appointed Date: 29 July 1992
51 years old

Director

Resigned Directors

Secretary
PROCTOR, Margaret Mavis
Resigned: 20 May 1993

Persons With Significant Control

Mr Robert Leslie Proctor
Notified on: 16 December 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BOOKSTAGE LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Mar 2016
Full accounts made up to 31 July 2015
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

14 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

...
... and 104 more events
15 May 1987
Particulars of mortgage/charge

05 Dec 1986
Registered office changed on 05/12/86 from: the glen abbeydale road south sheffield

02 Oct 1986
Particulars of mortgage/charge

16 Sep 1986
Accounting reference date shortened from 31/03 to 31/07

04 Feb 1985
Incorporation

BOOKSTAGE LIMITED Charges

1 April 2010
Mortgage deed
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wye house water street bakewell t/n…
11 April 2008
Legal mortgage
Delivered: 24 April 2008
Status: Satisfied on 17 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a wye house, water street, bakewell…
22 May 2006
An omnibus guarantee and set-off agreement
Delivered: 2 June 2006
Status: Satisfied on 17 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
26 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 3 October 2007
Persons entitled: Helen Mary Pritchard Christopher John Dawson Rodney Alan Shiers
Description: 4 ambra court west clifton bristol together with fixtures…
24 June 1993
Legal charge
Delivered: 28 June 1993
Status: Satisfied on 17 April 2010
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being wye…
23 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 30 September 1995
Persons entitled: Lloyds Bank PLC
Description: House flats and restaurant at 36,38 and 40 wheatbridge…
24 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 10 July 1993
Persons entitled: Yorkshire Bank PLC
Description: The bakewell hotel water street bakewell derbyshire…
24 May 1988
Further charge.
Delivered: 27 May 1988
Status: Satisfied on 9 June 1992
Persons entitled: Samuel Webster and Wilson LTD.
Description: L/H proeprty k/a montmartres church walk chesterfield…
27 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 9 June 1992
Persons entitled: Samuel Webster and Welsons LTD
Description: L/Hold property k/as montmater, church walk chesterfield…
16 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 7 June 1991
Persons entitled: Samuel Webster and Wilsons Limited.
Description: All that f/h property k/a te bakewell hotel (formerly k/a…
9 September 1987
Fixed and floating charge
Delivered: 10 September 1987
Status: Satisfied on 7 June 1991
Persons entitled: Samuel Webster and Wilsons Limited
Description: L/H property k/a moulin rouge (formerly known as…
11 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied on 7 June 1991
Persons entitled: Samuel Webster Ans Sons Limited
Description: L/H property known as moulin rouge (formerly k/a victorias)…
19 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 26 March 1988
Persons entitled: Lilitbread and Company Public Limited Company
Description: Freehold property known as the bakewell hotel (formely k/a…
29 November 1985
Further charge
Delivered: 2 December 1985
Status: Satisfied on 9 June 1992
Persons entitled: Samuel Webster and Sons Limited
Description: L/H victoria's, 29 knifesmith derbyshire.
20 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 9 June 1992
Persons entitled: Samuel Webster and Sons Limited
Description: L/H victorias 29/33 knifesmith gate, chesterfield.