Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BOOK TRADE CHARITY (BTBS)
Company Information for

THE BOOK TRADE CHARITY (BTBS)

THE FOYLE CENTRE, THE RETREAT, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LT,
Company Registration Number
06725178
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Book Trade Charity (btbs)
THE BOOK TRADE CHARITY (BTBS) was founded on 2008-10-15 and has its registered office in Kings Langley. The organisation's status is listed as "Active". The Book Trade Charity (btbs) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BOOK TRADE CHARITY (BTBS)
 
Legal Registered Office
THE FOYLE CENTRE
THE RETREAT
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LT
Other companies in WD4
 
Charity Registration
Charity Number 1128129
Charity Address THE FOYLE CENTRE, THE RETREAT, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LT
Charter THE WELFARE CHARITY OF THE BOOK TRADE, PROVIDING FINANCIAL SUPPORT AND ACCOMMODATION FOR PEOPLE WHO HAVE WORKED IN THE UK BOOK TRADE, IN PUBLISHING, DISTRIBUTION OR BOOKSELLING, FOR MORE THAN ONE YEAR. HOUSING AT KINGS LANGLEY, HERTS, PROVIDES A RANGE OF SUBSIDISED ACCOMMODATION IN 36 DWELLINGS; THE AVERAGE AGE OF RESIDENTS IS ABOUT 64. GRANT SUPPORT, REGULAR OR ONE-OFF CAN BE OFFERED ACROSS UK.
Filing Information
Company Number 06725178
Company ID Number 06725178
Date formed 2008-10-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 07:25:44
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 THE BOOK TRADE CHARITY (BTBS)

