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

BOOKPALM LIMITED

SUITE J THE COURTYARD EARL ROAD, CHEADLE HULME, CHEADLE, SK8 6GN,
Company Registration Number
01663217
Private Limited Company
Active

Company Overview

About Bookpalm Ltd
BOOKPALM LIMITED was founded on 1982-09-10 and has its registered office in Cheadle. The organisation's status is listed as "Active". Bookpalm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOOKPALM LIMITED
 
Legal Registered Office
SUITE J THE COURTYARD EARL ROAD
CHEADLE HULME
CHEADLE
SK8 6GN
Other companies in M6
 
Filing Information
Company Number 01663217
Company ID Number 01663217
Date formed 1982-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKPALM 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.

Company Officers of BOOKPALM LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN COSTELLO
Company Secretary 2014-04-04
BARRY JOHN FERGUSON FOULSHAM
Director 1994-07-11
ANTHONY SHARKEY
Director 1994-02-21
GERRARD VETO
Director 1992-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BRUCE
Company Secretary 2005-02-01 2014-04-04
FIONA CLAIRE BRUCE
Company Secretary 1992-02-19 2005-02-01
PATRICIA MARY FORBES KEIR
Director 1992-04-13 1995-09-01
DAVID ARTHUR HAMER
Director 1992-02-19 1994-07-11
MICHAEL HANSON
Director 1992-04-13 1993-12-12
ELIZABETH FARRELL
Director 1992-02-19 1992-02-20

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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-02-13CESSATION OF SUMITA LOUISE GUPTA AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SUMITA LOUISE GUPTA
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-05PSC07CESSATION OF ANTHONY SHARKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-28PSC07CESSATION OF BARRY JOHN FERGUSON FOULSHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITA LOUISE GUPTA
2022-03-03AP03Appointment of That Property Ltd as company secretary on 2022-03-03
2022-03-03TM02Termination of appointment of David Antony Tommis on 2022-03-02
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARKEY
2022-03-03AP01DIRECTOR APPOINTED SUMITA LOUISE GUPTA
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-08AP01DIRECTOR APPOINTED MR GEORGIOS PAPALOIZOU
2021-02-15AP01DIRECTOR APPOINTED MS ABIGAIL SAFFER
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN FERGUSON FOULSHAM
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-05-23AP03Appointment of Mr David Antony Tommis as company secretary on 2019-05-23
2019-05-23TM02Termination of appointment of Martin John Costello on 2019-05-22
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-10PSC07CESSATION OF GERARD VETO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD VETO
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 48
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 48
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 48
2015-03-03AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-04-08AP03Appointment of Mr Martin John Costello as company secretary
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BRUCE
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 48
2014-02-20AR0106/02/14 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-27AR0106/02/13 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-02-27AR0106/02/12 ANNUAL RETURN FULL LIST
2011-04-20AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-18AR0106/02/11 ANNUAL RETURN FULL LIST
2010-04-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-09AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD VETO / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHARKEY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FERGUSON FOULSHAM / 09/02/2010
2009-04-23AA31/08/08 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-23AA31/08/07 TOTAL EXEMPTION FULL
2008-02-11363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-01363sRETURN MADE UP TO 06/02/07; CHANGE OF MEMBERS
2006-05-26363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 06/02/05; CHANGE OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-23363sRETURN MADE UP TO 06/02/04; CHANGE OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-14363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-07363sRETURN MADE UP TO 06/02/02; CHANGE OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-19363sRETURN MADE UP TO 06/02/01; CHANGE OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-07363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-22363sRETURN MADE UP TO 06/02/99; CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-01363sRETURN MADE UP TO 06/02/98; CHANGE OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-12363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-15363sRETURN MADE UP TO 06/02/96; CHANGE OF MEMBERS
1995-10-05288DIRECTOR RESIGNED
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-09363sRETURN MADE UP TO 06/02/95; CHANGE OF MEMBERS
1994-11-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-25AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-03-28288NEW DIRECTOR APPOINTED
1994-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-03-11363sRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1993-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-30363sRETURN MADE UP TO 19/02/93; CHANGE OF MEMBERS
1993-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/93
1993-02-22AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-02-11287REGISTERED OFFICE CHANGED ON 11/02/93 FROM: FIONA BRUCE & CO 52 WALTON RD STOCKTON HEATH WARRINGTON WA4 6NL
1992-05-05288NEW DIRECTOR APPOINTED
1992-05-05288DIRECTOR RESIGNED
1992-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-04-16363sRETURN MADE UP TO 19/02/92; CHANGE OF MEMBERS
1992-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOOKPALM 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 BOOKPALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKPALM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BOOKPALM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 48
Shareholder Funds 2011-09-01 £ 48

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOKPALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKPALM LIMITED
Trademarks
We have not found any records of BOOKPALM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKPALM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOOKPALM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOOKPALM 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 BOOKPALM 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 BOOKPALM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1