Background WavePink WaveYellow Wave

GROVE BOOKS LIMITED (01926963)

GROVE BOOKS LIMITED (01926963) is an active UK company. incorporated on 28 June 1985. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in book publishing. GROVE BOOKS LIMITED has been registered for 40 years. Current directors include BLANDFORD-BAKER, Neil James, Rev Canon, BRADY, Benjamin Andrew, Revd, COLLINSON, Mark Peter Charles, The Reverend and 4 others.

Company Number
01926963
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1985
Age
40 years
Address
Ridley Hall, Cambridge, CB3 9HU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BLANDFORD-BAKER, Neil James, Rev Canon, BRADY, Benjamin Andrew, Revd, COLLINSON, Mark Peter Charles, The Reverend, JOSEPH, Alexandra Jodie, Revd, LLOYD, Bertram Trevor, SILK, Ian Geoffrey, Rev, SIMMONDS, Michael John
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE BOOKS LIMITED

GROVE BOOKS LIMITED is an active company incorporated on 28 June 1985 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in book publishing. GROVE BOOKS LIMITED was registered 40 years ago.(SIC: 58110)

Status

active

Active since 40 years ago

Company No

01926963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 28 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Ridley Hall Ridley Hall Road Cambridge, CB3 9HU,

Timeline

26 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 12
Director Left
May 15
Director Joined
May 16
Director Left
Mar 17
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Director Left
Mar 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SILK, Ian Geoffrey, Rev

Active
Ridley Hall, CambridgeCB3 9HU
Secretary
Appointed 14 Mar 2025

BLANDFORD-BAKER, Neil James, Rev Canon

Active
9a Church Street, CambridgeCB24 9EP
Born May 1964
Director
Appointed 19 Sept 2006

BRADY, Benjamin Andrew, Revd

Active
Church Road, BerkhamstedHP4 2QY
Born January 1997
Director
Appointed 27 Sept 2023

COLLINSON, Mark Peter Charles, The Reverend

Active
Church Street, MarchPE15 0QS
Born April 1968
Director
Appointed 04 Feb 1997

JOSEPH, Alexandra Jodie, Revd

Active
Collier Row Road, RomfordRM5 2BA
Born February 1992
Director
Appointed 18 Sept 2019

LLOYD, Bertram Trevor

Active
8 Pebbleridge Road, Westward Ho!EX39 1HN
Born February 1938
Director
Appointed 18 Feb 2003

SILK, Ian Geoffrey, Rev

Active
The Brambles, LittleportCB6 1XH
Born April 1960
Director
Appointed 24 May 2001

SIMMONDS, Michael John

Active
Church Road, BenfleetSS7 2DQ
Born May 1958
Director
Appointed 27 Sept 2023

BUCHANAN, Colin Ogilvie, Bishop

Resigned
St Marks Vicarage 173 Canterbury Street, GillinghamME7 5UA
Secretary
Appointed N/A
Resigned 01 Jul 1993

PAUL, Ian Benjamin

Resigned
Ridley Hall Road, CambridgeCB3 9HU
Secretary
Appointed 01 Jul 1993
Resigned 13 Oct 2003

SHAW, Frances, Dr

Resigned
Tuesley Cottage, GodalmingGU7 1SE
Secretary
Appointed 13 Oct 2003
Resigned 31 Dec 2024

BONNINGTON, Mark Adrian, Dr

Resigned
30 Fieldhouse Lane, DurhamDH1 4LT
Born August 1962
Director
Appointed 02 Jun 1997
Resigned 15 Feb 2010

BRISTOW, Rupert Clark

Resigned
Broadfield Road, FolkestoneCT20 2JT
Born May 1946
Director
Appointed 12 Sept 2012
Resigned 30 Sept 2016

CLARKE, John Patrick Hatherley, The Rev

Resigned
927 Pershore Road, BirminghamB29 7PS
Born December 1946
Director
Appointed N/A
Resigned 28 May 1990

COYNE, Sue

Resigned
The Village, NestonCH64 5AB
Born October 1964
Director
Appointed 22 Sept 2021
Resigned 06 Jun 2023

FOSTER, Stephen

Resigned
Ridley Hall, CambridgeCB3 9HU
Born October 1980
Director
Appointed 15 Jan 2011
Resigned 31 May 2014

GILBERTSON, Michael Robert, Reverend

Resigned
172 Ellerton Road, SurbitonKT6 7UD
Born August 1961
Director
Appointed 04 Feb 1997
Resigned 01 Jan 2001

