BAGGINS BOOK BAZAAR LIMITED

Register to unlock more data on OkredoRegister

BAGGINS BOOK BAZAAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118075

Incorporation date

01/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 High Street, Rochester, Kent ME1 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Termination of appointment of Paul Minet as a director
dot icon02/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/02/2012
Register(s) moved to registered office address
dot icon26/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Brenda George on 2009-12-21
dot icon21/12/2009
Director's details changed for Paul Piers Brissault Minet on 2009-12-21
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Godfrey Medhurst George on 2009-12-21
dot icon20/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/02/2009
Return made up to 14/12/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2007
Return made up to 14/12/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/01/2005
Return made up to 14/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon15/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon04/03/2003
Secretary resigned;director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/01/2001
Full accounts made up to 2000-05-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-05-31
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-05-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon07/11/1997
Full accounts made up to 1997-05-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon09/10/1996
Full accounts made up to 1996-05-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-05-31
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-05-31
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-05-31
dot icon06/08/1992
Resolutions
dot icon14/07/1992
Ad 29/05/92--------- £ si 4000@1=4000 £ ic 16000/20000
dot icon07/02/1992
Ad 25/04/91--------- £ si 6000@1
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon27/01/1992
Full accounts made up to 1991-05-31
dot icon03/04/1991
Full accounts made up to 1990-05-31
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon25/05/1990
Particulars of mortgage/charge
dot icon22/05/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1990
Ad 31/03/87--------- £ si 14998@1
dot icon02/05/1990
Ad 17/03/88-09/05/89 £ si 12500@1
dot icon22/01/1990
Full accounts made up to 1989-05-31
dot icon05/06/1989
Registered office changed on 05/06/89 from: tetchwick house kingswood buckinghamshire
dot icon10/04/1989
Return made up to 02/12/88; full list of members
dot icon27/01/1989
Full accounts made up to 1988-05-31
dot icon31/05/1988
Location of register of directors' interests
dot icon18/05/1988
New director appointed
dot icon21/03/1988
Particulars of mortgage/charge
dot icon17/11/1987
New director appointed
dot icon27/10/1987
Wd 23/10/87 ad 18/08/87--------- £ si 10000@1=10000 £ ic 2/10002
dot icon29/06/1987
Accounting reference date notified as 31/05
dot icon19/06/1987
Resolutions
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1987
Registered office changed on 17/06/87 from: tetchwick house kingswood buckinghamshire HP18 ord
dot icon21/04/1987
Registered office changed on 21/04/87 from: 124/128 city road london EC1V 2NJ
dot icon01/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+13.14 % *

* during past year

Cash in Bank

£22,028.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.06K
-
0.00
34.96K
-
2022
5
61.59K
-
0.00
19.47K
-
2023
5
59.60K
-
0.00
22.03K
-
2023
5
59.60K
-
0.00
22.03K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

59.60K £Descended-3.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.03K £Ascended13.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Brenda George
Director
01/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAGGINS BOOK BAZAAR LIMITED

BAGGINS BOOK BAZAAR LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at 19 High Street, Rochester, Kent ME1 1PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGGINS BOOK BAZAAR LIMITED?

toggle

BAGGINS BOOK BAZAAR LIMITED is currently Active. It was registered on 01/04/1987 .

Where is BAGGINS BOOK BAZAAR LIMITED located?

toggle

BAGGINS BOOK BAZAAR LIMITED is registered at 19 High Street, Rochester, Kent ME1 1PY.

What does BAGGINS BOOK BAZAAR LIMITED do?

toggle

BAGGINS BOOK BAZAAR LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does BAGGINS BOOK BAZAAR LIMITED have?

toggle

BAGGINS BOOK BAZAAR LIMITED had 5 employees in 2023.

What is the latest filing for BAGGINS BOOK BAZAAR LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-14 with no updates.