Background WavePink WaveYellow Wave

BOOKHIRE LIMITED (03825045)

BOOKHIRE LIMITED (03825045) is an active UK company. incorporated on 13 August 1999. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOOKHIRE LIMITED has been registered for 26 years. Current directors include BRIMLEY, Jonathan Paul, TRAYNOR, Paul James.

Company Number
03825045
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1999
Age
26 years
Address
Chambers Building, Milton Keynes, MK7 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIMLEY, Jonathan Paul, TRAYNOR, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKHIRE LIMITED

BOOKHIRE LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOOKHIRE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03825045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Chambers Building Walton Hall Milton Keynes, MK7 6AA,

Previous Addresses

PO Box 77 Chambers Building Walton Hall Milton Keynes MK7 6AA
From: 9 September 2013To: 5 March 2024
the Open University Finance Division Walton Hall Milton Keynes Buckinghamshire MK7 6BT
From: 13 August 1999To: 9 September 2013
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRIMLEY, Jonathan Paul

Active
Walton Hall, Milton KeynesMK7 6AA
Secretary
Appointed 04 Nov 2025

BRIMLEY, Jonathan Paul

Active
Walton Hall, Milton KeynesMK7 6AA
Born November 1976
Director
Appointed 04 Nov 2025

TRAYNOR, Paul James

Active
Walton Hall, Milton KeynesMK7 6AA
Born October 1969
Director
Appointed 19 Dec 2019

CHEYNE, Brian

Resigned
Walton Hall, Milton KeynesMK7 6AA
Secretary
Appointed 01 Sept 2009
Resigned 21 Oct 2025

HALL, Roger John

Resigned
Kent Lodge 3 Hill View, Newport PagnellMK16 8BE
Secretary
Appointed 17 Oct 2002
Resigned 01 Sept 2009

HEDGES, Miles Stuart

Resigned
Woburn House, LondonWC1H 9HW
Secretary
Appointed 13 Aug 1999
Resigned 17 Oct 2002

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

CHEYNE, Brian

Resigned
Walton Hall, Milton KeynesMK7 6AA
Born March 1960
Director
Appointed 01 Sept 2009
Resigned 21 Oct 2025

HALL, Roger John

Resigned
Kent Lodge 3 Hill View, Newport PagnellMK16 8BE
Born April 1949
Director
Appointed 13 Aug 1999
Resigned 01 Sept 2009

HEDGES, Miles Stuart

Resigned
Chambers Building, Milton KeynesMK7 6AA
Born September 1956
Director
Appointed 13 Aug 1999
Resigned 31 Dec 2016

HOLDEN, Laurence James

Resigned
Chambers Building, Milton KeynesMK7 6AA
Born November 1956
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2019

HOLDEN, Laurence James

Resigned
Chambers Building, Milton KeynesMK7 6AA
Born November 1956
Director
Appointed 01 Jan 2017
Resigned 28 Jul 2017

ZUYDAM, David Mel

Resigned
Chambers Building, Milton KeynesMK7 6AA
Born September 1961
Director
Appointed 28 Jul 2017
Resigned 31 Oct 2017

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 13 Aug 1999
Resigned 13 Aug 1999
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
19 December 2005
288cChange of Particulars
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 2003
AUDAUD
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation