BLOODAXE BOOKS LIMITED

Register to unlock more data on OkredoRegister

BLOODAXE BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01656254

Incorporation date

04/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastburn, South Park, Hexham, Northumberland NE46 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1982)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon02/05/2024
Appointment of Dr John David Challis as a director on 2024-04-20
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon14/07/2022
Notification of a person with significant control statement
dot icon13/07/2022
Cessation of Neil Philip Astley as a person with significant control on 2021-02-22
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon03/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/02/2021
Appointment of Ms Imtiaz Anil Dharker as a director on 2021-02-10
dot icon22/02/2021
Appointment of Nathalie Susana Hillary Teitler as a director on 2021-02-10
dot icon22/02/2021
Appointment of William Neil Herbert as a director on 2021-02-10
dot icon22/02/2021
Appointment of Bethan Morris Jones as a director on 2021-02-10
dot icon22/02/2021
Appointment of Linda Ross Anderson as a director on 2021-02-10
dot icon22/02/2021
Appointment of Christine Jane Macgregor as a director on 2021-02-10
dot icon15/01/2021
Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary on 2020-12-21
dot icon15/01/2021
Appointment of Sir William Hollin Dayrell Morrison-Bell as a director on 2020-12-21
dot icon15/01/2021
Termination of appointment of Simon Richard Falkner Thirsk as a director on 2020-12-21
dot icon15/01/2021
Termination of appointment of Simon Richard Falkner Thirsk as a secretary on 2020-12-21
dot icon15/01/2021
Cessation of Simon Richard Falkner Thirsk as a person with significant control on 2020-12-21
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/03/2020
Appointment of Mr Simon Richard Falkner Thirsk as a secretary on 2020-02-18
dot icon09/03/2020
Termination of appointment of Nansi Roberts Thirsk as a secretary on 2020-02-15
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-08 no member list
dot icon15/06/2016
Appointment of Mrs Nansi Roberts Thirsk as a secretary on 2015-11-26
dot icon15/06/2016
Termination of appointment of Alison Caroline Davis as a secretary on 2015-11-26
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-08 no member list
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/06/2014
Registered office address changed from Eastburn South Park Hexham Northumberland NE46 1BS on 2014-06-19
dot icon19/06/2014
Annual return made up to 2014-06-08 no member list
dot icon19/06/2014
Registered office address changed from Bloodaxe Books Highgreen Tarset Northumberland NE48 1RP on 2014-06-19
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-08 no member list
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-08 no member list
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-08 no member list
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-08 no member list
dot icon29/06/2010
Director's details changed for Mr Neil Philip Astley on 2010-06-08
dot icon29/06/2010
Director's details changed for Mr Simon Richard Falkner Thirsk on 2010-06-08
dot icon11/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 08/06/09
dot icon09/06/2009
Director's change of particulars / simon thirsk / 30/01/2009
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/07/2008
Secretary appointed alison caroline davis
dot icon18/06/2008
Annual return made up to 08/06/08
dot icon18/06/2008
Appointment terminated secretary nansi thirsk
dot icon21/12/2007
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 08/06/07
dot icon17/01/2007
Annual return made up to 31/12/06
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon18/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/01/2005
Annual return made up to 31/12/04
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon19/01/2004
Annual return made up to 31/12/03
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon15/02/2001
Annual return made up to 31/12/00
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Annual return made up to 31/12/99
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Annual return made up to 31/12/97
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Annual return made up to 31/12/96
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/12/1995
Annual return made up to 31/12/95
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/01/1995
Annual return made up to 31/12/94
dot icon11/02/1994
Annual return made up to 31/12/93
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon20/01/1993
Annual return made up to 31/12/92
dot icon22/05/1992
Accounts for a small company made up to 1991-03-31
dot icon16/04/1992
Annual return made up to 31/12/91
dot icon17/03/1991
Accounts for a small company made up to 1990-03-31
dot icon17/03/1991
Annual return made up to 31/12/90
dot icon30/10/1990
Registered office changed on 30/10/90 from: exchange buildings quayside newcastle upon tyne 1
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon19/01/1990
Annual return made up to 31/12/89
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/02/1989
Annual return made up to 31/12/88
dot icon10/02/1988
Accounts for a small company made up to 1987-03-31
dot icon10/02/1988
Annual return made up to 31/12/87
dot icon24/01/1987
Accounts for a small company made up to 1986-03-31
dot icon24/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Accounts for a small company made up to 1985-03-31
dot icon22/05/1986
Annual return made up to 31/12/85
dot icon04/08/1982
Miscellaneous
dot icon04/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+8.61 % *

* during past year

Cash in Bank

£227,630.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
265.72K
-
0.00
209.59K
-
2023
7
260.30K
-
0.00
227.63K
-
2023
7
260.30K
-
0.00
227.63K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

260.30K £Descended-2.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.63K £Ascended8.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirsk, Simon Richard Falkner
Secretary
18/02/2020 - 21/12/2020
-
Thirsk, Nansi Roberts
Secretary
26/11/2015 - 15/02/2020
-
Challis, John David, Dr
Director
20/04/2024 - Present
-
Davis, Alison Caroline
Secretary
18/07/2008 - 26/11/2015
1
Morrison-Bell, William Hollin Dayrell, Sir
Secretary
21/12/2020 - 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

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 BLOODAXE BOOKS LIMITED

BLOODAXE BOOKS LIMITED is an(a) Active company incorporated on 04/08/1982 with the registered office located at Eastburn, South Park, Hexham, Northumberland NE46 1BS. There are currently 9 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOODAXE BOOKS LIMITED?

toggle

BLOODAXE BOOKS LIMITED is currently Active. It was registered on 04/08/1982 .

Where is BLOODAXE BOOKS LIMITED located?

toggle

BLOODAXE BOOKS LIMITED is registered at Eastburn, South Park, Hexham, Northumberland NE46 1BS.

What does BLOODAXE BOOKS LIMITED do?

toggle

BLOODAXE BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BLOODAXE BOOKS LIMITED have?

toggle

BLOODAXE BOOKS LIMITED had 7 employees in 2023.

What is the latest filing for BLOODAXE BOOKS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.