BIBLIOTHECA LIMITED

Register to unlock more data on OkredoRegister

BIBLIOTHECA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983151

Incorporation date

25/10/1994

Size

Full

Contacts

Registered address

Registered address

Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Full accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/07/2024
Termination of appointment of Jamie Mackenzie as a director on 2024-07-01
dot icon30/07/2024
Appointment of Mr Steven Francom as a director on 2024-07-01
dot icon01/05/2024
Cessation of Bibliotheca Group Gmbh as a person with significant control on 2024-05-01
dot icon01/05/2024
Notification of Bibliotheca Holding One Ltd as a person with significant control on 2024-05-01
dot icon01/05/2024
Change of details for Bibliotheca Holding One Ltd as a person with significant control on 2024-05-01
dot icon16/02/2024
Full accounts made up to 2022-12-31
dot icon29/11/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/09/2023
Termination of appointment of Michael Burstein as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mr Christopher Millican as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mr Jim Hopwood as a director on 2023-09-20
dot icon01/09/2023
Previous accounting period shortened from 2023-01-07 to 2022-12-31
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/07/2022
Appointment of Mr Jamie Mackenzie as a director on 2022-07-08
dot icon30/06/2022
Termination of appointment of Maximiliane Strandberg-Glas as a director on 2022-06-30
dot icon26/04/2022
Full accounts made up to 2020-12-31
dot icon20/04/2022
Registration of charge 029831510013, created on 2022-04-19
dot icon23/12/2021
Previous accounting period extended from 2020-12-31 to 2021-01-07
dot icon04/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon26/03/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/07/2020
Director's details changed for Ms Maximiliane Strandberg-Glas on 2020-07-27
dot icon29/07/2020
Termination of appointment of Ben John Sullivan as a director on 2020-07-29
dot icon28/07/2020
Appointment of Ms Maximiliane Strandberg-Glas as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Michael Burstein as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Steven Joseph Ferrigno as a director on 2020-07-27
dot icon30/06/2020
Registration of charge 029831510012, created on 2020-06-26
dot icon16/06/2020
Registration of charge 029831510010, created on 2020-06-15
dot icon16/06/2020
Registration of charge 029831510011, created on 2020-06-15
dot icon01/06/2020
Termination of appointment of James Stephen Hopwood as a director on 2020-04-30
dot icon14/01/2020
Full accounts made up to 2018-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/05/2019
Director's details changed for James Stephen Hopwood on 2019-05-13
dot icon20/05/2019
Termination of appointment of Phillip John Sykes as a director on 2019-05-13
dot icon20/05/2019
Termination of appointment of Sarah Louise Chadbourne as a director on 2019-05-13
dot icon20/05/2019
Appointment of Mr Ben Sullivan as a director on 2019-05-13
dot icon18/04/2019
Appointment of Mrs Sarah Louise Chadbourne as a director on 2019-04-05
dot icon19/12/2018
Termination of appointment of Darren Ratcliffe as a director on 2018-12-05
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/09/2016
Registration of charge 029831510009, created on 2016-09-08
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Satisfaction of charge 6 in full
dot icon03/12/2015
Registration of charge 029831510008, created on 2015-11-20
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Director's details changed for Darren Ratcliffe on 2012-01-01
dot icon17/04/2015
Director's details changed for Phillip John Sykes on 2015-01-01
dot icon17/04/2015
Director's details changed for James Stephen Hopwood on 2015-01-01
dot icon15/12/2014
Miscellaneous
dot icon19/11/2014
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Gary Clifford Potts as a director on 2014-10-03
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Gary Clifford Potts on 2013-01-05
dot icon14/03/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Certificate of change of name
dot icon15/01/2013
Change of name notice
dot icon10/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon10/12/2012
Director's details changed for Service Director Phillip John Sykes on 2012-01-01
dot icon07/12/2012
Director's details changed for Darren Ratcliffe on 2012-01-01
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2012
Rectified The AP01 was removed from the public register on 22/05/2012 as it was invalid or ineffective
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/10/2011
Rectified The TM01 was removed from the public register on 22/05/2012 as it was invalid or ineffective
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Termination of appointment of Philipp Von Meurers as a director
dot icon10/08/2011
Auditor's resignation
dot icon05/08/2011
Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 2011-08-05
dot icon17/06/2011
Termination of appointment of Stephen Catling as a director
dot icon17/06/2011
Termination of appointment of Jane Louise Crawford as a director
dot icon15/06/2011
Appointment of Philipp Von Meurers as a director
dot icon27/05/2011
Appointment of Darren Ratcliffe as a director
dot icon26/05/2011
Appointment of Darren Ratcliffe as a director
dot icon20/05/2011
Appointment of Service Director Phillip John Sykes as a director
dot icon01/02/2011
Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 2011-02-01
