BOOKPALM LIMITED

Register to unlock more data on OkredoRegister

BOOKPALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01663217

Incorporation date

10/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon09/02/2026
Termination of appointment of Abigail Saffer as a director on 2026-02-05
dot icon09/02/2026
Termination of appointment of Jason Nicholas Simons as a director on 2026-02-05
dot icon08/01/2026
Micro company accounts made up to 2025-08-31
dot icon19/11/2025
Notification of Georgios Papaloizou as a person with significant control on 2025-11-17
dot icon13/11/2025
Appointment of Ms Abigail Saffer as a director on 2025-11-12
dot icon13/11/2025
Appointment of Mr Georgios Papaloizou as a director on 2025-11-12
dot icon13/11/2025
Appointment of Mr Jason Nicholas Simons as a director on 2025-11-12
dot icon10/11/2025
Cessation of Abigail Saffer as a person with significant control on 2025-11-07
dot icon10/11/2025
Termination of appointment of Abigail Saffer as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Georgios Papaloizou as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr David Antony Tommis as a director on 2025-11-07
dot icon24/07/2025
Termination of appointment of Sumita Louise Gupta as a director on 2025-07-23
dot icon10/07/2025
Appointment of Ms Sumita Louise Gupta as a director on 2025-07-09
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-08-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-08-31
dot icon13/02/2023
Cessation of Sumita Louise Gupta as a person with significant control on 2023-02-10
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon19/01/2023
Termination of appointment of Sumita Louise Gupta as a director on 2023-01-18
dot icon09/01/2023
Micro company accounts made up to 2022-08-31
dot icon05/12/2022
Cessation of Anthony Sharkey as a person with significant control on 2022-12-02
dot icon28/11/2022
Cessation of Barry John Ferguson Foulsham as a person with significant control on 2022-11-25
dot icon03/03/2022
Notification of Abigail Saffer as a person with significant control on 2022-03-02
dot icon03/03/2022
Appointment of That Property Ltd as a secretary on 2022-03-03
dot icon03/03/2022
Notification of Sumita Louise Gupta as a person with significant control on 2022-03-02
dot icon03/03/2022
Termination of appointment of David Antony Tommis as a secretary on 2022-03-02
dot icon03/03/2022
Termination of appointment of Anthony Sharkey as a director on 2022-03-02
dot icon03/03/2022
Appointment of Sumita Louise Gupta as a director on 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-08-31
dot icon25/03/2021
Micro company accounts made up to 2020-08-31
dot icon08/03/2021
Appointment of Mr Georgios Papaloizou as a director on 2021-03-05
dot icon15/02/2021
Appointment of Ms Abigail Saffer as a director on 2021-02-12
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon17/12/2020
Termination of appointment of Barry John Ferguson Foulsham as a director on 2020-12-16
dot icon07/02/2020
Micro company accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon23/05/2019
Appointment of Mr David Antony Tommis as a secretary on 2019-05-23
dot icon23/05/2019
Termination of appointment of Martin John Costello as a secretary on 2019-05-22
dot icon23/05/2019
Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2019-05-23
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon10/01/2019
Cessation of Gerard Veto as a person with significant control on 2019-01-09
dot icon10/01/2019
Termination of appointment of Gerrard Veto as a director on 2019-01-09
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon24/11/2017
Micro company accounts made up to 2017-08-31
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/04/2014
Appointment of Mr Martin John Costello as a secretary
dot icon08/04/2014
Termination of appointment of Richard Bruce as a secretary
dot icon08/04/2014
Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 2014-04-08
dot icon20/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon27/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon09/02/2010
Director's details changed for Anthony Sharkey on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Gerrard Veto on 2010-02-09
dot icon09/02/2010
Director's details changed for Barry John Ferguson Foulsham on 2010-02-09
dot icon23/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/02/2008
Return made up to 06/02/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/03/2007
Return made up to 06/02/07; change of members
dot icon26/05/2006
Return made up to 06/02/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/02/2005
Return made up to 06/02/05; change of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon04/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/02/2004
Return made up to 06/02/04; change of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/07/2003
Return made up to 06/02/03; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/03/2002
Return made up to 06/02/02; change of members
dot icon30/03/2001
Accounts for a small company made up to 2000-08-31
dot icon19/02/2001
Return made up to 06/02/01; change of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon07/03/2000
Return made up to 06/02/00; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-08-31
dot icon22/02/1999
Return made up to 06/02/99; change of members
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon01/02/1998
Return made up to 06/02/98; change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-08-31
dot icon12/02/1997
Return made up to 06/02/97; full list of members
dot icon11/04/1996
Full accounts made up to 1995-08-31
dot icon15/02/1996
Return made up to 06/02/96; change of members
dot icon05/10/1995
Director resigned
dot icon09/08/1995
Accounts for a small company made up to 1994-08-31
dot icon09/02/1995
Return made up to 06/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon25/05/1994
Full accounts made up to 1993-08-31
dot icon28/03/1994
New director appointed
dot icon11/03/1994
Return made up to 19/02/94; full list of members
dot icon30/03/1993
Return made up to 19/02/93; change of members
dot icon22/02/1993
Full accounts made up to 1992-08-31
dot icon11/02/1993
Registered office changed on 11/02/93 from: fiona bruce & co 52 walton rd stockton heath warrington WA4 6NL
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Director resigned
dot icon16/04/1992
Full accounts made up to 1991-08-31
dot icon16/04/1992
Return made up to 19/02/92; change of members
dot icon08/07/1991
Registered office changed on 08/07/91 from: kings house 42 king street west manchester M3 2NY
dot icon11/03/1991
Full accounts made up to 1990-08-31
dot icon11/03/1991
Return made up to 19/02/91; full list of members
dot icon03/09/1990
Full accounts made up to 1989-08-31
dot icon25/05/1990
Return made up to 05/03/90; full list of members
dot icon21/03/1989
Full accounts made up to 1988-08-31
dot icon15/03/1989
Return made up to 28/02/89; full list of members
dot icon15/03/1989
Return made up to 07/02/88; full list of members
dot icon02/08/1988
Registered office changed on 02/08/88 from: cheshire house 18 20 booth street manchester M2 4AN
dot icon15/06/1988
Full accounts made up to 1987-08-31
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Return made up to 16/01/86; full list of members
dot icon16/07/1986
Full accounts made up to 1985-08-31
dot icon16/07/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.98K
-
0.00
-
-
2022
0
44.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Antony Tommis
Director
07/11/2025 - Present
36
Mr Anthony Sharkey
Director
21/02/1994 - 02/03/2022
-
Saffer, Abigail
Director
12/02/2021 - 07/11/2025
-
Saffer, Abigail
Director
12/11/2025 - 05/02/2026
-
Mr Barry John Ferguson Foulsham
Director
11/07/1994 - 16/12/2020
-

Persons with Significant Control

9
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 BOOKPALM LIMITED

BOOKPALM LIMITED is an(a) Active company incorporated on 10/09/1982 with the registered office located at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN. 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 BOOKPALM LIMITED?

toggle

BOOKPALM LIMITED is currently Active. It was registered on 10/09/1982 .

Where is BOOKPALM LIMITED located?

toggle

BOOKPALM LIMITED is registered at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN.

What does BOOKPALM LIMITED do?

toggle

BOOKPALM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOOKPALM LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with updates.