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

GOOD BOOKS AND SERVICES LIMITED

65 EAST STREET, BRIDPORT, DT6 3LB,
Company Registration Number
04121675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Good Books And Services Ltd
GOOD BOOKS AND SERVICES LIMITED was founded on 2000-12-08 and has its registered office in Bridport. The organisation's status is listed as "Active". Good Books And Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
GOOD BOOKS AND SERVICES LIMITED
 
Legal Registered Office
65 EAST STREET
BRIDPORT
DT6 3LB
Other companies in DT6
 
Charity Registration
Charity Number 1085241
Charity Address 16 WILLOW WAY, BRIDPORT, DT6 4RU
Charter WE ARE A CHRISTIAN BOOKSHOP. VARIOUS LOCAL MINISTERS OF RELIGION ARE PATRONS AND WE ARE SUPPORTED BY AND WORK CLOSELY WITH CHURCHES TOGETHER IN BRIDPORT AND DISTRICT.
Filing Information
Company Number 04121675
Company ID Number 04121675
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:26:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOOD BOOKS AND SERVICES 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 GOOD BOOKS AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VERONICA MARY DOWNEY
Company Secretary 2000-12-08
JANICE ANNE DEBORAH BROWN
Director 2001-09-16
JEAN MARY BURDEN
Director 2015-05-20
SYLVIA MARIGOLD COGGLE
Director 2014-11-07
PETER CLIFFORD GREEN
Director 2001-05-15
LOIS GERALDINE GRIBBLE
Director 2001-05-15
HILDA MARY ROSE GUDGE
Director 2015-05-20
VALERIE ANN PAYNE
Director 2001-05-15
MARGARET PREUSS-HIGHAM
Director 2008-05-21
JACQUELINE ROSEMARY WEBB
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTIAN COAKER
Director 2015-05-20 2018-03-31
JOAN HOLLAND
Director 2008-05-21 2016-12-19
JOSEPHINE MARIA O'FARRELL
Director 2014-04-08 2015-07-25
SHIRLEY CAROLINE SMITH
Director 2002-04-26 2015-04-01
JANICE ELAINE COLLINS
Director 2001-12-12 2014-04-08
JOSEPHINE MARIA O'FARRELL
Director 2003-07-22 2008-10-01
ROSEMARY DENISE DANIEL
Director 2001-12-12 2003-01-19
BRENDA GWENDOLINE RUSSELL
Director 2001-12-12 2003-01-19
TREVOR NOEL STUBBS
Director 2001-12-12 2003-01-19
WILLIAM JOHN HILL
Director 2001-02-01 2001-05-15
COLIN SPOONER
Director 2000-12-08 2001-02-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-12-08 2000-12-08

