ABOUT THE ORIGINAL BOOK WORKS LIMITED
. You can include bespoke titles in your false book project. We are able to offer friendly advice on your project and give free quotations.
As all our products are made to order by hand we aim to despatch within 7 – 10 days.
We use a courier service – usually UPS or Interlink. It helps if you can give us a day time delivery address where goods can be signed for. For a growing number of countries we have access to a text advice service indicating expected delivery time. Please provide mobile phone details to take advantage of this service where it applies.
The Original Book Works is a secure site, payment is taken by Paypal from credit/debit card or Paypal account. Payment will be taken in GBP £ sterling with an indicative amount shown in Euros or US $ dollars.
Original Products for Original Homes
Excellence in the manufacture of top quality faux book products by hand, for the past 30 years in Cirencester, UK.
Order from our wide selection of Faux Books, Personalised Products, Real Antler Products, Office and Home Decoration Accessories.
Company Reg. 2678730 |
KEY FINANCE
Year
2017
Assets
£260.72k
▲ £20.4k (8.49 %)
Cash
£23.37k
▼ £-1.95k (-7.72 %)
Liabilities
£91.59k
▲ £26.43k (40.55 %)
Net Worth
£169.13k
▼ £-6.02k (-3.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- THE ORIGINAL BOOK WORKS LIMITED
- Company number
- 02678730
- VAT
- GB576388389
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.originalbooks.net
- Phones
-
+44 (0)1285 641 664
01285 641 664
+44 (0)1285 641 705
01285 641 705
- Registered Address
- NO 1 PARK FARM,
OAKSEY,
MALMESBURY,
ENGLAND,
SN16 9SD
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 04 Apr 2017
- Registered office address changed from 1 Wilkinson Road Cirencester Gloucestershire GL7 1YT to No 1 Park Farm Oaksey Malmesbury SN16 9SD on 4 April 2017
- 30 Jan 2017
- Confirmation statement made on 17 January 2017 with updates
- 28 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
CHARGES
-
11 June 1998
- Status
- Satisfied
on 1 December 2015
- Delivered
- 22 June 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- .. a specific equitable charge over all freehold and…
-
19 November 1993
- Status
- Satisfied
on 4 July 1998
- Delivered
- 24 November 1993
-
Persons entitled
- Intermarket Limited
- Description
- A floating charge over all the assets and undertaking of…
-
19 November 1993
- Status
- Satisfied
on 4 July 1998
- Delivered
- 24 November 1993
-
Persons entitled
- Landacre Investments Limited
- Description
- A floating charge over all the assets and undertaking of…
-
20 August 1992
- Status
- Satisfied
on 1 December 2015
- Delivered
- 22 August 1992
-
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
THE ORIGINAL BOOK WORKS LIMITED DIRECTORS
Matthew Ian Molyneux
Acting
PSC
- Appointed
- 01 December 2015
- Role
- Secretary
- Address
- No 1 Park Farm, Oaksey, Malmesbury, England, SN16 9SD
- Name
- MOLYNEUX, Matthew Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Candida Frances Molyneux
Acting
PSC
- Appointed
- 01 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- Uk
- Address
- No 1 Park Farm, Oaksey, Malmesbury, England, SN16 9SD
- Country Of Residence
- United Kingdom
- Name
- MOLYNEUX, Candida Frances
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Matthew Ian Molyneux
Acting
- Appointed
- 01 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- Uk
- Address
- No 1 Park Farm, Oaksey, Malmesbury, England, SN16 9SD
- Country Of Residence
- United Kingdom
- Name
- MOLYNEUX, Matthew Ian
Michael John Archer
Resigned
- Appointed
- 17 January 1992
- Resigned
- 25 April 2003
- Role
- Secretary
- Address
- Higher Bickingcott, Twitchen, South Molton, Devon, EX36 3JU
- Name
- ARCHER, Michael John
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned
- Appointed
- 17 January 1992
- Resigned
- 17 January 1992
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, L2 9RP
- Name
- CORPORATE NOMINEE SECRETARIES LIMITED
Philip Victor Masters
Resigned
- Appointed
- 25 April 2003
- Resigned
- 01 December 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Denham House, Ewen, Cirencester, Gloucestershire, GL7 6BY
- Name
- MASTERS, Philip Victor
Michael John Archer
Resigned
- Appointed
- 18 January 1992
- Resigned
- 25 April 2003
- Occupation
- Agricultural Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Higher Bickingcott, Twitchen, South Molton, Devon, EX36 3JU
- Country Of Residence
- United Kingdom
- Name
- ARCHER, Michael John
Nicola Susan Atkinson
Resigned
- Appointed
- 01 December 2015
- Resigned
- 01 November 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- 1 Wilkinson Road, Cirencester, Gloucestershire, GL7 1YT
- Country Of Residence
- England
- Name
- ATKINSON, Nicola Susan
CORPORATE NOMINEE SERVICES LIMITED
Resigned
- Appointed
- 17 January 1992
- Resigned
- 17 January 1992
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, L2 9RP
- Name
- CORPORATE NOMINEE SERVICES LIMITED
Philip Victor Masters
Resigned
- Appointed
- 19 November 1993
- Resigned
- 01 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Denham House, Ewen, Cirencester, Gloucestershire, GL7 6BY
- Country Of Residence
- England
- Name
- MASTERS, Philip Victor
John Savill
Resigned
- Appointed
- 19 November 1993
- Resigned
- 25 April 2003
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Myrtle Cottage, Court Lane, Alvington, Gloucestershire, GL15 6BE
- Name
- SAVILL, John
Maxwell Hugh Thomas
Resigned
- Appointed
- 17 January 1992
- Resigned
- 01 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Poulton Hill Farm, Poulton, Cirencester, Gloucestershire, England, GL7 5JA
- Country Of Residence
- England
- Name
- THOMAS, Maxwell Hugh
REVIEWS
Check The Company
Excellent according to the company’s financial health.