Current Directors
Officer Role Date Appointed
DAVID HICKS
Company Secretary 2008-10-15
ELISE BURNS
Director 2016-06-06
ISOBEL MARGARET DIXON
Director 2017-06-05
DAVID WARWICK GRAHAM
Director 2016-06-06
KATE PATRICIA MCFARLAN
Director 2017-11-20
DAVID EDWARD HENRY NEALE
Director 2016-11-21
JONATHAN CHARLES PETER NOWELL
Director 2017-09-18
PETER FRASER TANNER
Director 2012-05-29
EMILY-JANE TAYLOR
Director 2016-06-06
ANN VERONICA WOODHALL
Director 2012-05-29
GEMMA LEIGH WOODWARD
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOREEN SIEWCHARRAN
Director 2013-05-25 2017-06-27
NIGEL PAUL BATT
Director 2008-10-15 2017-06-05
STEPHEN JOHN CRUMP
Director 2014-06-06 2017-06-05
LYNETTE ISABEL OWEN
Director 2011-05-05 2017-06-05
SONNY LEONG
Director 2013-11-19 2016-06-06
MARIAN DONNE
Director 2008-10-15 2013-05-29
KATHERINE FULFORD
Director 2008-10-15 2013-05-29
CLARE HARINGTON
Director 2008-10-15 2013-05-29
CAROLE RAE BLAKE
Director 2010-05-06 2013-03-20
BRIGID MARGARET FLORA MACLEOD
Director 2008-10-15 2012-05-29
ANTHONY MORRIS ST JOHN MULLIKEN
Director 2008-10-15 2012-05-29
IEL MANAGEMENT SERVICES LTD
Company Secretary 2008-10-15 2012-02-14
DOUG JAMES WALLACE
Director 2009-10-05 2011-05-25
SIMON JUDEN
Director 2009-10-05 2010-08-25
PATRICIA ANN BESWICK
Director 2009-04-20 2010-05-06
SHEILA ANNE BOUNFORD
Director 2008-10-15 2010-05-06
JO DENTON
Director 2008-10-15 2010-05-06
WILLIAM EDGAR FOYLE SAMUEL
Director 2008-10-15 2010-05-06
JOHN BRYAN ELSLEY
Director 2008-10-15 2009-05-06
TREVOR JOSEPH HING
Director 2008-10-15 2009-05-06
JOHN PATRICK PARKE
Director 2008-10-15 2009-05-06
DAVID GORDON TEBBUTT
Director 2008-10-15 2009-05-06
DAVID AINSLIE THIN
Director 2008-10-16 2009-05-06
JACQUELINE THOMAS
Director 2008-10-15 2009-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL MARGARET DIXON POETRY LONDON LTD Director 2013-11-20 CURRENT 2006-11-24 Active
ISOBEL MARGARET DIXON OPENGUIDE LIMITED Director 2007-12-21 CURRENT 2004-11-10 Dissolved 2013-09-17
ISOBEL MARGARET DIXON BLAKE FRIEDMANN LITERARY AGENCY LIMITED Director 2002-03-18 CURRENT 1975-03-14 Active
DAVID WARWICK GRAHAM INDEPENDENT PUBLISHERS GUILD Director 2017-02-10 CURRENT 1990-07-26 Active
DAVID EDWARD HENRY NEALE HOME-START UTTLESFORD Director 2017-03-06 CURRENT 2003-03-06 Active
DAVID EDWARD HENRY NEALE HOME-START CHELMSFORD Director 2015-06-18 CURRENT 2005-09-02 Active
DAVID EDWARD HENRY NEALE PAPWORTH PUBLISHING LIMITED Director 2006-03-03 CURRENT 2005-03-10 Dissolved 2015-07-28
DAVID EDWARD HENRY NEALE MACDERMOTT & CHANT LIMITED Director 2005-12-12 CURRENT 1998-12-15 Dissolved 2015-08-04
DAVID EDWARD HENRY NEALE ND PUBLISHING LIMITED Director 2005-08-12 CURRENT 2005-04-26 Dissolved 2016-12-16
DAVID EDWARD HENRY NEALE NEALE DATADAY LIMITED Director 1996-01-22 CURRENT 1986-10-09 Dissolved 2016-09-27
JONATHAN CHARLES PETER NOWELL JONATHAN NOWELL & COMPANY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
JONATHAN CHARLES PETER NOWELL BOOK INDUSTRY COMMUNICATION LIMITED Director 2006-11-14 CURRENT 1991-03-06 Active
PETER FRASER TANNER VANDON INVESTMENT COMPANY LIMITED Director 2014-03-05 CURRENT 2011-04-14 Active
PETER FRASER TANNER VANDON COURT FREEHOLD LIMITED Director 2011-08-11 CURRENT 2006-07-25 Active
EMILY-JANE TAYLOR CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
EMILY-JANE TAYLOR T.G. JEARY LIMITED Director 2013-01-01 CURRENT 1961-09-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance & Administration ManagerKings LangleyExtensive knowledge of QuickBooks, bookkeeping and financial control, office PC & Administration skills inc. Excel, Powerpoint and Website maintenance....2016-02-12

