Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOK TOKENS LIMITED
Company Information for

BOOK TOKENS LIMITED

6 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
00379411
Private Limited Company
Active

Company Overview

About Book Tokens Ltd
BOOK TOKENS LIMITED was founded on 1943-03-19 and has its registered office in London. The organisation's status is listed as "Active". Book Tokens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOK TOKENS LIMITED
 
Legal Registered Office
6 BELL YARD
LONDON
WC2A 2JR
Other companies in WC2A
 
Filing Information
Company Number 00379411
Company ID Number 00379411
Date formed 1943-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB238635640  
Last Datalog update: 2024-05-05 18:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOK TOKENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOOK TOKENS LIMITED
The following companies were found which have the same name as BOOK TOKENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOK TOKENS CANADA 301 DONLANDS AVENUE TORONTO Ontario M4J3R8 Dissolved Company formed on the 1988-03-24

Company Officers of BOOK TOKENS LIMITED

Current Directors
Officer Role Date Appointed
MAGGIE KAY
Company Secretary 2018-01-31
THOMAS CHARLES CATTON
Director 2010-06-21
ALEXANDER DE BERRY
Director 2008-11-01
JOHN WILLIAM DUHIGG
Director 2013-05-09
TIMOTHY EDMUND GODFRAY
Director 1995-02-15
FIONA CAMPBELL KENNEDY
Director 2013-05-09
WILLIAM PETTINGER
Director 2000-11-29
KIERON JAMES SMITH
Director 2014-02-28
PETER FRASER TANNER
Director 2010-06-21
KATE WILSON
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY PINDER
Company Secretary 2009-06-30 2018-01-31
PHILIPPA MARY HARRISON
Director 1996-07-11 2014-02-05
ALAN JAMES GILES
Director 2007-09-27 2013-11-21
HAZEL BROADFOOT
Director 2007-06-05 2013-02-14
WILLIAM TAYLOR CAMPBELL ANDERSON
Director 2004-05-12 2011-05-06
THOMAS CHARLES CATTON
Director 2010-06-21 2010-12-02
JOHN PATRICK PARKE
Company Secretary 2002-07-17 2009-06-30
ALAN DOUGLAS CLIFFORD
Director 2003-11-26 2006-12-27
MARTIN GRINDLEY
Director 1996-07-11 2006-11-30
JULIAN ALEXANDER HARDINGE
Director 1991-08-01 2004-02-11
CATHERINE FERRIER
Director 2001-05-23 2003-06-12
RICHARD WILLIAM BARKER
Director 1996-07-11 2002-09-23
STUART THOMAS MATHEWS
Company Secretary 1996-01-23 2002-07-17
JAMES ARTHUR HENEAGE
Director 1996-04-25 2001-07-18
JOHN CORMODE
Director 1998-05-12 2000-11-29
NICHOLAS HEFFER
Director 1991-08-01 1999-03-24
JONATHAN CHARLES PAKENHAM CHOWEN
Director 1994-11-17 1997-05-14
PETER HILL BAGNALL
Director 1991-08-01 1996-12-31
TERENCE JOHN CUDBIRD
Director 1992-07-16 1996-12-31
PHILIP JOHN ATTENBOROUGH
Director 1991-08-01 1996-04-01
WILLIAM ALBERT BARNES
Director 1991-08-01 1996-04-01
WILLIAM ALBERT BARNES
Company Secretary 1995-12-01 1996-01-23
JUNE SOMMERVILLE CROWE
Company Secretary 1991-08-01 1995-11-30
FRANCIS IAN CHAPMAN
Director 1991-08-01 1994-12-31
JOHN BRYAN ELSLEY
Director 1991-08-01 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CHARLES CATTON THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED Director 2010-10-21 CURRENT 1999-09-23 Active
THOMAS CHARLES CATTON BATCH LIMITED Director 2010-07-07 CURRENT 1999-03-30 Active
ALEXANDER DE BERRY BOOKSELLERS ASSOCIATION SERVICE HOUSE LIMITED Director 2011-02-02 CURRENT 1977-11-22 Dissolved 2015-12-29
ALEXANDER DE BERRY THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED Director 2010-10-21 CURRENT 1999-09-23 Active
TIMOTHY EDMUND GODFRAY THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED Director 1999-09-23 CURRENT 1999-09-23 Active
TIMOTHY EDMUND GODFRAY WORLD BOOK DAY LIMITED Director 1999-06-07 CURRENT 1999-06-07 Active
TIMOTHY EDMUND GODFRAY BATCH LIMITED Director 1999-06-01 CURRENT 1999-03-30 Active
TIMOTHY EDMUND GODFRAY BOOKSELLERS ASSOCIATION SERVICE HOUSE LIMITED Director 1991-04-04 CURRENT 1977-11-22 Dissolved 2015-12-29
FIONA CAMPBELL KENNEDY PITSHANGER BOOKS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
WILLIAM PETTINGER THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED Director 2014-06-05 CURRENT 1999-09-23 Active
KIERON JAMES SMITH BLACKWELL LIMITED Director 2015-02-02 CURRENT 1992-11-09 Active
KIERON JAMES SMITH BLACKWELL UK LIMITED Director 2015-02-02 CURRENT 1964-03-17 Active
PETER FRASER TANNER THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED Director 2007-06-14 CURRENT 1999-09-23 Active
PETER FRASER TANNER V B CLEARING LIMITED Director 2001-02-07 CURRENT 2000-01-24 Dissolved 2016-01-05
PETER FRASER TANNER BATCH LIMITED Director 2000-10-02 CURRENT 1999-03-30 Active
KATE WILSON NOSY CROW LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-04-10CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-16Director's details changed for Mr Phillip Goodson on 2023-10-16
