Background WavePink WaveYellow Wave

THE BOOK SERVICE LIMITED (00453161)

THE BOOK SERVICE LIMITED (00453161) is an active UK company. incorporated on 26 April 1948. with registered office in 20 Vauxhall Bridge Road. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). THE BOOK SERVICE LIMITED has been registered for 77 years. Current directors include GARDINER, Mark William, WELDON, Thomas Daryl.

Company Number
00453161
Status
active
Type
ltd
Incorporated
26 April 1948
Age
77 years
Address
20 Vauxhall Bridge Road, SW1V 2SA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
GARDINER, Mark William, WELDON, Thomas Daryl
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOOK SERVICE LIMITED

THE BOOK SERVICE LIMITED is an active company incorporated on 26 April 1948 with the registered office located in 20 Vauxhall Bridge Road. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). THE BOOK SERVICE LIMITED was registered 77 years ago.(SIC: 52103)

Status

active

Active since 77 years ago

Company No

00453161

LTD Company

Age

77 Years

Incorporated 26 April 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

TIPTREE BOOK SERVICES LIMITED
From: 26 April 1948To: 10 March 1997
Contact
Address

20 Vauxhall Bridge Road London , SW1V 2SA,

Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MARTIN, Sinead Mary

Active
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 30 Jun 2016

GARDINER, Mark William

Active
20 Vauxhall Bridge RoadSW1V 2SA
Born April 1961
Director
Appointed 03 Jul 2000

WELDON, Thomas Daryl

Active
20 Vauxhall Bridge RoadSW1V 2SA
Born August 1963
Director
Appointed 20 Oct 2014

PEACOCK, Helena Caroline

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 20 Oct 2014
Resigned 30 Jun 2016

SMITH, Roger Ling

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed N/A
Resigned 20 Oct 2014

BINGLEY, Alan Bradley

Resigned
1 Hall Drive, GranthamNG31 9LB
Born October 1932
Director
Appointed N/A
Resigned 01 Nov 1993

BOWRON, Peter David

Resigned
Brodrick Road, LondonSW17 7DX
Born October 1968
Director
Appointed 31 Oct 2008
Resigned 17 Jan 2009

DAVIES, Brian John

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born October 1950
Director
Appointed 19 Jan 2009
Resigned 30 Sept 2015

FARNELL, Ian

Resigned
34 Wavell Avenue, ColchesterCO2 7HR
Born January 1952
Director
Appointed N/A
Resigned 31 Dec 2001

FURNISH, John

Resigned
The Jays, East BergholtCO7 6TT
Born November 1947
Director
Appointed N/A
Resigned 24 May 1994

HUDSON, Ian Michael

Resigned
73 Barrowgate Road, LondonW4 4QS
Born May 1963
Director
Appointed 13 May 1998
Resigned 31 Oct 2008

JOHNSON, Maralyn

Resigned
63 Littlecroft, ChelmsfordCM3 5GG
Born January 1953
Director
Appointed 13 Dec 1991
Resigned 31 Dec 2001

LLEWELLYN, Brian Hugh

Resigned
1 Western Close, WithamCM8 3SB
Born January 1935
Director
Appointed N/A
Resigned 29 Jan 1993

LLEWELLYN, Kelvin John

Resigned
123 St Lawrence Lodge, ColchesterCO7 7AT
Born May 1950
Director
Appointed N/A
Resigned 24 May 1994

MCCONNELL, Anthony Sudlow

Resigned
67 New River Head, LondonEC1R 4UN
Born June 1941
Director
Appointed 07 Dec 1992
Resigned 29 Jun 2001

MOTTRAM, John Michael

Resigned
Willand Cottage Broom Way, WeybridgeKT13 9TG
Born January 1941
Director
Appointed N/A
Resigned 09 Jul 1993

PEMBERTON, David Charles

Resigned
Nashs Farm, RoystonSG8 8QT
Born November 1946
Director
Appointed 01 Feb 1994
Resigned 07 May 1999

ROBERTSON, Antony Brian

Resigned
19 Parkfield Avenue, LondonSW14 8DY
Born September 1956
Director
Appointed 12 Dec 1991
Resigned 09 Jul 1993

ROCHE, Peter Charles Kenneth

Resigned
20 Leigh Hill Road, CobhamKT11 2HX
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

1

Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 October 2024
AAMDAAMD
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Auditors Resignation Company
10 February 2021
AUDAUD
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2016
AAMDAAMD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Auditors Resignation Company
16 August 2011
AUDAUD
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
2 February 2001
288cChange of Particulars
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2000
AUDAUD
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
363sAnnual Return (shuttle)
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
244244
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
2 March 1994
288288
Legacy
21 February 1994
288288
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
9 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
403aParticulars of Charge Subject to s859A
Legacy
4 July 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
4 April 1990
287Change of Registered Office
Legacy
28 March 1990
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
19 July 1986
288288
Legacy
1 July 1986
363363
Legacy
3 May 1986
288288