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

BOOKSTAGE LIMITED

LITTLECOTES FARM DARK LANE, ASHOVER HAY, CHESTERFIELD, DERBYSHIRE, S45 0HD,
Company Registration Number
01882442
Private Limited Company
Active

Company Overview

About Bookstage Ltd
BOOKSTAGE LIMITED was founded on 1985-02-04 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Bookstage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOKSTAGE LIMITED
 
Legal Registered Office
LITTLECOTES FARM DARK LANE
ASHOVER HAY
CHESTERFIELD
DERBYSHIRE
S45 0HD
Other companies in S45
 
Filing Information
Company Number 01882442
Company ID Number 01882442
Date formed 1985-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116049143  GB357233007  
Last Datalog update: 2024-03-07 00:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKSTAGE 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 BOOKSTAGE LIMITED
The following companies were found which have the same name as BOOKSTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOKSTAGE HOLDINGS LIMITED LITTLECOTES FARM DARK LANE ASHOVER HAY CHESTERFIELD DERBYSHIRE S45 0HD Active Company formed on the 2016-01-29

Company Officers of BOOKSTAGE LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL JOHN PROCTOR
Company Secretary 1993-05-20
HELEN MARGARET HARTLEY
Director 2018-05-01
ALAN MICHAEL JOHN PROCTOR
Director 1992-07-29
ROBERT LESLIE PROCTOR
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MAVIS PROCTOR
Company Secretary 1991-12-31 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL JOHN PROCTOR PROCTOR SPECIALIST CARS LIMITED Company Secretary 2004-01-08 CURRENT 2004-01-08 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR CAR SALES LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR PROPERTY DEVELOPMENTS LIMITED Director 2016-08-25 CURRENT 2016-08-10 Active
ALAN MICHAEL JOHN PROCTOR PPG (PORTUGAL) LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR SPECIALIST CARS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
ALAN MICHAEL JOHN PROCTOR PROCTOR CAR SALES LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
ROBERT LESLIE PROCTOR LITTLE COTES FARM LIMITED Director 2016-12-14 CURRENT 2016-09-14 Active
ROBERT LESLIE PROCTOR PROCTOR PROPERTY DEVELOPMENTS LIMITED Director 2016-08-25 CURRENT 2016-08-10 Active
ROBERT LESLIE PROCTOR BOOKSTAGE HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-01-29 Active
ROBERT LESLIE PROCTOR PPG (PORTUGAL) LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ROBERT LESLIE PROCTOR FINNEGANS FISH BAR LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2013-11-26
ROBERT LESLIE PROCTOR PROCTOR SPECIALIST CARS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
ROBERT LESLIE PROCTOR PROCTOR CAR SALES LIMITED Director 2003-12-17 CURRENT 2003-12-17 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
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-01-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018824420017
2021-02-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07PSC07CESSATION OF ROBERT LESLIE PROCTOR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07PSC02Notification of Bookstage Holdings Limited as a person with significant control on 2020-01-07
2019-12-24PSC04Change of details for Mr Robert Leslie Proctor as a person with significant control on 2019-12-23
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-23CH01Director's details changed for Mr Robert Leslie Proctor on 2019-12-23
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET HARTLEY
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-03-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018824420016
2018-05-01AP01DIRECTOR APPOINTED MRS HELEN MARGARET HARTLEY
2018-04-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0119/12/15 FULL LIST
2016-01-11AR0119/12/15 FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-21MISCSection 519
2014-07-21AUDAUDITOR'S RESIGNATION
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-15AR0119/12/13 ANNUAL RETURN FULL LIST
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-14AR0119/12/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-10AR0119/12/11 ANNUAL RETURN FULL LIST
2011-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-01-11AR0119/12/10 ANNUAL RETURN FULL LIST
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-15AR0119/12/09 FULL LIST
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-09363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-28363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: WYE HOUSE WATER STREET BAKEWELL DERBYSHIRE DE45 1EW
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-14363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-06-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 400 OLD ROAD CHESTERFIELD DERBYSHIRE S40 3QF
1999-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-24AUDAUDITOR'S RESIGNATION
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-05SRES01ALTER MEM AND ARTS 29/08/97
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-14287REGISTERED OFFICE CHANGED ON 14/11/94 FROM: WYE HOUSE.GRANBY ROAD. BAKEWELL DERBYSHIRE DE4 1EW
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BOOKSTAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-05-02
Petitions to Wind Up (Companies)2013-04-11
Fines / Sanctions
No fines or sanctions have been issued against BOOKSTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-04-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 BOOKSTAGE LIMITED

Intangible Assets
Patents
We have not found any records of BOOKSTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKSTAGE LIMITED
Trademarks
We have not found any records of BOOKSTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKSTAGE 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 (55100 - Hotels and similar accommodation) as BOOKSTAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOOKSTAGE 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBOOKSTAGE LIMITEDEvent Date2013-01-30
In the High Court of Justice (Chancery Division) Companies Court case number 682 A Petition to wind up the above-named Company, Registration Number 01882442, of Littlecotes Farm, Dark Lane, Ashover Hay, Chesterfield Derbyshire, S45 0HD , presented on 30 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 11 April 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 April 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBOOKSTAGE LIMITEDEvent Date2013-01-30
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 682 A Petition to wind up the above-named Company, Registration Number 0188242, of Littlecotes Farm, Dark Lane, Ashover Hay, Chesterfield, Derbyshire, S45 OHD , presented on 30 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKSTAGE 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 BOOKSTAGE 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.