THE ORIGINAL BOOK WORKS LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9SD

Company number 02678730
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address NO 1 PARK FARM, OAKSEY, MALMESBURY, ENGLAND, SN16 9SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 1 Wilkinson Road Cirencester Gloucestershire GL7 1YT to No 1 Park Farm Oaksey Malmesbury SN16 9SD on 4 April 2017; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of THE ORIGINAL BOOK WORKS LIMITED are www.theoriginalbookworks.co.uk, and www.the-original-book-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The Original Book Works Limited is a Private Limited Company. The company registration number is 02678730. The Original Book Works Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of The Original Book Works Limited is No 1 Park Farm Oaksey Malmesbury England Sn16 9sd. . MOLYNEUX, Matthew Ian is a Secretary of the company. MOLYNEUX, Candida Frances is a Director of the company. MOLYNEUX, Matthew Ian is a Director of the company. Secretary ARCHER, Michael John has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MASTERS, Philip Victor has been resigned. Director ARCHER, Michael John has been resigned. Director ATKINSON, Nicola Susan has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director MASTERS, Philip Victor has been resigned. Director SAVILL, John has been resigned. Director THOMAS, Maxwell Hugh has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOLYNEUX, Matthew Ian
Appointed Date: 01 December 2015

Director
MOLYNEUX, Candida Frances
Appointed Date: 01 December 2015
59 years old

Director
MOLYNEUX, Matthew Ian
Appointed Date: 01 December 2015
64 years old

Resigned Directors

Secretary
ARCHER, Michael John
Resigned: 25 April 2003
Appointed Date: 17 January 1992

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Secretary
MASTERS, Philip Victor
Resigned: 01 December 2015
Appointed Date: 25 April 2003

Director
ARCHER, Michael John
Resigned: 25 April 2003
Appointed Date: 18 January 1992
70 years old

Director
ATKINSON, Nicola Susan
Resigned: 01 November 2016
Appointed Date: 01 December 2015
60 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Director
MASTERS, Philip Victor
Resigned: 01 December 2015
Appointed Date: 19 November 1993
80 years old

Director
SAVILL, John
Resigned: 25 April 2003
Appointed Date: 19 November 1993
80 years old

Director
THOMAS, Maxwell Hugh
Resigned: 01 December 2015
Appointed Date: 17 January 1992
80 years old

Persons With Significant Control

Mrs Candida Frances Molyneux
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Matthew Ian Molyneux
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

THE ORIGINAL BOOK WORKS LIMITED Events

04 Apr 2017
Registered office address changed from 1 Wilkinson Road Cirencester Gloucestershire GL7 1YT to No 1 Park Farm Oaksey Malmesbury SN16 9SD on 4 April 2017
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Termination of appointment of Nicola Susan Atkinson as a director on 1 November 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 90 more events
27 Mar 1992
New secretary appointed

27 Mar 1992
Accounting reference date notified as 31/12

24 Jan 1992
Secretary resigned

24 Jan 1992
Secretary resigned

17 Jan 1992
Incorporation

THE ORIGINAL BOOK WORKS LIMITED Charges

11 June 1998
Mortgage debenture
Delivered: 22 June 1998
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
19 November 1993
Debenture
Delivered: 24 November 1993
Status: Satisfied on 4 July 1998
Persons entitled: Intermarket Limited
Description: A floating charge over all the assets and undertaking of…
19 November 1993
Debenture
Delivered: 24 November 1993
Status: Satisfied on 4 July 1998
Persons entitled: Landacre Investments Limited
Description: A floating charge over all the assets and undertaking of…
20 August 1992
Debenture
Delivered: 22 August 1992
Status: Satisfied on 1 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…