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2011
Appointment of Stephen Turner Catling as a director
dot icon12/01/2011
Appointment of Jane Louise Douglas Crawford as a director
dot icon12/01/2011
Termination of appointment of Simon Joseph as a secretary
dot icon12/01/2011
Termination of appointment of Stephen Ray as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2010
Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham B37 7XW on 2010-12-21
dot icon05/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/11/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-10-19
dot icon05/11/2010
Director's details changed for James Stephen Hopwood on 2010-10-19
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Laurence Tanty as a director
dot icon31/03/2010
Termination of appointment of Ian Robinson as a director
dot icon31/03/2010
Appointment of Mr Gary Clifford Potts as a director
dot icon31/03/2010
Appointment of Mr Stephen Douglas Ray as a director
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2009
Resolutions
dot icon03/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon03/11/2009
Director's details changed for Laurence Jacqueline Tanty on 2009-10-23
dot icon03/11/2009
Director's details changed for Ian Robinson on 2009-10-23
dot icon03/11/2009
Director's details changed for James Stephen Hopwood on 2009-10-23
dot icon06/08/2009
Appointment terminated director and secretary richard fensome
dot icon06/08/2009
Secretary appointed simon elliot joseph
dot icon21/10/2008
Return made up to 19/10/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed laurence jacqueline tanty
dot icon13/05/2008
Director appointed ian robinson
dot icon13/05/2008
Appointment terminated director mark tentori
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Director resigned
dot icon07/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Director resigned
dot icon29/11/2006
Return made up to 19/10/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon29/12/2005
Return made up to 14/10/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon13/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon16/11/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon14/09/2004
Auditor's resignation
dot icon29/03/2004
Return made up to 25/10/03; full list of members
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Ad 16/10/03--------- £ si [email protected]=16200 £ ic 237874/254074
dot icon17/03/2004
Registered office changed on 17/03/04 from: 103 high street esher surrey KT10 9QE
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
Amended accounts made up to 2003-03-31
dot icon03/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/06/2003
Accounts for a small company made up to 2002-03-31
dot icon14/06/2003
Ad 19/05/03--------- £ si [email protected]=11000 £ ic 226874/237874
dot icon24/03/2003
Registered office changed on 24/03/03 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH
dot icon27/10/2002
Return made up to 25/10/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 25/10/01; full list of members
dot icon04/10/2001
Div s-div 01/09/01
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon30/05/2001
Ad 30/03/01--------- £ si 1134@1=1134 £ ic 225740/226874
dot icon17/01/2001
Return made up to 25/10/00; full list of members
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon04/10/2000
New director appointed
dot icon27/09/2000
Ad 01/09/00--------- £ si 5640@1=5640 £ ic 330100/335740
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Ad 23/05/00--------- £ si 100000@1=100000 £ ic 230100/330100
dot icon28/06/2000
New director appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from: the bellbourne 103 high street esher,surrey KT10 9QE
dot icon26/05/2000
Ad 19/05/00--------- £ si 110000@1=110000 £ ic 120100/230100
dot icon04/04/2000
Ad 29/06/99--------- £ si 120000@1
dot icon04/04/2000
Nc inc already adjusted 25/06/99
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Return made up to 25/10/99; full list of members
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon20/10/1998
Return made up to 25/10/98; no change of members
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon22/10/1997
Return made up to 25/10/97; full list of members
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon26/10/1996
Return made up to 25/10/96; no change of members
dot icon02/05/1996
Full accounts made up to 1996-03-31
dot icon08/11/1995
Return made up to 25/10/95; full list of members
dot icon19/07/1995
Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE
dot icon25/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopwood, Jim
Director
20/09/2023 - Present
3
Mackenzie, Jamie
Director
08/07/2022 - 01/07/2024
32
Francom, Steven
Director
01/07/2024 - Present
2
Millican, Christopher
Director
20/09/2023 - Present
6
Burstein, Michael
Director
27/07/2020 - 20/09/2023
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBLIOTHECA LIMITED

BIBLIOTHECA LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire SK8 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBLIOTHECA LIMITED?

toggle

BIBLIOTHECA LIMITED is currently Active. It was registered on 25/10/1994 .

Where is BIBLIOTHECA LIMITED located?

toggle

BIBLIOTHECA LIMITED is registered at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire SK8 7BS.

What does BIBLIOTHECA LIMITED do?

toggle

BIBLIOTHECA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIBLIOTHECA LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-19 with no updates.