BOOK&CLAIM LIMITED

Register to unlock more data on OkredoRegister

BOOK&CLAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997462

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

King George Dock, Hull, East Yorkshire HU9 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon19/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon01/10/2025
Termination of appointment of Timothy Andrew Stephenson as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Alexander Paterson as a director on 2025-09-30
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2013-12-31
dot icon09/10/2014
Termination of appointment of David Martin Craven as a director on 2014-09-30
dot icon09/10/2014
Appointment of Mr Damian Peter Taylor as a director on 2014-09-30
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Appointment of Mr David Martin Craven as a director
dot icon12/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Ian Mcintosh as a director
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Timothy Andrew Stephenson on 2010-11-14
dot icon16/11/2010
Director's details changed for Ian Mcintosh on 2010-11-14
dot icon16/11/2010
Secretary's details changed for Damian Peter Taylor on 2010-11-14
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Ian Mcintosh on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Timothy Andrew Stephenson on 2009-11-16
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Memorandum and Articles of Association
dot icon08/06/2009
Director's change of particulars / ian mcintosh / 08/06/2009
dot icon05/06/2009
Certificate of change of name
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/07/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon02/01/2008
Return made up to 14/11/07; full list of members
dot icon25/05/2007
Ad 27/04/07--------- £ si 99999@1=99999 £ ic 1/100000
dot icon25/05/2007
Memorandum and Articles of Association
dot icon25/05/2007
Nc inc already adjusted 27/04/07
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon17/04/2007
Certificate of change of name
dot icon22/03/2007
Certificate of change of name
dot icon14/11/2006
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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Damian Peter
Director
30/09/2014 - Present
12
Craven, David Martin
Director
01/01/2012 - 30/09/2014
12
Taylor, Damian Peter
Secretary
27/04/2007 - Present
9
Paterson, Alexander
Director
30/09/2025 - Present
11
Rollits Company Formations Limited
Director
14/11/2006 - 27/04/2007
78

Persons with Significant Control

1
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 BOOK&CLAIM LIMITED

BOOK&CLAIM LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at King George Dock, Hull, East Yorkshire HU9 5PX. 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 BOOK&CLAIM LIMITED?

toggle

BOOK&CLAIM LIMITED is currently Active. It was registered on 14/11/2006 .

Where is BOOK&CLAIM LIMITED located?

toggle

BOOK&CLAIM LIMITED is registered at King George Dock, Hull, East Yorkshire HU9 5PX.

What does BOOK&CLAIM LIMITED do?

toggle

BOOK&CLAIM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOK&CLAIM LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-14 with no updates.