Background WavePink WaveYellow Wave

THE BOOK TRADE CHARITY (BTBS) (06725178)

THE BOOK TRADE CHARITY (BTBS) (06725178) is an active UK company. incorporated on 15 October 2008. with registered office in Kings Langley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BOOK TRADE CHARITY (BTBS) has been registered for 17 years. Current directors include BRINTON, Jeremy Richard Simon, CHAPMAN, Ian Stewart, HALLS, Meryl Jane and 4 others.

Company Number
06725178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2008
Age
17 years
Address
The Foyle Centre, Kings Langley, WD4 8LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRINTON, Jeremy Richard Simon, CHAPMAN, Ian Stewart, HALLS, Meryl Jane, NEALE, David Edward Henry, NOWELL, Jonathan Charles Peter, TAYLOR, Emily-Jane, WOODHALL, Ann Veronica
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOOK TRADE CHARITY (BTBS)

THE BOOK TRADE CHARITY (BTBS) is an active company incorporated on 15 October 2008 with the registered office located in Kings Langley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BOOK TRADE CHARITY (BTBS) was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06725178

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 15 October 2008

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 9 June 2025 (9 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Foyle Centre The Retreat Kings Langley, WD4 8LT,

Previous Addresses

Sovereign Centre Poplars Yapton Lane Walberton Arundel West Sussex BN18 0AS
From: 15 October 2008To: 14 February 2012
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Joined
Sept 15
Loan Cleared
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Sept 20
Loan Secured
Nov 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PERRY, Victoria

Active
The Retreat, Kings LangleyWD4 8LT
Secretary
Appointed 26 Apr 2021

BRINTON, Jeremy Richard Simon

Active
The Retreat, Kings LangleyWD4 8LT
Born September 1969
Director
Appointed 25 Mar 2019

CHAPMAN, Ian Stewart

Active
The Retreat, Kings LangleyWD4 8LT
Born January 1955
Director
Appointed 18 Jul 2022

HALLS, Meryl Jane

Active
The Retreat, Kings LangleyWD4 8LT
Born June 1965
Director
Appointed 18 Jul 2022

NEALE, David Edward Henry

Active
The Retreat, Kings LangleyWD4 8LT
Born November 1943
Director
Appointed 21 Nov 2016

NOWELL, Jonathan Charles Peter

Active
The Retreat, Kings LangleyWD4 8LT
Born November 1958
Director
Appointed 18 Sept 2017

TAYLOR, Emily-Jane

Active
The Retreat, Kings LangleyWD4 8LT
Born June 1980
Director
Appointed 06 Jun 2016

WOODHALL, Ann Veronica

Active
The Retreat, Kings LangleyWD4 8LT
Born October 1951
Director
Appointed 29 May 2012

HICKS, David

Resigned
The Retreat, Kings LangleyWD4 8LT
Secretary
Appointed 15 Oct 2008
Resigned 31 Mar 2021

IEL MANAGEMENT SERVICES LTD

Resigned
Poplars, ArundelBN18 0AS
Corporate secretary
Appointed 15 Oct 2008
Resigned 14 Feb 2012

BATT, Nigel Paul

Resigned
The Retreat, Kings LangleyWD4 8LT
Born February 1946
Director
Appointed 15 Oct 2008
Resigned 05 Jun 2017

BESWICK, Patricia Ann

Resigned
Yapton Lane, ArundelBN18 0AS
Born March 1959
Director
Appointed 20 Apr 2009
Resigned 06 May 2010

BLAKE, Carole Rae

Resigned
The Retreat, Kings LangleyWD4 8LT
Born September 1946
Director
Appointed 06 May 2010
Resigned 20 Mar 2013

BOUNFORD, Sheila Anne

Resigned
Yapton Lane, ArundelBN18 0AS
Born February 1965
Director
Appointed 15 Oct 2008
Resigned 06 May 2010

BURNS, Elise

Resigned
The Retreat, Kings LangleyWD4 8LT
Born January 1974
Director
Appointed 06 Jun 2016
Resigned 22 Jul 2024

CRUMP, Stephen John

Resigned
The Retreat, Kings LangleyWD4 8LT
Born December 1963
Director
Appointed 06 Jun 2014
Resigned 05 Jun 2017

