UK BOOK BINDERS LTD
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 1LP

Company number 07461288
Status Active
Incorporation Date 6 December 2010
Company Type Private Limited Company
Address BUTTERWORTH JONES, TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 1LP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10 . The most likely internet sites of UK BOOK BINDERS LTD are www.ukbookbinders.co.uk, and www.uk-book-binders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 3.1 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Book Binders Ltd is a Private Limited Company. The company registration number is 07461288. Uk Book Binders Ltd has been working since 06 December 2010. The present status of the company is Active. The registered address of Uk Book Binders Ltd is Butterworth Jones Tallford House 38 Walliscote Road Weston Super Mare North Somerset Bs23 1lp. . CRANDON, Jason is a Director of the company. CRIDDLE, Samantha Marie is a Director of the company. GEORGE, Adam is a Director of the company. Secretary CRIDDLE, Samantha has been resigned. Director GRAY, Malcolm has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
CRANDON, Jason
Appointed Date: 25 March 2015
55 years old

Director
CRIDDLE, Samantha Marie
Appointed Date: 27 January 2011
53 years old

Director
GEORGE, Adam
Appointed Date: 25 March 2015
38 years old

Resigned Directors

Secretary
CRIDDLE, Samantha
Resigned: 31 January 2011
Appointed Date: 08 January 2011

Director
GRAY, Malcolm
Resigned: 08 January 2011
Appointed Date: 06 December 2010
68 years old

Persons With Significant Control

Gpap Consultancy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gpap Consultancy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK BOOK BINDERS LTD Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
06 Mar 2017
Confirmation statement made on 30 June 2016 with updates
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10

08 Feb 2016
Total exemption small company accounts made up to 31 December 2014
08 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 14 more events
31 Jan 2011
Termination of appointment of Samantha Criddle as a secretary
27 Jan 2011
Appointment of Mrs Samantha Criddle as a director
08 Jan 2011
Appointment of Mrs Samantha Criddle as a secretary
08 Jan 2011
Termination of appointment of Malcolm Gray as a director
06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

UK BOOK BINDERS LTD Charges

2 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: 2010 Machinery Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2011
Debenture (all assets)
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…