Background WavePink WaveYellow Wave

BOOK PROTECTORS & CO. LIMITED (00962575)

BOOK PROTECTORS & CO. LIMITED (00962575) is an active UK company. incorporated on 24 September 1969. with registered office in Eastbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). BOOK PROTECTORS & CO. LIMITED has been registered for 56 years. Current directors include LITTLE, Jonathan James, LITTLE, Steven Thomas.

Company Number
00962575
Status
active
Type
ltd
Incorporated
24 September 1969
Age
56 years
Address
1 Whittle Drive, Eastbourne, BN23 6QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LITTLE, Jonathan James, LITTLE, Steven Thomas
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK PROTECTORS & CO. LIMITED

BOOK PROTECTORS & CO. LIMITED is an active company incorporated on 24 September 1969 with the registered office located in Eastbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). BOOK PROTECTORS & CO. LIMITED was registered 56 years ago.(SIC: 22290)

Status

active

Active since 56 years ago

Company No

00962575

LTD Company

Age

56 Years

Incorporated 24 September 1969

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BOOK PROTECTORS & CO.
From: 24 September 1969To: 9 March 2011
Contact
Address

1 Whittle Drive Eastbourne, BN23 6QH,

Previous Addresses

1 Whittle Drive Willingdon Drove Eastbourne East Sussex BN23 6QH
From: 24 September 1969To: 16 October 2017
Timeline

6 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Sept 69
Capital Update
Mar 11
Director Left
Oct 11
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LITTLE, Jonathan James

Active
EastbourneBN23 6QH
Born January 1965
Director
Appointed 30 Aug 2007

LITTLE, Steven Thomas

Active
EastbourneBN23 6QH
Born December 1988
Director
Appointed 07 Nov 2025

SIMMONDS, Mavis Winifred

Resigned
49 Princes Close, EppingCM16 6EW
Secretary
Appointed N/A
Resigned 01 Dec 1997

SWABEY, Sandra Rose

Resigned
141 Rushden Gardens, ClayhallIG5 0BN
Secretary
Appointed 01 Dec 1997
Resigned 28 Aug 2009

BAMBER, Edith

Resigned
49 Princes Close, EppingCM16 6EW
Born November 1933
Director
Appointed N/A
Resigned 31 Mar 1999

CROPLEY, John Michael Anthony

Resigned
20 Worrelle Avenue, Milton KeynesMK10 9GZ
Born August 1941
Director
Appointed 17 Jul 1997
Resigned 31 Aug 2007

ELLIS, Paul Andrew

Resigned
215 Burton Road, NottinghamNG4 4AT
Born June 1963
Director
Appointed 01 Aug 2000
Resigned 28 Jan 2002

GARNER, Brian Stephen

Resigned
Cornerways, North CrawleyMK16 9LZ
Born December 1952
Director
Appointed 25 Nov 1998
Resigned 31 Aug 2007

GEDDES, James

Resigned
27 Home Farm Way, BedfordMK45 5LL
Born December 1941
Director
Appointed 25 Nov 1998
Resigned 31 Dec 2001

GREENWOOD, Jeffrey Wyndham

Resigned
Apartment 29 Marine Gate, SouthportPR9 0AU
Born August 1934
Director
Appointed 17 Jul 1997
Resigned 31 Aug 2007

LITTLE, Andrew Thomas

Resigned
EastbourneBN23 6QH
Born April 1960
Director
Appointed 30 Aug 2007
Resigned 20 Nov 2025

PATTINSON, Kathryn Fiona

Resigned
North Road, PrestonPR1 1SY
Born May 1966
Director
Appointed 03 Mar 2006
Resigned 07 Oct 2011

SIMMONDS, Mavis Winifred

Resigned
49 Princes Close, EppingCM16 6EW
Born April 1937
Director
Appointed N/A
Resigned 31 Dec 1998

STAFFORD, Yvette Jane

Resigned
EastbourneBN23 6QH
Born April 1961
Director
Appointed 30 Aug 2007
Resigned 20 Nov 2025

SWABEY, Sandra Rose

Resigned
141 Rushden Gardens, ClayhallIG5 0BN
Born May 1949
Director
Appointed 22 Jul 1998
Resigned 28 Aug 2009

Persons with significant control

1

EastbourneBN23 6QH

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

135

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Miscellaneous
14 October 2013
MISCMISC
Miscellaneous
14 October 2013
MISCMISC
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Auditors Resignation Company
25 February 2013
AUDAUD
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 March 2011
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
9 March 2011
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
9 March 2011
RR06RR06
Re Registration Memorandum Articles
9 March 2011
MARMAR
Resolution
9 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Auditors Resignation Company
23 June 2006
AUDAUD
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
2 September 1993
403aParticulars of Charge Subject to s859A
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
15 September 1992
363b363b
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
26 October 1989
363363
Legacy
14 September 1989
288288
Legacy
5 July 1989
288288
Legacy
2 November 1988
363363
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
363363
Resolution
5 June 1981
RESOLUTIONSResolutions
Memorandum Articles
2 September 1975
MEM/ARTSMEM/ARTS
Incorporation Company
24 September 1969
NEWINCIncorporation