BRAND & CO (BOOKSELLERS) LTD

Register to unlock more data on OkredoRegister

BRAND & CO (BOOKSELLERS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535073

Incorporation date

28/08/1990

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset BA20 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon22/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/06/2016
Termination of appointment of Robert Gerard Frazer as a secretary on 2016-06-15
dot icon20/06/2016
Termination of appointment of Robbie Frazer as a director on 2016-06-15
dot icon20/06/2016
Appointment of Mr Jan Arie Den Hartog as a secretary on 2016-06-15
dot icon20/06/2016
Appointment of Mr Jan Arie Den Hartog as a director on 2016-06-15
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL England to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 2016-04-05
dot icon05/04/2016
Registered office address changed from C/O Stationers Hall 89 Sherborne Road Yeovil Somerset BA21 4HE to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 2016-04-05
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/01/2016
Appointment of Mr Robert Gerard Frazer as a secretary on 2015-07-10
dot icon06/01/2016
Termination of appointment of Richard James William Grove as a secretary on 2015-07-10
dot icon06/01/2016
Termination of appointment of Richard James William Grove as a director on 2015-07-10
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/05/2014
Director's details changed for Robbie Frazer on 2012-09-04
dot icon02/10/2013
Full accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-04-30
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon11/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon11/10/2010
Registered office address changed from Chapel Mill 29 Tamworth Road Hertford Hertfordshire SG13 7DD United Kingdom on 2010-10-11
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon31/07/2009
Return made up to 28/07/09; full list of members
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Location of register of members
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2008
Return made up to 28/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from chapel mill 29 tamworth road hertford SG13 7DD
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon17/07/2008
Director's change of particulars / richard grove / 15/07/2008
dot icon16/07/2008
Full accounts made up to 2007-05-31
dot icon20/06/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon04/06/2008
Secretary appointed richard james william grove
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2008
Appointment terminated director ivan elliott
dot icon15/05/2008
Director appointed robbie frazer
dot icon09/04/2008
Appointment terminated director geoffrey gamble
dot icon09/04/2008
Appointment terminated secretary anthony peters
dot icon03/08/2007
Return made up to 28/07/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon07/02/2007
Registered office changed on 07/02/07 from: 342 baker street enfield middlesex EN1 3LH
dot icon01/08/2006
Return made up to 28/07/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-05-31
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-05-31
dot icon29/07/2004
Return made up to 28/07/04; full list of members
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon30/03/2004
Full accounts made up to 2003-05-31
dot icon15/08/2003
Return made up to 28/07/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-05-31
dot icon31/07/2002
Return made up to 28/07/02; full list of members
dot icon18/01/2002
Full accounts made up to 2001-05-31
dot icon05/10/2001
Registered office changed on 05/10/01 from: fifth floor 12-18 paul street london EC2A 4NX
dot icon20/09/2001
Return made up to 28/07/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon15/08/2000
Return made up to 28/07/00; full list of members
dot icon25/05/2000
Return made up to 03/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon18/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Resolutions
dot icon01/12/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon07/06/1999
Return made up to 03/05/99; full list of members
dot icon19/05/1999
Registered office changed on 19/05/99 from: 4 tabernacle street london EC2A 4LU
dot icon04/12/1998
Accounting reference date shortened from 31/10/99 to 31/05/99
dot icon01/10/1998
Auditor's resignation
dot icon16/09/1998
Registered office changed on 16/09/98 from: 342 baker street enfield middx EN1 3LH
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-10-31
dot icon01/06/1998
Return made up to 03/05/98; no change of members
dot icon09/06/1997
Full accounts made up to 1996-10-31
dot icon09/06/1997
Return made up to 03/05/97; no change of members
dot icon07/06/1996
Full accounts made up to 1995-10-31
dot icon07/06/1996
Return made up to 03/05/96; full list of members
dot icon02/11/1995
Registered office changed on 02/11/95 from: 1 chaseville parade chaseville park road winchmore hill london N21 1PG
dot icon31/10/1995
Certificate of change of name
dot icon24/05/1995
Accounts for a small company made up to 1994-10-31
dot icon24/05/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Miscellaneous
dot icon09/05/1994
Accounts for a small company made up to 1993-10-31
dot icon09/05/1994
Return made up to 03/05/94; full list of members
dot icon21/10/1993
Accounting reference date shortened from 31/03 to 31/10
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Return made up to 28/08/93; full list of members
dot icon14/04/1993
Ad 22/02/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon14/04/1993
Nc inc already adjusted 01/02/93
dot icon14/04/1993
Resolutions
dot icon26/11/1992
Registered office changed on 26/11/92 from: east wing goffs oak house goffs lane goffs oak,herts EN7 5BW
dot icon10/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1992
Director resigned;new director appointed
dot icon18/10/1992
Return made up to 28/08/92; no change of members
dot icon12/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/01/1992
Registered office changed on 13/01/92 from: 42 chase side enfield middx EN2 6NF
dot icon29/08/1991
Return made up to 28/08/91; full list of members
dot icon11/03/1991
Memorandum and Articles of Association
dot icon07/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1991
Director's particulars changed;new director appointed
dot icon06/03/1991
Accounting reference date notified as 31/03
dot icon03/03/1991
Registered office changed on 03/03/91 from: 2 baches street london N1 6UB
dot icon01/03/1991
Resolutions
dot icon28/02/1991
Certificate of change of name
dot icon14/01/1991
Resolutions
dot icon28/08/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00K
-
0.00
-
-
2022
-
15.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Den Hartog, Jan Arie
Director
15/06/2016 - Present
3
Mr Richard James William Grove
Director
01/11/1999 - 10/07/2015
3
Grove, Richard James William
Secretary
01/05/2008 - 10/07/2015
-

Persons with Significant Control

0

No PSC data available.

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 BRAND & CO (BOOKSELLERS) LTD

BRAND & CO (BOOKSELLERS) LTD is an(a) Active company incorporated on 28/08/1990 with the registered office located at 1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset BA20 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND & CO (BOOKSELLERS) LTD?

toggle

BRAND & CO (BOOKSELLERS) LTD is currently Active. It was registered on 28/08/1990 .

Where is BRAND & CO (BOOKSELLERS) LTD located?

toggle

BRAND & CO (BOOKSELLERS) LTD is registered at 1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset BA20 2HL.

What does BRAND & CO (BOOKSELLERS) LTD do?

toggle

BRAND & CO (BOOKSELLERS) LTD operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for BRAND & CO (BOOKSELLERS) LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.