2023-10-16CH01Director's details changed for Mr Phillip Goodson on 2023-10-16
2023-09-25APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES CATTON
2023-09-25DIRECTOR APPOINTED MS AMANDA TRUMAN
2023-09-25APPOINTMENT TERMINATED, DIRECTOR KATE WILSON
2023-09-25DIRECTOR APPOINTED MR PHILLIP GOODSON
2023-09-25AP01DIRECTOR APPOINTED MS AMANDA TRUMAN
2023-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES CATTON
2023-04-24CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-28AAFULL ACCOUNTS MADE UP TO 31/10/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL KENNEDY
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-30CH01Director's details changed for Mr Thomas Charles Catton on 2021-06-29
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT BOTTOMLEY
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDMUND GODFRAY
2019-09-09CH01Director's details changed for Ms Fiona Campbell Kennedy on 2019-09-09
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-29CH01Director's details changed for Ms Lucy Hale on 2019-05-29
2019-05-16AP01DIRECTOR APPOINTED MS LUCY HALE
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DUHIGG
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-31AP03Appointment of Mrs Maggie Kay as company secretary on 2018-01-31
2018-01-31TM02Termination of appointment of Alison Mary Pinder on 2018-01-31
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-21AP01DIRECTOR APPOINTED MS KATE WILSON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HILLER MURRAY
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR KIERON JAMES SMITH
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARRISON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILES
2013-11-12ANNOTATIONOther
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003794110004
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003794110003
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NEALE
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM DUHIGG
2013-05-17AP01DIRECTOR APPOINTED FIONA KENNEDY
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BROADFOOT
2012-08-01AR0101/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-12AP01DIRECTOR APPOINTED MR PATRICK JOHN NEALE
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM MINSTER HOUSE 272/274 VAUXHALL BRIDGE ROAD LONDON SW1V 1BA
2011-08-02AR0101/08/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-02AP01DIRECTOR APPOINTED MR THOMAS CHARLES CATTON
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CATTON
2010-08-13AP01DIRECTOR APPOINTED MS SHARON HILLER MURRAY
2010-08-03AR0101/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETTINGER / 01/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DE BERRY / 01/08/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART MATHEWS
2010-06-28AP01DIRECTOR APPOINTED MR THOMAS CHARLES CATTON
2010-06-28AP01DIRECTOR APPOINTED MR PETER FRASER TANNER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRIGG
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SPRINGALL / 10/02/2010
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-02288aSECRETARY APPOINTED ALISON MARY PINDER
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY JOHN PARKE
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-04288aDIRECTOR APPOINTED ALEXANDER DE BERRY
2008-08-20363sRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-06363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-08-14363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-21ELRESS366A DISP HOLDING AGM 25/05/05
2005-10-21ELRESS386 DISP APP AUDS 25/05/05
2005-10-21ELRESS366A DISP HOLDING AGM 16/06/05
2005-08-19363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-05288bDIRECTOR RESIGNED
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BOOK TOKENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOK TOKENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Outstanding HSBC BANK PLC
2013-11-06 Outstanding HSBC BANK PLC
FLOATING CHARGE 2010-01-05 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-01-05 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOK TOKENS LIMITED

Intangible Assets
Patents
We have not found any records of BOOK TOKENS LIMITED registering or being granted any patents
Domain Names

BOOK TOKENS LIMITED owns 23 domain names.

booktokens.co.uk   batchtest.co.uk   authorbound.co.uk   authorbounduk.co.uk   bookindustryconference.co.uk   bookshopaholics.co.uk   bookaholicsanonymous.co.uk   findmynextbook.co.uk   findmeabookshop.co.uk   findmybookshop.co.uk   globalreads.co.uk   independentbooksellersweek.co.uk   indmynextbook.co.uk   indiebound.co.uk   lylb.co.uk   national-booktokens.co.uk   nbtbooksellers.co.uk   nationalbooktokens.co.uk   green4books.co.uk   recommendabook.co.uk   recommendbooks.co.uk   storytimeonline.co.uk   studentbookcard.co.uk  