DENTON, Jo

Resigned
Yapton Lane, ArundelBN18 0AS
Born July 1958
Director
Appointed 15 Oct 2008
Resigned 06 May 2010

DIXON, Isobel Margaret

Resigned
The Retreat, Kings LangleyWD4 8LT
Born May 1969
Director
Appointed 05 Jun 2017
Resigned 18 Jul 2022

DONNE, Marian

Resigned
The Retreat, Kings LangleyWD4 8LT
Born November 1931
Director
Appointed 15 Oct 2008
Resigned 29 May 2013

ELSLEY, John Bryan

Resigned
The Cottage 60 Lache Lane, ChesterCH4 7LS
Born July 1928
Director
Appointed 15 Oct 2008
Resigned 06 May 2009

FULFORD, Katherine

Resigned
The Retreat, Kings LangleyWD4 8LT
Born July 1961
Director
Appointed 15 Oct 2008
Resigned 29 May 2013

GRAHAM, David Warwick

Resigned
The Retreat, Kings LangleyWD4 8LT
Born November 1960
Director
Appointed 06 Jun 2016
Resigned 10 Jun 2019

HARINGTON, Clare

Resigned
The Retreat, Kings LangleyWD4 8LT
Born October 1956
Director
Appointed 15 Oct 2008
Resigned 29 May 2013

HING, Trevor Joseph

Resigned
33 Courtbrook, FairfordGL7 4BE
Born August 1950
Director
Appointed 15 Oct 2008
Resigned 06 May 2009

JUDEN, Simon, Dr

Resigned
Yapton Lane, ArundelBN18 0AS
Born December 1968
Director
Appointed 05 Oct 2009
Resigned 25 Aug 2010

LEONG, Sonny

Resigned
The Retreat, Kings LangleyWD4 8LT
Born September 1953
Director
Appointed 19 Nov 2013
Resigned 06 Jun 2016

MACLEOD, Brigid Margaret Flora

Resigned
The Retreat, Kings LangleyWD4 8LT
Born May 1954
Director
Appointed 15 Oct 2008
Resigned 29 May 2012

MCFARLAN, Kate Patricia

Resigned
The Retreat, Kings LangleyWD4 8LT
Born December 1957
Director
Appointed 20 Nov 2017
Resigned 22 Jul 2024

MULLIKEN, Anthony Morris St John

Resigned
The Retreat, Kings LangleyWD4 8LT
Born January 1950
Director
Appointed 15 Oct 2008
Resigned 29 May 2012

OWEN, Lynette Isabel

Resigned
The Retreat, Kings LangleyWD4 8LT
Born June 1947
Director
Appointed 05 May 2011
Resigned 05 Jun 2017

PARKE, John Patrick

Resigned
42 Streathbourne Road, LondonSW17 8QX
Born May 1946
Director
Appointed 15 Oct 2008
Resigned 06 May 2009

RICHARDS, Jasmine

Resigned
The Retreat, Kings LangleyWD4 8LT
Born February 1981
Director
Appointed 18 Jul 2022
Resigned 04 Aug 2025

SAMUEL, William Edgar Foyle

Resigned
Yapton Lane, ArundelBN18 0AS
Born April 1941
Director
Appointed 15 Oct 2008
Resigned 06 May 2010

SIEWCHARRAN, Moreen

Resigned
The Retreat, Kings LangleyWD4 8LT
Born April 1958
Director
Appointed 25 May 2013
Resigned 27 Jun 2017

SMITH, Samantha Ann Selby

Resigned
The Retreat, Kings LangleyWD4 8LT
Born August 1984
Director
Appointed 13 Jul 2020
Resigned 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Memorandum Articles
27 April 2016
MAMA
Resolution
27 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2016
CC04CC04
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Memorandum Articles
5 August 2014
MEM/ARTSMEM/ARTS
Resolution
5 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Auditors Resignation Company
27 January 2014
AUDAUD
Auditors Resignation Company
20 December 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2012
TM01Termination of Director
Auditors Resignation Company
22 May 2012
AUDAUD
Auditors Resignation Company
17 May 2012
AUDAUD
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Resolution
8 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
288aAppointment of Director or Secretary
Incorporation Company
15 October 2008
NEWINCIncorporation