About

Registered Number: 06725178
Date of Incorporation: 15/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Foyle Centre, The Retreat, Kings Langley, Hertfordshire, WD4 8LT

 

Having been setup in 2008, The Book Trade Charity (Btbs) have registered office in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Hicks, David, Brinton, Jeremy Richard Simon, Burns, Elise, Mcfarlan, Kate Patricia, Nowell, Jonathan Charles Peter, Smith, Samantha Ann Selby, Tanner, Peter Fraser, Taylor, Emily-jane, Woodhall, Ann Veronica, Woodward, Gemma Leigh, Batt, Nigel Paul, Beswick, Patricia Ann, Blake, Carole Rae, Bounford, Sheila Anne, Denton, Jo, Donne, Marian, Elsley, John Bryan, Fulford, Katherine, Juden, Simon, Dr, Macleod, Brigid Margaret Flora, Mulliken, Anthony Morris St John, Owen, Lynette Isabel, Parke, John Patrick, Siewcharran, Moreen, Thin, David Ainslie, Thomas, Jacqueline Louise, Wallace, Doug James, Whitton, Vivienne Elizabeth, Wright, Timothy Edward are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Jeremy Richard Simon 25 March 2019 - 1
BURNS, Elise 06 June 2016 - 1
MCFARLAN, Kate Patricia 20 November 2017 - 1
NOWELL, Jonathan Charles Peter 18 September 2017 - 1
SMITH, Samantha Ann Selby 13 July 2020 - 1
TANNER, Peter Fraser 29 May 2012 - 1
TAYLOR, Emily-Jane 06 June 2016 - 1
WOODHALL, Ann Veronica 29 May 2012 - 1
WOODWARD, Gemma Leigh 06 June 2016 - 1
BATT, Nigel Paul 15 October 2008 05 June 2017 1
BESWICK, Patricia Ann 20 April 2009 06 May 2010 1
BLAKE, Carole Rae 06 May 2010 20 March 2013 1
BOUNFORD, Sheila Anne 15 October 2008 06 May 2010 1
DENTON, Jo 15 October 2008 06 May 2010 1
DONNE, Marian 15 October 2008 29 May 2013 1
ELSLEY, John Bryan 15 October 2008 06 May 2009 1
FULFORD, Katherine 15 October 2008 29 May 2013 1
JUDEN, Simon, Dr 05 October 2009 25 August 2010 1
MACLEOD, Brigid Margaret Flora 15 October 2008 29 May 2012 1
MULLIKEN, Anthony Morris St John 15 October 2008 29 May 2012 1
OWEN, Lynette Isabel 05 May 2011 05 June 2017 1
PARKE, John Patrick 15 October 2008 06 May 2009 1
SIEWCHARRAN, Moreen 25 May 2013 27 June 2017 1
THIN, David Ainslie 16 October 2008 06 May 2009 1
THOMAS, Jacqueline Louise 15 October 2008 06 May 2009 1
WALLACE, Doug James 05 October 2009 25 May 2011 1
WHITTON, Vivienne Elizabeth 15 October 2008 06 May 2010 1
WRIGHT, Timothy Edward 15 October 2008 06 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HICKS, David 15 October 2008 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 09 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 12 December 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 02 June 2016
RESOLUTIONS - N/A 27 April 2016
MA - Memorandum and Articles 27 April 2016
CC04 - Statement of companies objects 27 April 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 05 August 2014
MEM/ARTS - N/A 05 August 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 30 April 2014
RESOLUTIONS - N/A 15 April 2014
MEM/ARTS - N/A 15 April 2014
AUD - Auditor's letter of resignation 27 January 2014
AUD - Auditor's letter of resignation 20 December 2013
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AUD - Auditor's letter of resignation 22 May 2012
AUD - Auditor's letter of resignation 17 May 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH04 - Change of particulars for corporate secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
RESOLUTIONS - N/A 08 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
225 - Change of Accounting Reference Date 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.