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

BLACKWELL'S BOOK SERVICES LIMITED

OXFORD, OX1,
Company Registration Number
03263253
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Blackwell's Book Services Ltd
BLACKWELL'S BOOK SERVICES LIMITED was founded on 1996-10-09 and had its registered office in Oxford. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
BLACKWELL'S BOOK SERVICES LIMITED
 
Legal Registered Office
OXFORD
 
Previous Names
B & S CONSORTIUM LIMITED12/07/1999
Filing Information
Company Number 03263253
Date formed 1996-10-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-25
Date Dissolved 2018-01-16
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BLACKWELL'S BOOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 1996-10-09
TIMOTHY EUSTACE
Director 1996-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ELIZABETH WILLEMITE
Director 2013-03-28 2017-07-18
MARK JOHN JAMES LITTLE
Director 2010-01-28 2013-06-30
ANDREW HUTCHINGS
Director 2006-09-29 2011-04-28
GERARD VINCENT CONNOLLY
Director 2006-02-06 2007-03-08
PHILIP BASIL BLACKWELL
Director 2000-06-05 2006-09-29
NEIL IAN MACKENZIE STEPHENSON
Director 2000-06-05 2005-09-30
DANIEL PATRICK HALLORAN
Director 1999-12-10 2005-09-01
NEVILLE HEARNE HOPKINS
Director 1996-10-09 2000-06-08
DANIEL JOHN DWYER
Nominated Secretary 1996-10-09 1996-10-09
BETTY JUNE DOYLE
Nominated Director 1996-10-09 1996-10-09
DANIEL JOHN DWYER
Nominated Director 1996-10-09 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE TECOSEC LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2010-01-28 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL UK LIMITED Director 2010-01-28 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Director 2010-01-28 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Director 2010-01-28 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE BLACKWELL LIMITED Director 2006-02-06 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Director 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Director 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Director 1992-11-30 CURRENT 1946-06-22 Dissolved 2017-07-04

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLEMITE
2017-06-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-10DS01APPLICATION FOR STRIKING-OFF
2017-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0109/10/15 FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0109/10/14 FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0109/10/13 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE
2013-04-23AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-17AR0109/10/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-10-11AR0109/10/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BEAVER HOUSE HYTHE BRIDGE STREET OXFORD OX1 2ET
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-10-11AR0109/10/10 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-02-17AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2009-10-11AR0109/10/09 FULL LIST
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-10-21363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-10363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-03-16288bDIRECTOR RESIGNED
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-17363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2004-10-19363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/04
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2003-10-23363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-22ELRESS386 DISP APP AUDS 26/06/03
2003-07-22ELRESS366A DISP HOLDING AGM 26/06/03
2002-10-18363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-29ELRESS252 DISP LAYING ACC 21/06/02
2002-06-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-16AAFULL ACCOUNTS MADE UP TO 01/07/01
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 50 BROAD STREET OXFORD OX1 3BQ
2001-10-31363aRETURN MADE UP TO 09/10/01; NO CHANGE OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 25/06/00
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25244DELIVERY EXT'D 3 MTH 25/06/00
2001-03-27244DELIVERY EXT'D 3 MTH 30/06/01
2000-11-07363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/99
2000-06-19288bDIRECTOR RESIGNED
2000-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-04-06225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
2000-03-30288aNEW DIRECTOR APPOINTED
1999-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-14WRES01ADOPTARTICLES22/11/99
1999-12-14123£ NC 100/500000 22/11/99
1999-12-14WRES04NC INC ALREADY ADJUSTED 22/11/99
1999-10-22363aRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-07-09CERTNMCOMPANY NAME CHANGED B & S CONSORTIUM LIMITED CERTIFICATE ISSUED ON 12/07/99
1999-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL'S BOOK SERVICES 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 BLACKWELL'S BOOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-05-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27
Annual Accounts
2008-06-28
Annual Accounts
2007-06-30
Annual Accounts
2006-07-01

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 BLACKWELL'S BOOK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWELL'S BOOK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWELL'S BOOK SERVICES LIMITED
Trademarks
We have not found any records of BLACKWELL'S BOOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL'S BOOK SERVICES 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 (82990 - Other business support service activities not elsewhere classified) as BLACKWELL'S BOOK SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL'S BOOK SERVICES 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 BLACKWELL'S BOOK SERVICES 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 BLACKWELL'S BOOK SERVICES 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.