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

HOW TO BOOKS LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
02574996
Private Limited Company
Active

Company Overview

About How To Books Ltd
HOW TO BOOKS LIMITED was founded on 1991-01-18 and has its registered office in London. The organisation's status is listed as "Active". How To Books Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOW TO BOOKS LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in EC4Y
 
Telephone01865 793806
 
Filing Information
Company Number 02574996
Company ID Number 02574996
Date formed 1991-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOW TO BOOKS 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 HOW TO BOOKS LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
PIERRE DE CACQUERAY
Director 2014-01-31
EMILY-JANE TAYLOR
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY-JANE TAYLOR
Company Secretary 2014-01-31 2015-04-13
PETER JONATHAN DUNCAN
Director 2012-12-18 2014-01-31
JONATHAN DAVID RIPPON
Director 2012-12-18 2014-01-31
NICOLA MARY LEWIS
Company Secretary 2001-12-06 2012-12-18
GILES PENFOLD LEWIS
Director 1996-12-31 2012-12-18
NICOLA MARY LEWIS
Director 2002-07-01 2012-12-18
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2001-12-06 2012-12-18
MARTIN JOHN WILKINSON
Director 2003-04-01 2012-12-18
DEREK MALCOLM PHILLIPS
Company Secretary 1996-12-31 2001-12-06
DEREK MALCOLM PHILLIPS
Director 1996-12-31 2001-12-06
MICHAEL WILLIAM BEEVERS
Company Secretary 1991-01-18 1996-12-31
ROGER EDMUND FERNEYHOUGH
Director 1991-01-18 1996-12-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-01-18 1991-01-18
BOURSE SECURITIES LIMITED
Nominated Director 1991-01-18 1991-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
EMILY-JANE TAYLOR ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
EMILY-JANE TAYLOR ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
EMILY-JANE TAYLOR TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
EMILY-JANE TAYLOR CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
EMILY-JANE TAYLOR CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
EMILY-JANE TAYLOR VIRAGO PRESS LIMITED Director 2011-02-18 CURRENT 1973-06-18 Active
EMILY-JANE TAYLOR FUTURA PUBLICATIONS LIMITED Director 2011-02-18 CURRENT 1944-03-30 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN AND COMPANY (UK) LTD. Director 2011-02-18 CURRENT 1988-05-19 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN BOOK GROUP LIMITED Director 2011-02-18 CURRENT 1988-10-12 Active
EMILY-JANE TAYLOR SWAPEQUAL LIMITED Director 2011-02-18 CURRENT 1987-05-11 Active
EMILY-JANE TAYLOR PIATKUS BOOKS LIMITED Director 2011-02-18 CURRENT 1979-02-05 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13
2015-04-15TM02Termination of appointment of Emily-Jane Taylor on 2015-04-13
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMILY-JANE TAYLOR on 2015-04-13
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 100 Victoria Embankment London EC4Y 0DY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2014-10-28CH01Director's details changed for Mr Pierre De Cacqueray on 2014-09-23
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55-56 RUSSELL SQUARE LONDON WC1B 4HP
2014-02-10AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2014-02-10AP03SECRETARY APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIPPON
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0118/01/14 FULL LIST
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AP01DIRECTOR APPOINTED PETER JONATHAN DUNCAN
2013-01-31AR0118/01/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED PETER JONATHAN DUNCAN
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE UNITED KINGDOM
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LEWIS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES LEWIS
2012-12-31AP01DIRECTOR APPOINTED MR JONATHAN DAVID RIPPON
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26AR0118/01/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AR0118/01/11 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0118/01/10 FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O BROOKSTREET DES ROCHES LLP 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX28 4LF
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX8 6BE
2005-03-07353LOCATION OF REGISTER OF MEMBERS
2005-03-07363aRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-03288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-14288aNEW SECRETARY APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to HOW TO BOOKS 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 HOW TO BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-05-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 542,439
Creditors Due After One Year 2011-12-31 £ 589,379
Creditors Due Within One Year 2012-12-31 £ 176,410
Creditors Due Within One Year 2011-12-31 £ 275,674

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOW TO BOOKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 129,452
Cash Bank In Hand 2011-12-31 £ 70,304
Current Assets 2012-12-31 £ 600,627
Current Assets 2011-12-31 £ 709,872
Debtors 2012-12-31 £ 259,923
Debtors 2011-12-31 £ 370,696
Fixed Assets 2012-12-31 £ 1,951
Fixed Assets 2011-12-31 £ 1,862
Stocks Inventory 2012-12-31 £ 211,252
Stocks Inventory 2011-12-31 £ 268,872
Tangible Fixed Assets 2012-12-31 £ 1,951
Tangible Fixed Assets 2011-12-31 £ 1,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOW TO BOOKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOW TO BOOKS LIMITED owns 2 domain names.

howtobusinessguides.co.uk   howtocontent.co.uk  

Trademarks
We have not found any records of HOW TO BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOW TO BOOKS 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 (58110 - Book publishing) as HOW TO BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOW TO BOOKS 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 HOW TO BOOKS 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 HOW TO BOOKS 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.