Check the

BOOKBARN INTERNATIONAL LIMITED

Company
BOOKBARN INTERNATIONAL LIMITED (04367645)

BOOKBARN INTERNATIONAL

Phone: 01761 451 333
A⁺ rating

ABOUT BOOKBARN INTERNATIONAL LIMITED

Bookbarn International houses a vast collection of academic books, classics, coffee-table and art books, covers thousands of topics, spanning every corner of fiction and non-fiction from the 17th century to the present day. We offer an efficient service – all supported by a fantastic team. 

We are open to the public 7 days per week! In the heart of Somerset just outside Bristol and Bath. You’ll find thousands of pre-loved books for just £1, an impressive collection of rare and antiquarian books and fresh homemade food at The Full Stop Café.

KEY FINANCES

Year
2015
Assets
£1134.43k ▼ £-100.32k (-8.12 %)
Cash
£3.27k ▼ £-84.32k (-96.27 %)
Liabilities
£410.47k ▲ £213.87k (108.79 %)
Net Worth
£723.97k ▼ £-314.19k (-30.26 %)

REGISTRATION INFO

Company name
BOOKBARN INTERNATIONAL LIMITED
Company number
04367645
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2002
Home Country
United Kingdom

CONTACTS

Website
www.bookbarninternational.com
Phones
01761 451 333
01761 451 777
Registered Address
4TH FLOOR,
36 SPITAL SQUARE,
LONDON,
E1 6DY

ECONOMIC ACTIVITIES

58110
Book publishing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Mar 2017
Statement of capital following an allotment of shares on 21 March 2017 GBP 960,002.583762
23 Mar 2017
Confirmation statement made on 4 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 August 2016

CHARGES

4 November 2013
Status
Outstanding
Delivered
13 November 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
Notification of addition to or amendment of charge…

24 November 2004
Status
Satisfied on 26 February 2013
Delivered
27 November 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 April 2003
Status
Satisfied on 19 May 2005
Delivered
26 April 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOOKBARN INTERNATIONAL LIMITED DIRECTORS

Graham Philip May

  Acting
Appointed
01 July 2013
Role
Secretary
Address
4th, Floor, 36 Spital Square, London, England, E1 6DY
Name
MAY, Graham Philip

Matthew James Dodson

  Acting PSC
Appointed
18 February 2013
Occupation
Venture Capitalist
Role
Director
Age
73
Nationality
British
Address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Country Of Residence
United Kingdom
Name
DODSON, Matthew James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fenna Rushton Leake

  Acting
Appointed
23 November 2016
Occupation
Operations Manager
Role
Director
Age
33
Nationality
English
Address
1 Hallatrow Business Park, Wells Road, Wells Road, Hallatrow, Bristol, England, BS39 6EX
Country Of Residence
England
Name
LEAKE, Fenna Rushton

William Marlborough Pryor

  Acting
Appointed
18 October 2002
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ
Country Of Residence
England
Name
PRYOR, William Marlborough

James Robert Zinkant

  Acting
Appointed
25 November 2016
Occupation
Manager
Role
Director
Age
44
Nationality
British
Address
101 Charlton Road, Keynsham, Bristol, England, BS31 2JW
Country Of Residence
England
Name
ZINKANT, James Robert

Matthew James Dodson

  Resigned
Appointed
05 February 2013
Resigned
01 July 2013
Role
Secretary
Address
The Old Vicarage, Chittoe, Chippenham, Wiltshire, England, SN15 2EL
Name
DODSON, Matthew James

Joy Pryor

  Resigned
Appointed
27 June 2003
Resigned
30 January 2013
Occupation
Sales
Role
Secretary
Nationality
English
Address
1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ
Name
PRYOR, Joy

William Marlborough Pryor

  Resigned PSC
Appointed
18 October 2002
Resigned
29 March 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ
Name
PRYOR, William Marlborough
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Read

  Resigned
Appointed
04 February 2003
Resigned
27 June 2003
Role
Secretary
Address
28 Arnolds Mead, Corsham, Wiltshire, SN13 0BL
Name
READ, Michael John

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
06 February 2002
Resigned
06 February 2002
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Joy Pryor

  Resigned
Appointed
06 January 2005
Resigned
01 December 2008
Occupation
Carpet Executive
Role
Director
Age
69
Nationality
English
Address
1 Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ
Country Of Residence
England
Name
PRYOR, Joy

THEYDON NOMINEES LIMITED

  Resigned
Appointed
06 February 2002
Resigned
06 February 2002
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

Simon Christopher Thompson

  Resigned
Appointed
22 November 2006
Resigned
22 September 2008
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
47 Bailbrook Lane, Bath, BA1 7AL
Country Of Residence
United Kingdom
Name
THOMPSON, Simon Christopher

REVIEWS


Check The Company
Excellent according to the company’s financial health.