Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGIN BOOKS & MEDIA LIMITED
Company Information for

ORIGIN BOOKS & MEDIA LIMITED

Wey Court West, Union Road, Farnham, SURREY, GU9 7PT,
Company Registration Number
02581840
Private Limited Company
Active

Company Overview

About Origin Books & Media Ltd
ORIGIN BOOKS & MEDIA LIMITED was founded on 1991-02-12 and has its registered office in Farnham. The organisation's status is listed as "Active". Origin Books & Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORIGIN BOOKS & MEDIA LIMITED
 
Legal Registered Office
Wey Court West
Union Road
Farnham
SURREY
GU9 7PT
Other companies in GU24
 
Previous Names
BEACON (CHRIST CHURCH) LIMITED24/03/2010
Filing Information
Company Number 02581840
Company ID Number 02581840
Date formed 1991-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB572636915  
Last Datalog update: 2024-04-19 12:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGIN BOOKS & MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HPCA LIMITED   HPCS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORIGIN BOOKS & MEDIA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD STONE
Company Secretary 2017-05-22
NIGEL ROBERT JOHN ANDERSON
Director 2015-04-27
WALTER DUNCAN COXON
Director 2017-05-22
PETER JAMES HARWOOD
Director 2002-11-19
RICHARD EDWARD STONE
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALISTAIR JONES
Company Secretary 2013-04-29 2017-05-22
JOHN ALASTAIR JONES
Director 2013-04-29 2017-04-24
JOHN MICHAEL WYTHE
Director 2011-04-26 2017-04-24
PETER JOHN WICHMANN
Director 2010-04-26 2016-04-25
SUSAN ALISON HEAVENS
Company Secretary 2009-04-27 2013-04-29
SUSAN ALISON HEAVENS
Director 2009-04-27 2013-04-29
CAROLINE FINCH
Director 2005-05-16 2011-04-26
NIGEL STATON
Director 2007-05-12 2010-04-26
WALTER DUNCAN COXON
Company Secretary 2006-04-24 2009-04-27
WALTER DUNCAN COXON
Director 2006-04-24 2009-04-27
LESLIE VICTOR TAYLOR
Director 2004-01-01 2007-05-12
DAVID WILLIAM CHISLETT
Company Secretary 2004-01-01 2006-04-24
DAVID WILLIAM CHISLETT
Director 2004-01-01 2006-04-24
PETER JOHN WICHMANN
Director 2004-01-01 2005-05-16
BARBARA STACEY FLOWER
Director 1991-03-14 2004-01-01
BARBARA STACEY FLOWER
Company Secretary 1991-02-12 2003-12-31
JAMES ETHERIDGE
Director 1995-07-10 2003-12-31
CHRISTINE AMELIA HARRISON
Director 1995-07-10 2003-12-31
KENNETH WILLIAM MORT
Director 1991-02-12 2003-12-31
JEAN ELIZABETH SQUIRES
Director 1993-02-01 2003-12-31
ANDREA CHARLOTTE WALKER
Director 1998-03-23 2003-12-31
MALCOLM FRANCIS HERBERT
Director 1991-02-12 2002-03-18
RODNEY DUNCAN BATTEY
Director 1991-02-12 2001-04-01
JOHN NELSON
Director 1991-03-14 1995-06-21
EUNICE WILSON HARRIS
Director 1991-02-12 1993-01-28
HAROLD WAYNE
Nominated Secretary 1991-02-12 1991-02-12
YVONNE WAYNE
Nominated Director 1991-02-12 1991-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES HARWOOD HALSTEAD (EDUCATIONAL TRUST) LIMITED Director 2014-11-27 CURRENT 1975-08-27 Active
PETER JAMES HARWOOD GUILDFORD DIOCESAN BOARD OF FINANCE(THE) Director 2010-01-21 CURRENT 1927-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR MICHAEL PEARCE
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DUNCAN COXON
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WYTHE
2021-12-03AP01DIRECTOR APPOINTED MRS AMY HIORNS
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR JONATHAN GALE
2020-08-27AP03Appointment of Jonathan Gale as company secretary on 2020-07-13
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD STONE
2020-08-27TM02Termination of appointment of Richard Edward Stone on 2020-07-13
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARWOOD
2019-08-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT JOHN ANDERSON
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-10-09AP03Appointment of Mr Richard Edward Stone as company secretary on 2017-05-22
2017-10-09AP01DIRECTOR APPOINTED MR WALTER DUNCAN COXON
2017-10-07TM02Termination of appointment of John Alistair Jones on 2017-05-22
2017-10-07AP01DIRECTOR APPOINTED MR RICHARD EDWARD STONE
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYTHE
2017-04-21AP01DIRECTOR APPOINTED MR NIGEL ROBERT JOHN ANDERSON
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICHMANN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICHMANN
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-03AR0111/02/14 ANNUAL RETURN FULL LIST
2014-04-03AP03Appointment of Mr John Alistair Jones as company secretary
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Tilbury Young Chartered Accts Almac House Church Lane Bisley Surreygu24 9Dr
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-22AP01DIRECTOR APPOINTED MR JOHN ALASTAIR JONES
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEAVENS
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HEAVENS
2013-02-26AR0111/02/13 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-02-17AR0111/02/12 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FINCH
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2011-02-22AR0111/02/11 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED MR PETER JOHN WICHMANN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STATON
2010-05-17AA31/12/09 TOTAL EXEMPTION FULL
2010-03-24RES15CHANGE OF NAME 13/03/2010
2010-03-24CERTNMCOMPANY NAME CHANGED BEACON (CHRIST CHURCH) LIMITED CERTIFICATE ISSUED ON 24/03/10
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16AR0111/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR PETER JAMES HARWOOD / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STATON / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALISON HEAVENS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FINCH / 01/01/2010
2009-07-28288aSECRETARY APPOINTED MRS SUSAN ALISON HEAVENS
2009-07-28288aDIRECTOR APPOINTED MRS SUSAN ALISON HEAVENS
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY WALTER COXON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR WALTER COXON
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-03-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-23363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2004-01-10288bSECRETARY RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ORIGIN BOOKS & MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORIGIN BOOKS & MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORIGIN BOOKS & MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.558
MortgagesNumMortOutstanding0.366
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIGIN BOOKS & MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of ORIGIN BOOKS & MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGIN BOOKS & MEDIA LIMITED
Trademarks
We have not found any records of ORIGIN BOOKS & MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGIN BOOKS & MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as ORIGIN BOOKS & MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIGIN BOOKS & MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGIN BOOKS & MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGIN BOOKS & MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.