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
2023-12-10Register inspection address changed from C/O Good Books St Mary's Old School Gundry Lane Bridport Dorset DT6 3RL United Kingdom to Unit 7a St Michaels Trading Estate Bridport Dorset DT6 3RR
2023-12-10CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-07-26Director's details changed for Mr Vince 0'Farrell on 2023-07-25
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Good Books St Marys Old School Gundry Lane Bridport Dorset DT6 3RL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JANICE ANNE DEBORAH BROWN
2022-08-11AP01DIRECTOR APPOINTED MR JAMES SIDNEY CRADDOCK
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATE BRITTAN
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY BURDEN
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CH01Director's details changed for Rev Kate Kay on 2021-06-04
2021-05-26CH01Director's details changed for Rev Marjorie Marianne Kay on 2021-05-24
2021-02-22AP01DIRECTOR APPOINTED MRS RUTH JENKINS
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CH01Director's details changed for Mrs Jean Mary Burden on 2020-09-01
2020-08-23TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA DOWNEY
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE WEBB on 2020-03-09
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MRS VERONICA DOWNEY
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROSEMARY WEBB
2019-07-29AP03Appointment of Mrs Jacqueline Webb as company secretary on 2019-07-24
2019-07-29TM02Termination of appointment of Veronica Mary Downey on 2019-07-24
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN PAYNE
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MARY ROSE GUDGE
2019-03-02CH01Director's details changed for Lois Geraldine Gribble on 2019-02-28
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR. GARY JAMES MITCHELL
2018-07-23AP01DIRECTOR APPOINTED MR. COLIN OSMOND MILES
2018-07-23AP01DIRECTOR APPOINTED REV MARJORIE MARIANNE KAY
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS VERONICA MARY ZIEGLER on 2018-06-13
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIAN COAKER
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOLLAND
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-12AR0108/12/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARIA O'FARRELL
2015-05-23AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN COAKER
2015-05-22AP01DIRECTOR APPOINTED MRS HILDA MARY ROSE GUDGE
2015-05-22AP01DIRECTOR APPOINTED MRS JEAN MARY BURDEN
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01CH01Director's details changed for Mrs Margaret Preuss-Higham on 2015-04-01
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CAROLINE SMITH
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN PAYNE / 30/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD GREEN / 30/12/2014
2014-12-08AR0108/12/14 NO MEMBER LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD GREEN / 13/08/2014
2014-11-07AP01DIRECTOR APPOINTED MRS SYLVIA MARIGOLD COGGLE
2014-04-10AP01DIRECTOR APPOINTED MRS JO O'FARRELL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JANICE COLLINS
2014-03-04AA31/12/13 TOTAL EXEMPTION FULL
2013-12-09AR0108/12/13 NO MEMBER LIST
2013-03-20AA31/12/12 TOTAL EXEMPTION FULL
2012-12-12AR0108/12/12 NO MEMBER LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION FULL
2012-01-05AR0108/12/11 NO MEMBER LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION FULL
2011-01-01AR0108/12/10 NO MEMBER LIST
2011-01-01CH03SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARY ZIEGLER / 10/12/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2009-12-17AR0108/12/09 NO MEMBER LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSEMARY WEBB / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CAROLINE SMITH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PREUSS-HIGHAM / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN PAYNE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HOLLAND / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS GERALDINE GRIBBLE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFFORD GREEN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE COLLINS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNE DEBORAH BROWN / 17/12/2009
2009-03-16AA31/12/08 TOTAL EXEMPTION FULL
2008-12-12363aANNUAL RETURN MADE UP TO 08/12/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE O'FARRELL
2008-05-27288aDIRECTOR APPOINTED JACQUELINE ROSEMARY WEBB
2008-05-27288aDIRECTOR APPOINTED MARGARET PREUSS-HIGHAM
2008-05-27288aDIRECTOR APPOINTED JOAN HOLLAND
2008-04-05AA31/12/07 TOTAL EXEMPTION FULL
2007-12-21363aANNUAL RETURN MADE UP TO 08/12/07
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aANNUAL RETURN MADE UP TO 08/12/06
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aANNUAL RETURN MADE UP TO 08/12/05
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sANNUAL RETURN MADE UP TO 08/12/04
2004-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sANNUAL RETURN MADE UP TO 08/12/03
2003-08-04288aNEW DIRECTOR APPOINTED
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2002-12-13363sANNUAL RETURN MADE UP TO 08/12/02
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27363sANNUAL RETURN MADE UP TO 08/12/01
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 21 SOUTH STREET BRIDPORT DORSET DT6 3NR
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




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

  Average Max
MortgagesNumMortCharges0.558
MortgagesNumMortOutstanding0.366
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GOOD BOOKS AND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GOOD BOOKS AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOOD BOOKS AND SERVICES LIMITED
Trademarks
We have not found any records of GOOD BOOKS AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOOD BOOKS AND 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 (47610 - Retail sale of books in specialised stores) as GOOD BOOKS AND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOOD BOOKS AND 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 GOOD BOOKS AND 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 GOOD BOOKS AND 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.

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