BOOKTRUST

Register to unlock more data on OkredoRegister

BOOKTRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210012

Incorporation date

28/11/1925

Size

Full

Contacts

Registered address

Registered address

1 Aire Street, Leeds LS1 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon02/03/2026
Termination of appointment of John Joseph Coughlan as a director on 2026-02-28
dot icon02/03/2026
Appointment of Mrs Radha Rupa Chakraborty as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Steven James Crocker as a director on 2026-03-01
dot icon09/01/2026
Director's details changed for Mr John Joseph Coughlan on 2026-01-09
dot icon17/10/2025
Full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon19/12/2024
Termination of appointment of Radha Rupa Chakraborty as a director on 2024-12-18
dot icon19/12/2024
Termination of appointment of Anthony Stephen Kessel as a director on 2024-12-18
dot icon24/10/2024
Full accounts made up to 2024-03-31
dot icon19/09/2024
Register inspection address has been changed from G8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 29 Clerkenwell Road London EC1M 5RN
dot icon04/09/2024
Appointment of Ms Ellen Kristina Broomé as a director on 2024-09-01
dot icon04/09/2024
Appointment of Professor Tim Michael Hobbs as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mr Edward David Poultney as a director on 2024-09-01
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon14/12/2023
Termination of appointment of Harpal Kaur Dhillon as a director on 2023-12-05
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon26/10/2023
Memorandum and Articles of Association
dot icon26/10/2023
Resolutions
dot icon31/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon08/06/2023
Termination of appointment of Michael Nicholas Hudack as a director on 2023-05-31
dot icon18/10/2022
Full accounts made up to 2022-03-31
dot icon06/10/2022
Termination of appointment of Stephen Basil Scott as a director on 2022-10-01
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon23/06/2022
Director's details changed for Mrs Victoria Kate Sellick on 2022-06-14
dot icon09/06/2022
Director's details changed for Mrs Hilary Anne Murray Hill on 2022-05-27
dot icon09/06/2022
Register(s) moved to registered inspection location G8 Battersea Studios 80 Silverthorne Road London SW8 3HE
dot icon03/05/2022
Appointment of Mrs Hilary Anne Murray Hill as a director on 2022-05-03
dot icon19/04/2022
Register(s) moved to registered inspection location G8 Battersea Studios 80 Silverthorne Road London SW8 3HE
dot icon19/04/2022
Register inspection address has been changed to G8 Battersea Studios 80 Silverthorne Road London SW8 3HE
dot icon14/04/2022
Registered office address changed from G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE to 1 Aire Street Leeds LS1 4PR on 2022-04-14
dot icon02/03/2022
Director's details changed for Professor Stephen Basil Scott on 2022-02-28
dot icon02/03/2022
Termination of appointment of Hsin Loke as a director on 2022-02-23
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Paul Davies as a director on 2021-12-18
dot icon09/11/2021
Termination of appointment of Peter Charles Kenneth Roche as a director on 2021-10-31
dot icon15/10/2021
Appointment of Professor Stephen Basil Scott as a director on 2021-10-01
dot icon13/10/2021
Appointment of Professor Matthew Ellis Rowland Cripps as a director on 2021-10-01
dot icon13/10/2021
Appointment of Mr Michael Nicholas Hudack as a director on 2021-10-01
dot icon08/09/2021
Termination of appointment of Claire Dorothy Malcolm as a director on 2021-09-02
dot icon08/09/2021
Termination of appointment of Fiona Margaret Johnson as a director on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr John Joseph Coughlan on 2021-07-18
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon12/07/2021
Appointment of Mr Gautam Shashichandra Dalal as a director on 2021-06-25
dot icon08/07/2021
Appointment of Mr Nigel Jeremy Langstaff as a director on 2021-06-25
dot icon08/07/2021
Appointment of Ms Victoria Kate Sellick as a director on 2021-06-25
dot icon18/03/2021
Satisfaction of charge 1 in full
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Eleanor Shawcross Wolfson as a director on 2019-10-31
dot icon08/10/2019
Termination of appointment of Hugh Frederick Shanks as a director on 2019-09-30
dot icon17/09/2019
Director's details changed for Ms Eleanor Shawcross Wolfson on 2019-09-06
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon23/07/2019
Resolutions
dot icon04/03/2019
Director's details changed for Ms Eleanor Shawcross Wolfson on 2018-12-06
dot icon29/01/2019
Director's details changed for Mr Hugh Frederick Shanks on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Hugh Frederick Shanks on 2019-01-23
dot icon08/01/2019
Director's details changed for Ms Eleanor Shawcross Wolfson on 2018-08-01
dot icon20/12/2018
Appointment of Professor Anthony Stephen Kessel as a director on 2018-12-19
dot icon20/12/2018
Appointment of Mrs Radha Rupa Chakraborty as a director on 2018-12-19
dot icon20/12/2018
Appointment of Ms June Antoinette O'sullivan as a director on 2018-12-19
dot icon20/12/2018
Appointment of Mr Paul Davies as a director on 2018-12-19
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon02/10/2018