Trademarks

Trademark applications by BOOK TOKENS LIMITED

BOOK TOKENS LIMITED is the Original Applicant for the trademark CABOODLE ™ (UK00003080732) through the UKIPO on the 2014-11-10
Trademark classes: Electronic tokens, coupons and vouchers; electronic tokens, coupons and vouchers including those disseminated via mobile phones, contactless or near field communications; electronic gift cards; parts and fittings for all the aforesaid goods. Tokens of value, coupons and vouchers; gift cards; maps; brochures and pamphlets; parts and fittings for all the aforesaid goods. Marketing and promotional services; online marketing and promotional services; providing customer relationship management (CRM) services; Organising promotion events, competitions, prize draws and quizzes; bringing together of a variety of goods, enabling customers to conveniently view or obtain those goods in connection with books and reading materials; loyalty card services; loyalty scheme services. Issue, administration and redemption of gift cards, tokens, coupons and vouchers of value; electronic gift card services; processing electronic payments through prepaid cards; information, advisory and consultancy services relating to all the aforesaid services. Competitions; prize draws; quizzes; information, advisory and consultancy services relating to all the aforesaid services.
Income
Government Income

Government spend with BOOK TOKENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-8 GBP £960
Herefordshire Council 2016-2 GBP £1,000
South Gloucestershire Council 2016-1 GBP £700 Books & Publications
Surrey County Council 2015-3 GBP £470 Items Purchased for Re-sale
Surrey County Council 2015-2 GBP £1,880 Items Purchased for Re-sale
Surrey County Council 2015-1 GBP £2,350 Items Purchased for Re-sale
South Gloucestershire Council 2015-1 GBP £1,345 Books & Publications
Leeds City Council 2015-1 GBP £984
Surrey County Council 2014-12 GBP £4,700 Items Purchased for Re-sale
Hampshire County Council 2014-12 GBP £1,165 Cost of Goods and Services Sold
Leeds City Council 2014-12 GBP £464
Hampshire County Council 2014-11 GBP £644 Cost of Goods and Services Sold
Leeds City Council 2014-10 GBP £964 Resaleable Materials
Hampshire County Council 2014-10 GBP £1,180 Cost of Goods and Services Sold
Leeds City Council 2014-9 GBP £1,541 Resaleable Materials
Leeds City Council 2014-8 GBP £1,105 Resaleable Materials
Hampshire County Council 2014-7 GBP £2,200 Cost of Goods and Services Sold
Leeds City Council 2014-7 GBP £768 Resaleable Materials
Hampshire County Council 2014-6 GBP £555 Cost of Goods and Services Sold
Leeds City Council 2014-6 GBP £481 Resaleable Materials
Hampshire County Council 2014-5 GBP £608 Cost of Goods and Services Sold
Hull City Council 2014-4 GBP £9 Customer Services
Devon County Council 2014-4 GBP £998
London Borough of Haringey 2014-3 GBP £1,440
Hampshire County Council 2014-3 GBP £1,043 Cost of Goods and Services Sold
Hull City Council 2014-3 GBP £18 Customer Services
Leeds City Council 2014-3 GBP £650 Resaleable Materials
Hampshire County Council 2014-2 GBP £827 Stock For Sale
South Gloucestershire Council 2014-2 GBP £740 Books & Publications
Leeds City Council 2014-2 GBP £3,251 Resaleable Materials
Hampshire County Council 2014-1 GBP £2,791 Stock For Sale
Leeds City Council 2014-1 GBP £1,716 Resaleable Materials
Hampshire County Council 2013-12 GBP £1,261 Stock For Sale
Leeds City Council 2013-12 GBP £609 Resaleable Materials
Hampshire County Council 2013-11 GBP £588 Stock For Sale
Devon County Council 2013-11 GBP £1,248
Hampshire County Council 2013-10 GBP £605 Stock For Sale
Leeds City Council 2013-10 GBP £425 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £718 Stock For Sale
Leeds City Council 2013-9 GBP £1,478 Resaleable Materials
Hampshire County Council 2013-8 GBP £1,295 Stock For Sale
Leeds City Council 2013-8 GBP £1,055 Resaleable Materials
Hampshire County Council 2013-7 GBP £1,931 Stock For Sale
Leeds City Council 2013-7 GBP £539 Resaleable Materials
Hampshire County Council 2013-6 GBP £697 Stock For Sale
Leeds City Council 2013-5 GBP £2,209 Resaleable Materials
Hampshire County Council 2013-5 GBP £600 Stock For Sale
Hampshire County Council 2013-4 GBP £1,037 Stock For Sale
Leeds City Council 2013-4 GBP £842 Resaleable Materials
Kent County Council 2013-3 GBP £1,917 Stationery and Office Expenses
