BOOKSELLERS CARRIAGE LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 9SA

Company number 02322402
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address 30 VICTORIA ROAD, DARTMOUTH, DEVON, TQ6 9SA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 130 . The most likely internet sites of BOOKSELLERS CARRIAGE LIMITED are www.booksellerscarriage.co.uk, and www.booksellers-carriage.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eleven months. Booksellers Carriage Limited is a Private Limited Company. The company registration number is 02322402. Booksellers Carriage Limited has been working since 28 November 1988. The present status of the company is Active. The registered address of Booksellers Carriage Limited is 30 Victoria Road Dartmouth Devon Tq6 9sa. The company`s financial liabilities are £329.2k. It is £-81.91k against last year. And the total assets are £710.89k, which is £-91.86k against last year. CROCKATT, Elaine Mary is a Secretary of the company. CROCKATT, Elaine Mary is a Director of the company. CROCKATT, James Nigel is a Director of the company. The company operates in "Other transportation support activities".


booksellers carriage Key Finiance

LIABILITIES £329.2k
-20%
CASH n/a
TOTAL ASSETS £710.89k
-12%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr James Nigel Crockatt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Mary Crockatt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKSELLERS CARRIAGE LIMITED Events

27 Apr 2017
Confirmation statement made on 18 April 2017 with updates
24 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 130

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 130

...
... and 95 more events
25 Jan 1989
Director resigned;new director appointed

25 Jan 1989
Registered office changed on 25/01/89 from: 2 baches street london N1 6UB

16 Jan 1989
Company name changed profitband LIMITED\certificate issued on 17/01/89

16 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1988
Incorporation

BOOKSELLERS CARRIAGE LIMITED Charges

6 June 2011
Legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 victoria road dartmouth devon t/no DN405647 by way of…
25 February 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 31 January 2003
Status: Satisfied on 11 February 2009
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
2 August 1997
Debenture
Delivered: 9 August 1997
Status: Satisfied on 4 March 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 March 1995
Fixed charge supplemental to a debenture dated 31ST may 1989 issued by the company
Delivered: 23 March 1995
Status: Satisfied on 21 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title & interest arising out of a…
31 May 1989
Debenture
Delivered: 15 June 1989
Status: Satisfied on 21 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1989
Charge
Delivered: 15 March 1989
Status: Satisfied on 11 November 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…