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 FINANCE
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
-
Check the company
-
UK
-
Tower Hamlets
- 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
- 75
- 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
- 34
- 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
- 81
- 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
- 45
- 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
- 70
- 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
- 68
- 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.