Termination of appointment of Meredith Armstrong Niles as a director on 2018-09-24
dot icon02/10/2018
Termination of appointment of Nicola Briggs as a director on 2018-09-24
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon26/06/2018
Termination of appointment of Derek Murray Wyatt as a director on 2018-06-19
dot icon03/04/2018
Termination of appointment of Karen Veronica Brown as a director on 2018-03-31
dot icon13/03/2018
Appointment of Ms Jennifer Rachael Bailey as a secretary on 2018-02-28
dot icon13/03/2018
Appointment of Mr John Joseph Coughlan as a director on 2018-02-28
dot icon09/01/2018
Appointment of Ms Harpal Dhillon as a director on 2017-12-06
dot icon30/11/2017
Termination of appointment of Katie Anne Germer as a secretary on 2017-11-30
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Samantha Tracy Hudson as a director on 2017-10-04
dot icon31/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon29/06/2017
Appointment of Mrs Katie Anne Germer as a secretary on 2017-06-21
dot icon29/06/2017
Termination of appointment of Diana Gerald as a secretary on 2017-06-21
dot icon05/12/2016
Appointment of Ms Eleanor Shawcross Wolfson as a director on 2016-11-01
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Santiago De Le Mora as a director on 2016-09-29
dot icon03/10/2016
Termination of appointment of Fiona Marie Wheeler as a director on 2016-09-29
dot icon03/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon04/04/2016
Appointment of Ms Hsin Loke as a director on 2016-02-24
dot icon04/01/2016
Termination of appointment of Carol Lynne Murray as a director on 2015-12-31
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-08-22 no member list
dot icon05/10/2015
Termination of appointment of a director
dot icon02/10/2015
Appointment of Mr Derek Murray Wyatt as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Carol Taylor as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Teresa Cremin as a director on 2015-09-30
dot icon02/10/2015
Appointment of Mr Peter Charles Kenneth Roche as a director on 2015-09-30
dot icon02/10/2015
Appointment of Ms Claire Dorothy Malcolm as a director on 2015-09-30
dot icon02/10/2015
Appointment of Ms Fiona Margaret Johnson as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Carol Taylor as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of David Lawrence Roche as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Teresa Cremin as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Dawn Barnes as a director on 2015-06-03
dot icon17/03/2015
Appointment of Ms Diana Gerald as a secretary on 2015-03-16
dot icon17/03/2015
Termination of appointment of Bharat Pandya as a secretary on 2015-03-06
dot icon11/12/2014
Registered office address changed from G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE England to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 2014-12-11
dot icon11/12/2014
Registered office address changed from Book House 45 East Hill Wandsworth London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 2014-12-11
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-08-22 no member list
dot icon22/10/2014
Termination of appointment of Alistair John Burtenshaw as a director on 2013-12-11
dot icon30/05/2014
Appointment of Ms Karen Veronica Brown as a director
dot icon27/02/2014
Auditor's resignation
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-22 no member list
dot icon17/12/2012
Appointment of Mr Hugh Shanks as a director
dot icon17/12/2012
Termination of appointment of Paula Gay as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Bharat Pandya as a secretary
dot icon02/10/2012
Termination of appointment of Viv Bird as a secretary
dot icon27/09/2012
Appointment of Mrs Meredith Armstrong Niles as a director
dot icon27/09/2012
Appointment of Nicola Briggs as a director
dot icon27/09/2012
Appointment of Sam Hudson as a director
dot icon27/09/2012
Appointment of Ms Dawn Barnes as a director
dot icon27/09/2012
Termination of appointment of Susan Horner as a director
dot icon27/09/2012
Termination of appointment of Nigel Williams as a director
dot icon10/09/2012
Appointment of Mr David Roche as a director
dot icon24/08/2012
Annual return made up to 2012-08-22 no member list
dot icon25/05/2012
Appointment of Mrs Viv Bird as a secretary
dot icon25/05/2012
Termination of appointment of Eamonn Flynn as a secretary
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Notice of Restriction on the Company's Articles
dot icon03/10/2011
Resolutions
dot icon01/09/2011
Annual return made up to 2011-08-22 no member list
dot icon08/08/2011
Termination of appointment of David Roche as a director
dot icon21/06/2011
Appointment of Mrs Carol Lynne Murray as a director
dot icon26/01/2011
Appointment of Mr Santiago De Le Mora as a director
dot icon26/01/2011
Appointment of Mrs Fiona Marie Wheeler as a director
dot icon11/11/2010
Termination of appointment of Harriet Hall as a director
dot icon11/11/2010
Termination of appointment of Alastair Giles as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-22 no member list
dot icon14/09/2010
Director's details changed for Mr David Lawrence Roche on 2010-08-22
dot icon14/09/2010
Director's details changed for Carol Taylor on 2010-08-22
dot icon14/09/2010
