BOOKWISE SOUTHWELL

Register to unlock more data on OkredoRegister

BOOKWISE SOUTHWELL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06071685

Incorporation date

29/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Goose Gate, Nottingham NG1 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon12/02/2026
Director's details changed for Ms Angela Smallwood on 2026-02-11
dot icon07/01/2026
Change of details for Mrs Angela Josephine Snallwood as a person with significant control on 2026-01-07
dot icon19/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon11/02/2025
Termination of appointment of Dennis Andrew James as a director on 2025-02-10
dot icon11/02/2025
Cessation of Dennis Andrew James as a person with significant control on 2025-02-10
dot icon27/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/04/2024
Termination of appointment of David Lewis Simpkin as a director on 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/01/2024
Notification of Gary Douglas Ackrill as a person with significant control on 2024-01-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/06/2023
Appointment of Mr David Lewis Simpkin as a director on 2023-05-01
dot icon06/06/2023
Appointment of Mr Gary Douglas Ackrill as a director on 2023-05-01
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/02/2022
Notification of Dennis Andrew James as a person with significant control on 2022-02-02
dot icon12/02/2022
Notification of Angela Josephine Snallwood as a person with significant control on 2022-02-02
dot icon12/02/2022
Notification of Ruth Jane Mcdermott as a person with significant control on 2022-02-02
dot icon08/02/2022
Withdrawal of a person with significant control statement on 2022-02-08
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Termination of appointment of Anne Valerie James as a secretary on 2021-09-28
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-08-31
dot icon21/02/2020
Micro company accounts made up to 2019-08-31
dot icon01/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon01/02/2020
Appointment of Ms Ruth Jane Mcdermott as a director on 2020-01-31
dot icon30/01/2020
Termination of appointment of Peter Stephen Garrood as a director on 2020-01-30
dot icon06/03/2019
Micro company accounts made up to 2018-08-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/02/2018
Director's details changed for Mr Peter Stephen Garrood on 2017-11-14
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-08-31
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/02/2016
Annual return made up to 2016-01-29 no member list
dot icon02/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/02/2015
Annual return made up to 2015-01-29 no member list
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/02/2014
Annual return made up to 2014-01-29 no member list
dot icon06/02/2014
Registered office address changed from 10 Goose Gate Nottingham NG1 1FF England on 2014-02-06
dot icon06/02/2014
Registered office address changed from Northgate Business Centre 38 North Gate Newark Nottinghamshire NG24 1EZ on 2014-02-06
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2013-01-29 no member list
dot icon12/02/2013
Appointment of Mr Peter Stephen Garrood as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/02/2012
Annual return made up to 2012-01-29 no member list
dot icon13/10/2011
Termination of appointment of Stephen Howarth as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/02/2011
Annual return made up to 2011-01-29 no member list
dot icon16/02/2011
Director's details changed for Mr Dennis Andrew James on 2011-02-16
dot icon16/02/2011
Director's details changed for Angela Smallwood on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Stephen Howarth on 2010-09-30
dot icon16/02/2011
Secretary's details changed for Anne Valerie James on 2011-02-16
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-01-29 no member list
dot icon01/03/2010
Director's details changed for Mr Stephen Howarth on 2010-02-28
dot icon01/03/2010
Director's details changed for Angela Smallwood on 2010-02-28
dot icon24/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/01/2009
Annual return made up to 29/01/09
dot icon11/03/2008
Annual return made up to 29/01/08
dot icon10/03/2008
Director appointed mr stephen howarth
dot icon10/03/2008
Appointment terminated director paul mould
dot icon18/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Accounting reference date shortened from 31/01/08 to 31/08/07
dot icon31/01/2007
Secretary resigned
dot icon31/01/2007
Director resigned
dot icon29/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/01/2007 - 31/01/2007
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/01/2007 - 31/01/2007
12878
James, Dennis Andrew
Director
01/02/2007 - 10/02/2025
5
Mrs Ruth Jane Mcdermott
Director
31/01/2020 - Present
-
Howarth, Stephen
Director
14/10/2007 - 01/08/2011
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOKWISE SOUTHWELL

BOOKWISE SOUTHWELL is an(a) Active company incorporated on 29/01/2007 with the registered office located at 10 Goose Gate, Nottingham NG1 1FF. 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 BOOKWISE SOUTHWELL?

toggle

BOOKWISE SOUTHWELL is currently Active. It was registered on 29/01/2007 .

Where is BOOKWISE SOUTHWELL located?

toggle

BOOKWISE SOUTHWELL is registered at 10 Goose Gate, Nottingham NG1 1FF.

What does BOOKWISE SOUTHWELL do?

toggle

BOOKWISE SOUTHWELL operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for BOOKWISE SOUTHWELL?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.