CENTRAL BOOKS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358402

Incorporation date

23/12/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Books 50 Freshwater Road, Chadwell Heath, London, London RM8 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1939)
dot icon14/04/2026
Notification of William James Norris as a person with significant control on 2026-04-14
dot icon14/04/2026
Appointment of Mr William James Norris as a director on 2026-04-01
dot icon14/04/2026
Appointment of Ms Sangita Champaneri as a director on 2026-04-01
dot icon10/02/2026
Appointment of Mr Nicholas John Spice as a director on 2026-02-01
dot icon29/01/2026
Notification of Mark Chilver as a person with significant control on 2026-01-29
dot icon28/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon22/01/2026
Cessation of William James Norris as a person with significant control on 2026-01-16
dot icon22/01/2026
Termination of appointment of Sangita Champaneri as a director on 2026-01-16
dot icon22/01/2026
Termination of appointment of Bryony Megan Lloyd as a director on 2026-01-16
dot icon22/01/2026
Termination of appointment of William James Norris as a director on 2026-01-16
dot icon22/01/2026
Termination of appointment of Alusine Sesay as a director on 2026-01-16
dot icon22/01/2026
Termination of appointment of Nicholas John Spice as a director on 2026-01-16
dot icon22/01/2026
Termination of appointment of Gavin Michael Whitehead as a director on 2026-01-16
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon18/12/2024
Appointment of Ms Bryony Megan Lloyd as a director on 2024-12-18
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/10/2023
Appointment of Mr Gavin Michael Whitehead as a director on 2023-10-01
dot icon12/10/2023
Appointment of Ms Sangita Champaneri as a director on 2023-10-01
dot icon03/10/2023
Termination of appointment of James Frazer Lingard as a director on 2023-10-01
dot icon03/07/2023
Termination of appointment of David Norman Cope as a director on 2023-06-30
dot icon05/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Termination of appointment of Mark Chilver as a secretary on 2022-11-04
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon05/08/2022
Appointment of Ms Inderpal Kaur Naura as a secretary on 2022-08-05
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon08/10/2019
Appointment of Mr Alusine Sesay as a director on 2019-10-01
dot icon08/10/2019
Termination of appointment of Michael Drabble as a director on 2019-10-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon18/05/2018
Director's details changed for Mr Mark Chilver on 2018-05-18
dot icon20/04/2018
Satisfaction of charge 1 in full
dot icon20/04/2018
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon14/09/2017
Appointment of James Frazer Lingard as a director on 2017-09-01
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/07/2016
Registered office address changed from 99 Wallis Road London E9 5LN to Central Books 50 Freshwater Road Chadwell Heath London London RM8 1RX on 2016-07-31
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/10/2015
Secretary's details changed for Mr Mark Chilver on 2015-10-08
dot icon13/03/2015
Appointment of Mr Szymon Szkorupa as a director on 2015-03-12
dot icon11/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Bremini Sudarshan as a director
dot icon11/12/2013
Termination of appointment of Bremini Sudarshan as a director
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/04/2012
Appointment of Ms Inderpal Kaur Naura as a director
dot icon23/04/2012
Appointment of Mrs Bremini Sudarshan as a director
dot icon02/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon28/06/2011
Termination of appointment of Eric Mccorkle as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/11/2010
Director's details changed for Eric Paul Mccorkle on 2010-11-01
dot icon16/11/2010
Termination of appointment of Karen Short as a director
dot icon31/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Karen Anne Short on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Nicholas John Spice on 2009-11-16
dot icon16/11/2009
Director's details changed for Michael Drabble on 2009-11-16
dot icon16/11/2009
Director's details changed for Eric Paul Mccorkle on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Mark Chilver on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr David Norman Cope on 2009-11-16
dot icon19/03/2009
Accounts for a medium company made up to 2008-03-31
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon28/07/2008
Appointment terminated director lindsay thomas
dot icon18/07/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 15/11/07; full list of members
dot icon10/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/12/2006
New director appointed
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon25/04/2006