Termination of appointment of Jessica Powell as a director
dot icon14/09/2010
Director's details changed for Alistair John Burtenshaw on 2010-08-22
dot icon14/09/2010
Director's details changed for Dr Susan Horner on 2010-08-22
dot icon14/09/2010
Director's details changed for Paula Gay on 2010-08-22
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Appointment of Jessica Powell as a director
dot icon09/11/2009
Appointment of Carol Taylor as a director
dot icon09/11/2009
Appointment of Mr David Lawrence Roche as a director
dot icon09/11/2009
Appointment of Teresa Cremin as a director
dot icon03/11/2009
Annual return made up to 2009-08-22 no member list
dot icon03/11/2009
Termination of appointment of Emmanuella Dekonor as a director
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Annual return made up to 22/08/08
dot icon16/12/2008
Appointment terminated director sara wajid
dot icon16/12/2008
Appointment terminated director grace kempster
dot icon16/12/2008
Appointment terminated director alison morrison
dot icon12/05/2008
Appointment terminate, director ruth petrie logged form
dot icon02/05/2008
Annual return made up to 22/08/07
dot icon02/05/2008
Appointment terminated director ruth petrie
dot icon31/03/2008
Director appointed harriet hall logged form
dot icon31/03/2008
Appointment terminated director kimberley reynolds
dot icon31/03/2008
Appointment terminated director crispin jones
dot icon31/03/2008
Appointment terminated director trevor glover
dot icon31/03/2008
Director appointed harriet hall logged form
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon30/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 22/08/06
dot icon02/11/2006
New director appointed
dot icon23/03/2006
Certificate of change of name
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon05/09/2005
Annual return made up to 22/08/05
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Annual return made up to 22/08/04
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon18/02/2004
New director appointed
dot icon14/02/2004
Annual return made up to 22/08/03
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon20/09/2002
Annual return made up to 22/08/02
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Annual return made up to 22/08/01
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon29/09/2000
Director resigned
dot icon29/08/2000
Annual return made up to 22/08/00
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Annual return made up to 22/08/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/09/1998
Annual return made up to 22/08/98
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Annual return made up to 22/08/97
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Director resigned
dot icon17/09/1996
Annual return made up to 22/08/96
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
Secretary resigned
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Annual return made up to 22/08/95
dot icon06/10/1994
Resolutions
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Annual return made up to 22/08/94
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Director resigned
dot icon13/10/1993
New director appointed
dot icon22/09/1993
Annual return made up to 22/08/93
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon07/12/1992
Director resigned
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Annual return made up to 22/08/92
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon06/08/1992
Director resigned
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon28/08/1991
Annual return made up to 22/08/91
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon24/08/1990
Annual return made up to 22/08/90
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Annual return made up to 31/03/89
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon30/11/1988
Annual return made up to 31/03/88
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon27/11/1987
Annual return made up to 02/11/87
dot icon07/11/1986
Memorandum and Articles of Association
dot icon21/10/1986
Gazettable document
dot icon14/10/1986
Full accounts made up to 1986-03-31
dot icon14/10/1986
Return made up to 31/03/86; full list of members
dot icon14/10/1986
Gazettable document
dot icon06/10/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Peter Charles Kenneth
Director
30/09/2015 - 31/10/2021
39
O'sullivan, June Antoinette
Director
19/12/2018 - Present
6
Coughlan, John Joseph
Director
28/02/2018 - 28/02/2026
9
Chakraborty, Radha Rupa
Director
19/12/2018 - 18/12/2024
8
Chakraborty, Radha Rupa
Director
01/03/2026 - Present
8

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 BOOKTRUST

BOOKTRUST is an(a) Active company incorporated on 28/11/1925 with the registered office located at 1 Aire Street, Leeds LS1 4PR. There are currently 11 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 BOOKTRUST?

toggle

BOOKTRUST is currently Active. It was registered on 28/11/1925 .

Where is BOOKTRUST located?

toggle

BOOKTRUST is registered at 1 Aire Street, Leeds LS1 4PR.

What does BOOKTRUST do?

toggle

BOOKTRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BOOKTRUST?

toggle

The latest filing was on 02/03/2026: Termination of appointment of John Joseph Coughlan as a director on 2026-02-28.