Background WavePink WaveYellow Wave

BOOKS & STATIONERS LIMITED (07515820)

BOOKS & STATIONERS LIMITED (07515820) is an active UK company. incorporated on 3 February 2011. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). BOOKS & STATIONERS LIMITED has been registered for 15 years. Current directors include CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED.

Company Number
07515820
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
Greenbridge Road, Swindon, SN3 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKS & STATIONERS LIMITED

BOOKS & STATIONERS LIMITED is an active company incorporated on 3 February 2011 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). BOOKS & STATIONERS LIMITED was registered 15 years ago.(SIC: 47620)

Status

active

Active since 15 years ago

Company No

07515820

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Greenbridge Road Swindon, SN3 3RX,

Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ADAMS, Jonathan

Active
SwindonSN3 3RX
Secretary
Appointed 29 Jun 2025

CURTIS, Stephen

Active
SwindonSN3 3RX
Born June 1965
Director
Appointed 29 Jun 2025

PRICE, Joseph Daniel

Active
SwindonSN3 3RX
Born April 1989
Director
Appointed 29 Jun 2025

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jun 2025

HOUGHTON, Ian

Resigned
SwindonSN3 3RX
Secretary
Appointed 08 Dec 2011
Resigned 29 Jun 2025

HOUGHTON, Ian

Resigned
SwindonSN3 3RX
Born December 1965
Director
Appointed 03 Feb 2011
Resigned 29 Jun 2025

IZZARD, Maxwell Leslie James

Resigned
SwindonSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024
Resigned 29 Jun 2025

MOORHEAD, Robert James

Resigned
SwindonSN3 3RX
Born November 1964
Director
Appointed 03 Feb 2011
Resigned 19 Nov 2024

TOAL, Sean

Resigned
SwindonSN3 3RX
Born March 1970
Director
Appointed 29 Jun 2025
Resigned 16 Mar 2026

Persons with significant control

1

Swindon, WiltshireSN3 3RX

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

66

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Legacy
10 July 2025
ANNOTATIONANNOTATION
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2011
NEWINCIncorporation