BESTSELLERS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BESTSELLERS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548539

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3c Tyler Way, Sheffield, South Yorkshire S9 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon16/04/2026
Appointment of Mr Wayne Harrison as a director on 2026-04-06
dot icon16/04/2026
Appointment of Miss Lucie-Anne Curry as a director on 2026-04-06
dot icon16/04/2026
Appointment of Miss Joanne Outram as a secretary on 2026-04-06
dot icon14/04/2026
Previous accounting period extended from 2025-12-30 to 2025-12-31
dot icon24/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon22/08/2024
Change of details for Peregrine Offshore Services Limited as a person with significant control on 2021-10-18
dot icon12/07/2024
Registration of charge 035485390003, created on 2024-07-10
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/12/2023
Termination of appointment of Mark Williamson as a director on 2023-11-29
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Statement of company's objects
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon02/08/2023
Termination of appointment of Wendy Kathryn Geering as a director on 2023-07-14
dot icon26/04/2023
Amended total exemption full accounts made up to 2021-12-30
dot icon13/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon08/09/2022
Director's details changed for Mr Ian White on 2022-09-08
dot icon08/09/2022
Change of details for Mr Ian White as a person with significant control on 2022-09-08
dot icon10/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/02/2022
Appointment of Mr Mark Williamson as a director on 2022-01-03
dot icon07/02/2022
Appointment of Mrs Wendy Kathryn Geering as a director on 2022-01-03
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/05/2021
Change of details for Mr Ian White as a person with significant control on 2021-05-04
dot icon04/05/2021
Notification of Peregrine Offshore Services Limited as a person with significant control on 2021-05-04
dot icon24/02/2021
Cessation of Joseph White as a person with significant control on 2020-11-17
dot icon24/02/2021
Change of details for Mr Ian White as a person with significant control on 2020-11-17
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon23/03/2020
Satisfaction of charge 1 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon18/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon27/11/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2012
Registered office address changed from Unit 2a Claywheels Lane Sheffield South Yorkshire S6 1LZ on 2012-09-04
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon29/06/2011
Current accounting period extended from 2011-06-30 to 2011-10-31
dot icon23/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Ian White on 2010-01-01
dot icon03/06/2010
Registered office address changed from 44 Sandside Scarborough North Yorkshire YO11 1PG on 2010-06-03
dot icon27/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2009
Return made up to 17/04/09; full list of members
dot icon21/05/2009
Director's change of particulars / ian white / 01/04/2009
dot icon14/11/2008
Appointment terminated secretary parma dignam white
dot icon09/09/2008
Return made up to 17/04/08; full list of members
dot icon08/09/2008
Director's change of particulars / ian white / 01/04/2008
dot icon06/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/06/2007
Return made up to 17/04/07; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/04/2006
Return made up to 17/04/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/08/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/05/2004
Return made up to 17/04/04; full list of members
dot icon11/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned
dot icon30/06/2003
Return made up to 17/04/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/04/2002
Return made up to 17/04/02; full list of members
dot icon13/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon09/05/2001
Accounts for a dormant company made up to 1999-06-30
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon15/05/2000
Return made up to 17/04/00; full list of members
dot icon09/12/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon20/04/1999
Return made up to 17/04/99; full list of members
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

41
2022
change arrow icon+2.49 % *

* during past year

Cash in Bank

£836,987.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.03M
-
0.00
816.63K
-
2022
41
849.76K
-
0.00
836.99K
-
2022
41
849.76K
-
0.00
836.99K
-

Employees

2022

Employees

41 Descended-16 % *

Net Assets(GBP)

849.76K £Descended-17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

836.99K £Ascended2.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ian
Director
17/04/1998 - Present
12
Williamson, Mark
Director
03/01/2022 - 29/11/2023
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/04/1998 - 17/04/1998
16011
Mrs Wendy Kathryn Geering
Director
03/01/2022 - 14/07/2023
4
LONDON LAW SERVICES LIMITED
Nominee Director
17/04/1998 - 17/04/1998
580

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BESTSELLERS DIRECT LIMITED

BESTSELLERS DIRECT LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at 3c Tyler Way, Sheffield, South Yorkshire S9 1DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTSELLERS DIRECT LIMITED?

toggle

BESTSELLERS DIRECT LIMITED is currently Active. It was registered on 17/04/1998 .

Where is BESTSELLERS DIRECT LIMITED located?

toggle

BESTSELLERS DIRECT LIMITED is registered at 3c Tyler Way, Sheffield, South Yorkshire S9 1DT.

What does BESTSELLERS DIRECT LIMITED do?

toggle

BESTSELLERS DIRECT LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does BESTSELLERS DIRECT LIMITED have?

toggle

BESTSELLERS DIRECT LIMITED had 41 employees in 2022.

What is the latest filing for BESTSELLERS DIRECT LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Wayne Harrison as a director on 2026-04-06.