Jobs results powered by Indeed
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
2025-01-15APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANN SELBY SMITH
2024-10-14APPOINTMENT TERMINATED, DIRECTOR GEMMA LEIGH WOODWARD
2024-10-14APPOINTMENT TERMINATED, DIRECTOR KATE PATRICIA MCFARLAN
2024-10-14APPOINTMENT TERMINATED, DIRECTOR ELISE BURNS
2024-10-14CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-09-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRASER TANNER
2022-08-01AP01DIRECTOR APPOINTED MS MERYL JANE HALLS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06AP03Appointment of Mrs Victoria Perry as company secretary on 2021-04-26
2021-05-06TM02Termination of appointment of David Hicks on 2021-03-31
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067251780002
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AP01DIRECTOR APPOINTED MS SAMANTHA ANN SELBY SMITH
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARWICK GRAHAM
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR JEREMY RICHARD SIMON BRINTON
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09AP01DIRECTOR APPOINTED MRS KATE PATRICIA MCFARLAN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR JONATHAN CHARLES PETER NOWELL
2017-09-18AP01DIRECTOR APPOINTED MS ISOBEL MARGARET DIXON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMP
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE OWEN
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MOREEN SIEWCHARRAN
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BATT
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12AP01DIRECTOR APPOINTED MR DAVID EDWARD HENRY NEALE
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2016-06-09AP01DIRECTOR APPOINTED MR DAVID WARWICK GRAHAM
2016-06-09AP01DIRECTOR APPOINTED MS ELISE BURNS
2016-06-09AP01DIRECTOR APPOINTED MS GEMMA LEIGH WOODWARD
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT
2016-06-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRUMP
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SONNY LEONG
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27MEM/ARTSARTICLES OF ASSOCIATION
2016-04-27RES01ADOPT ARTICLES 27/04/16
2016-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-02AR0130/09/15 NO MEMBER LIST
2015-10-01AR0108/08/15 NO MEMBER LIST
2015-10-01AP01DIRECTOR APPOINTED MS LYNETTE ISABEL OWEN
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28AR0108/08/14 NO MEMBER LIST
2014-08-05MEM/ARTSARTICLES OF ASSOCIATION
2014-08-05RES01ALTER ARTICLES 16/07/2014
2014-07-14AP01DIRECTOR APPOINTED MR SONNY LEONG
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-04-15RES01ALTER ARTICLES 27/03/2014
2014-01-27AUDAUDITOR'S RESIGNATION
2013-12-20AUDAUDITOR'S RESIGNATION
2013-08-20AR0108/08/13 NO MEMBER LIST
2013-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HICKS / 25/05/2013
2013-06-17AP01DIRECTOR APPOINTED MS MOREEN SIEWCHARRAN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HARINGTON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FULFORD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN DONNE
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE RAE BLAKE
2012-08-08AR0108/08/12 NO MEMBER LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WRIGHT / 08/08/2012
2012-08-08AP01DIRECTOR APPOINTED MS ANN VERONICA WOODHALL
2012-08-08AR0107/08/12 NO MEMBER LIST
2012-08-08AP01DIRECTOR APPOINTED MRS ANN VERONICA WOODHALL
2012-08-08AP01DIRECTOR APPOINTED MR PETER FRASER TANNER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLIKEN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MACLEOD
2012-05-22AUDAUDITOR'S RESIGNATION
2012-05-17AUDAUDITOR'S RESIGNATION
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUG WALLACE
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY IEL MANAGEMENT SERVICES LTD
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SOVEREIGN CENTRE POPLARS YAPTON LANE WALBERTON ARUNDEL WEST SUSSEX BN18 0AS
2011-11-08AR0115/10/11 NO MEMBER LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AP01DIRECTOR APPOINTED MS CAROLE RAE BLAKE
2010-10-27AR0115/10/10 NO MEMBER LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS ST JOHN MULLIKEN / 14/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JUDEN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JO DENTON
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WHITTON
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BOUNFORD
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BESWICK
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-30AR0115/10/09 NO MEMBER LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HICKS / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WRIGHT / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH WHITTON / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDGAR FOYLE SAMUEL / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS ST JOHN MULLIKEN / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MACLEOD / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE HARINGTON / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FULFORD / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JO DENTON / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BOUNFORD / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BESWICK / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL BATT / 05/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IEL MANAGEMENT SERVICES LTD / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN DONNE / 05/10/2009
2009-10-09AP01DIRECTOR APPOINTED MR DOUG JAMES WALLACE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BOOK TRADE CHARITY (BTBS) 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 THE BOOK TRADE CHARITY (BTBS)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE BOOK TRADE CHARITY (BTBS) registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOOK TRADE CHARITY (BTBS)
Trademarks
We have not found any records of THE BOOK TRADE CHARITY (BTBS) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOOK TRADE CHARITY (BTBS). 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 (96090 - Other service activities n.e.c.) as THE BOOK TRADE CHARITY (BTBS) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE BOOK TRADE CHARITY (BTBS) 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 THE BOOK TRADE CHARITY (BTBS) 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 THE BOOK TRADE CHARITY (BTBS) 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.