About

Registered Number: 03678130
Date of Incorporation: 03/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Units 21 & 22, Holdsworth Road, Halifax, West Yorkshire, HX3 6SN

 

Having been setup in 1998, True North Books Ltd has its registered office in Halifax in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Eugene Philip 03 December 1998 31 January 2001 1
O'NEILL, Brendan John 16 September 2010 31 May 2019 1
SMITH, Mark 03 December 1998 16 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Philomena Frances 03 December 1998 07 March 2001 1
SMITH, Bethan Wyn 07 March 2001 30 April 2003 1
SMITH, Ian 30 April 2003 13 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 04 December 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 14 February 2011
AP01 - Appointment of director 01 October 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 February 2009
353 - Register of members 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 16 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2006
AA - Annual Accounts 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 08 January 2003
353 - Register of members 31 December 2002
AA - Annual Accounts 15 March 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 13 December 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 12 September 2000
225 - Change of Accounting Reference Date 10 May 2000
363s - Annual Return 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.