Return made up to 15/11/05; full list of members
dot icon22/03/2006
Full accounts made up to 2005-03-31
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 15/11/04; full list of members
dot icon03/12/2004
Auditor's resignation
dot icon21/10/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Secretary resigned
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 15/11/03; no change of members
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 15/11/02; full list of members
dot icon17/07/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon19/12/2000
Return made up to 15/11/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 15/11/99; full list of members
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Director's particulars changed
dot icon29/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Return made up to 15/11/98; full list of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon08/12/1997
Return made up to 15/11/97; no change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 15/11/96; full list of members
dot icon24/10/1996
Ad 28/03/96--------- £ si 9996@1=9996 £ ic 10000/19996
dot icon24/10/1996
Nc inc already adjusted 27/03/95
dot icon18/10/1996
Director's particulars changed
dot icon28/01/1996
Return made up to 15/11/95; change of members
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon28/07/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Resolutions
dot icon23/02/1995
Return made up to 15/11/94; no change of members
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed;director resigned
dot icon22/08/1994
Director's particulars changed;director resigned
dot icon22/08/1994
Director's particulars changed;director resigned
dot icon21/12/1993
Return made up to 15/11/93; full list of members
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon19/03/1993
New director appointed
dot icon20/01/1993
Return made up to 15/11/92; no change of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Director resigned
dot icon03/01/1992
Director resigned;new director appointed
dot icon18/11/1991
Return made up to 15/11/91; no change of members
dot icon11/10/1991
Director resigned;new director appointed
dot icon24/07/1991
Director resigned;new director appointed
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 04/12/90; full list of members
dot icon22/11/1990
Director resigned;new director appointed
dot icon29/10/1990
Registered office changed on 29/10/90 from: 14 the leathermarket london SE1 3ER
dot icon13/06/1990
Particulars of mortgage/charge
dot icon18/04/1990
New director appointed
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon14/12/1989
Director resigned
dot icon21/11/1989
Return made up to 15/11/89; full list of members
dot icon21/11/1989
Director resigned
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Return made up to 28/11/88; no change of members
dot icon19/12/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Director resigned;new director appointed
dot icon10/11/1988
Secretary resigned
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon09/11/1987
Return made up to 07/10/87; full list of members
dot icon01/11/1987
Director resigned;new director appointed
dot icon01/04/1987
Director resigned
dot icon26/03/1987
New director appointed
dot icon29/07/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 04/08/86; full list of members
dot icon23/12/1939
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,233,159.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
3.78M
-
0.00
1.23M
-
2021
27
3.78M
-
0.00
1.23M
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

3.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spice, Nicholas John
Director
01/02/2026 - Present
2
Naura, Inderpal Kaur
Director
01/12/2011 - Present
-
Ryan, Tim
Director
05/11/1998 - 13/04/1999
-
Williams, David Robert
Director
02/12/1998 - 28/02/2002
-
Powell, Margaret
Director
20/07/1995 - 23/04/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRAL BOOKS LIMITED

CENTRAL BOOKS LIMITED is an(a) Active company incorporated on 23/12/1939 with the registered office located at Central Books 50 Freshwater Road, Chadwell Heath, London, London RM8 1RX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BOOKS LIMITED?

toggle

CENTRAL BOOKS LIMITED is currently Active. It was registered on 23/12/1939 .

Where is CENTRAL BOOKS LIMITED located?

toggle

CENTRAL BOOKS LIMITED is registered at Central Books 50 Freshwater Road, Chadwell Heath, London, London RM8 1RX.

What does CENTRAL BOOKS LIMITED do?

toggle

CENTRAL BOOKS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does CENTRAL BOOKS LIMITED have?

toggle

CENTRAL BOOKS LIMITED had 27 employees in 2021.

What is the latest filing for CENTRAL BOOKS LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of William James Norris as a person with significant control on 2026-04-14.