HEATHFIELD, Simon David, The Rev

Resigned
117 Church Hill, LondonE17 3BD
Born April 1967
Director
Appointed 21 Jun 2005
Resigned 28 Feb 2009

HOLBIRD, Derek John, Reverend

Resigned
Fieldway, HaslemereGU27 2AX
Born April 1950
Director
Appointed 19 Sept 2018
Resigned 07 Jun 2021

HORNER, Graham, Reverend

Resigned
44 Pemberton Road, TelfordTF5 0BL
Born February 1957
Director
Appointed 01 Jul 1993
Resigned 27 Sept 1996

INNES, Robert Neil, The Rt Revd Dr

Resigned
Avenue Princesse Paola, Waterloo
Born October 1959
Director
Appointed 26 Apr 1995
Resigned 05 Feb 2019

KNIGHT, Rhona, Revd

Resigned
5 Griffiths Close, OakhamLE15 6FP
Born December 1960
Director
Appointed 22 Sept 2021
Resigned 11 Mar 2025

LEACH, John, Rev

Resigned
Nettleham Road, LincolnLN2 1RU
Born June 1952
Director
Appointed 24 May 2001
Resigned 19 Sept 2017

MCCLOUGHRY, Roy Kingston

Resigned
William Road, NottinghamNG2 7QD
Born November 1953
Director
Appointed N/A
Resigned 27 May 1992

MCCUTCHEON, Tony

Resigned
Flat1 37 Gower Street, LondonWC1E 6HH
Born September 1933
Director
Appointed 04 Feb 1997
Resigned 01 Jun 2000

MORE, Richard David Antrobus, The Rev

Resigned
St James Vicarage, NottinghamNG3 6FY
Born April 1948
Director
Appointed N/A
Resigned 26 Apr 1995

NICKSON, Ann Louise

Resigned
285 Limpsfield Road, South CroydonCR2 9DG
Born June 1958
Director
Appointed 25 Sept 1998
Resigned 27 Jun 2002

OGILVIE, Gordon, The Venerable

Resigned
49 Argyle Street, St AndrewsKY16 9BX
Born August 1942
Director
Appointed N/A
Resigned 15 Jan 2011

PARKER, Russell Edward, The Rev

Resigned
165 Leicester Road, LoughboroughLE12 7DB
Born June 1947
Director
Appointed N/A
Resigned 26 Apr 1995

PAUL, Ian Benjamin, Rev Dr

Resigned
St Johns College Chilwell Lane, NottinghamNG9 3DS
Born August 1962
Director
Appointed N/A
Resigned 01 Jul 1993

READ, Charles William, The Rev

Resigned
St James' Rectory, SalfordM7 OUH
Born February 1960
Director
Appointed 27 May 1992
Resigned 25 May 1999

SHAW, Frances, Dr

Resigned
Tuesley Cottage, GodalmingGU7 1SE
Born March 1949
Director
Appointed 23 Sept 2000
Resigned 31 Dec 2024

STEEL, Richard John, Revd

Resigned
The Rectory Church Lane, HuddersfieldHD5 0BH
Born December 1957
Director
Appointed 19 Sept 2006
Resigned 21 Oct 2022

TUFNELL, Andrew Stephen Goodwin, Revd

Resigned
Fountains Close, NottinghamNG2 6LL
Born March 1983
Director
Appointed 14 Oct 2015
Resigned 22 Sept 2021

VASEY, Michael Richard, The Rev

Resigned
St Johns College, DurhamDH1 3RJ
Born January 1946
Director
Appointed N/A
Resigned 31 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Revd Alexandra Jodie Joseph

Active
Collier Row Road, RomfordRM5 2BA
Born February 1992

Nature of Control

Significant influence or control
Notified 20 Oct 2022

Revd Richard John Steel

Ceased
Loweswater Close, LincolnLN5 9PU
Born December 1957

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
15 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
24 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
24 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Auditors Resignation Company
21 December 1993
AUDAUD
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
288288
Legacy
2 October 1990
363aAnnual Return
Accounts With Accounts Type Full
29 October 1989
AAAnnual Accounts
Legacy
29 October 1989
363363
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1988
363363
Legacy
11 November 1988
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Miscellaneous
28 June 1985
MISCMISC
Incorporation Company
28 June 1985
NEWINCIncorporation