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

BOOKMASTER DISTRIBUTION LIMITED

1 POPLARS COURT, LENTON LANE, NOTTINGHAM, NG7 2RR,
Company Registration Number
05895167
Private Limited Company
Active

Company Overview

About Bookmaster Distribution Ltd
BOOKMASTER DISTRIBUTION LIMITED was founded on 2006-08-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bookmaster Distribution Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOOKMASTER DISTRIBUTION LIMITED
 
Legal Registered Office
1 POPLARS COURT
LENTON LANE
NOTTINGHAM
NG7 2RR
Other companies in NG1
 
Previous Names
ALPHABET UK LIMITED14/05/2012
Filing Information
Company Number 05895167
Company ID Number 05895167
Date formed 2006-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897738443  
Last Datalog update: 2024-04-06 20:24:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKMASTER DISTRIBUTION 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 BOOKMASTER DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SPENCER
Company Secretary 2012-05-01
ANDREW SAMUEL CLARKE
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MCDONALD
Company Secretary 2006-08-03 2012-05-01
LEE MCDONALD
Director 2006-08-03 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SAMUEL CLARKE UK ENVIRONMENTAL GROUP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
ANDREW SAMUEL CLARKE UK PAPER GROUP LIMITED Director 2016-02-11 CURRENT 2015-02-09 Liquidation
ANDREW SAMUEL CLARKE TRADEMARK PROTECTION SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2009-10-21 Active - Proposal to Strike off
ANDREW SAMUEL CLARKE MOSSFIELD DEVELOPMENTS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-09-20
ANDREW SAMUEL CLARKE VIEWPOINT ENTERTAINMENT LIMITED Director 2008-01-04 CURRENT 2008-01-04 Liquidation

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
2024-03-1530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-05-23Compulsory strike-off action has been discontinued
2023-05-2230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 13 - 15 Regent Street Nottingham NG1 5BS
2020-05-15DISS40Compulsory strike-off action has been discontinued
2020-05-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-11AA01Previous accounting period extended from 31/01/12 TO 30/04/12
2012-05-14RES15CHANGE OF NAME 01/05/2012
2012-05-14CERTNMCompany name changed alphabet uk LIMITED\certificate issued on 14/05/12
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE MCDONALD
2012-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA MCDONALD
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Unit 1 Factory Units, Belton Lane, Grantham Lincolnshire NG31 9HN
2012-05-08AP03Appointment of Angela Spencer as company secretary
2012-05-08AP01DIRECTOR APPOINTED ANDREW SAMUEL CLARKE
2011-08-18CH01Director's details changed for Mr Lee Mcdonald on 2011-08-18
2011-08-18CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MCDONALD on 2011-08-18
2011-08-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0103/08/11 ANNUAL RETURN FULL LIST
2010-08-13AR0103/08/10 FULL LIST
2010-04-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-08-06AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/01/07
2007-08-28363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 10 COTSWOLD DRIVE GRANTHAM LINCS NG31 8GE
2006-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2013-04-30 £ 10,338
Creditors Due Within One Year 2012-04-30 £ 9,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BOOKMASTER DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,623
Current Assets 2013-04-30 £ 4,069
Current Assets 2012-04-30 £ 7,850
Debtors 2012-04-30 £ 7,460
Debtors 2011-01-31 £ 51,625
Shareholder Funds 2012-04-30 £ 4,393
Tangible Fixed Assets 2013-04-30 £ 4,422
Tangible Fixed Assets 2012-04-30 £ 5,896
Tangible Fixed Assets 2011-01-31 £ 14,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOKMASTER DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

BOOKMASTER DISTRIBUTION LIMITED owns 1 domain names.

alphabetuk.co.uk  

Trademarks
We have not found any records of BOOKMASTER DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKMASTER DISTRIBUTION 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 (46900 - Non-specialised wholesale trade) as BOOKMASTER DISTRIBUTION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BOOKMASTER DISTRIBUTION 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 BOOKMASTER DISTRIBUTION 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 BOOKMASTER DISTRIBUTION 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.