Hampshire County Council 2013-3 GBP £621 Stock For Sale
Leeds City Council 2013-3 GBP £587 Resaleable Materials
Bristol City Council 2013-2 GBP £576
Leeds City Council 2013-2 GBP £3,104 Resaleable Materials
Hampshire County Council 2013-1 GBP £2,651 Stock For Sale
South Gloucestershire Council 2013-1 GBP £1,027 Books & Publications
Leeds City Council 2013-1 GBP £1,094 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,310 Stock For Sale
Leeds City Council 2012-12 GBP £714 Resaleable Materials
Hampshire County Council 2012-11 GBP £698 Stock For Sale
Leeds City Council 2012-11 GBP £710 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £725 Stock For Sale
Leeds City Council 2012-10 GBP £689
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £796 Stock For Sale
Leeds City Council 2012-9 GBP £1,986
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,290 Stock For Sale
Leeds City Council 2012-8 GBP £1,104
Leeds City Council 2012-7 GBP £1,017
Hull City Council 2012-7 GBP £23 Customer Services
Kent County Council 2012-6 GBP £909 Stationery and Office Expenses
Hampshire County Council 2012-6 GBP £851 Stock For Sale
Leeds City Council 2012-6 GBP £687
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £816 Stock For Sale
Hull City Council 2012-5 GBP £50 Customer Services
Leeds City Council 2012-5 GBP £1,354
Hampshire County Council 2012-4 GBP £1,130 Stock For Sale
Hull City Council 2012-4 GBP £99 Customer Services
Leeds City Council 2012-4 GBP £777
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £556 Stock For Sale
Hull City Council 2012-3 GBP £7 Customer Services
Leeds City Council 2012-3 GBP £703
Stockton-On-Tees Borough Council 2012-2 GBP £675
Leeds City Council 2012-2 GBP £4,350
Hull City Council 2012-2 GBP £78 Customer Services
Hampshire County Council 2012-2 GBP £660 Stock For Sale
Hull City Council 2012-1 GBP £90 Customer Services
Hampshire County Council 2012-1 GBP £4,251 Stock For Sale
South Gloucestershire Council 2012-1 GBP £1,129 Books & Publications
Leeds City Council 2012-1 GBP £1,521
Hampshire County Council 2011-12 GBP £1,461 Stock For Sale
Leeds City Council 2011-12 GBP £1,215
Hampshire County Council 2011-11 GBP £1,069 Stock For Sale
Leeds City Council 2011-11 GBP £990 Resaleable Materials
Hampshire County Council 2011-10 GBP £1,408 Stock For Sale
London Borough of Croydon 2011-9 GBP £1,920
Hampshire County Council 2011-9 GBP £778 Stock For Sale
Leeds City Council 2011-9 GBP £2,698 Resaleable Materials
Hampshire County Council 2011-8 GBP £1,273 Stock For Sale
Leeds City Council 2011-8 GBP £1,184 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,645 Stock For Sale
Leeds City Council 2011-7 GBP £929 Resaleable Materials
South Gloucestershire Council 2011-6 GBP £2,498 Other Consumable Materials
Hampshire County Council 2011-6 GBP £1,154 Stock For Sale
Leeds City Council 2011-6 GBP £1,103 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £793 Stock For Sale
Leeds City Council 2011-5 GBP £1,426 Resaleable Materials
South Gloucestershire Council 2011-4 GBP £4,316 Other Consumable Materials
Leeds City Council 2011-4 GBP £1,109 Resaleable Materials
Hampshire County Council 2011-4 GBP £1,030 Stock For Sale
Hampshire County Council 2011-3 GBP £774 Stock For Sale
Leeds City Council 2011-3 GBP £926 Resaleable Materials
Leeds City Council 2011-2 GBP £5,059 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £940 Stock For Sale
Leeds City Council 2011-1 GBP £1,927 Resaleable Materials
Hampshire County Council 2011-1 GBP £5,706 Stock For Sale
Hampshire County Council 2010-12 GBP £2,402 Stock For Sale
South Gloucestershire Council 2010-12 GBP £3,724 Other Consumable Materials
Gateshead Council 2010-12 GBP £1,012 Advertising
Leeds City Council 2010-12 GBP £1,747 Resaleable Materials
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £1,373 Stock For Sale
Hampshire County Council 2010-10 GBP £1,062 Stock For Sale
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £3,728 Stock For Sale
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £620 Stock For Sale
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £4,813 Stock For Sale

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOOK TOKENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOK TOKENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOK TOKENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.