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

BOB BOOKS LTD

241A PORTOBELLO ROAD, LONDON, W11 1LT,
Company Registration Number
05691816
Private Limited Company
Active

Company Overview

About Bob Books Ltd
BOB BOOKS LTD was founded on 2006-01-30 and has its registered office in London. The organisation's status is listed as "Active". Bob Books Ltd 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
BOB BOOKS LTD
 
Legal Registered Office
241A PORTOBELLO ROAD
LONDON
W11 1LT
Other companies in W11
 
Previous Names
MY BOOKFACTORY LIMITED13/06/2006
Filing Information
Company Number 05691816
Company ID Number 05691816
Date formed 2006-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884078389  
Last Datalog update: 2024-03-07 01:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB BOOKS LTD
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.
Companies with same name BOB BOOKS LTD
The following companies were found which have the same name as BOB BOOKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOB BOOKS PUBLICATIONS, LLC FIVE CENTERPOINTE DRIVE STE 240 LAKE OSWEGO OR 97035 Active Company formed on the 2004-11-08
BOB BOOKS NEW INITIATIVES, LLC SCARBOROUGH MCNEESE O'BRIEN KILKENNY PC 5 CENTERPOINTE DR STE 240 LAKE OSWEGO OR 97035 Active Company formed on the 2007-04-02
BOB BOOKS PUBLICATIONS, LLC 7020 18TH AVE SW UNIT E10 SEATTLE WA 981061833 Active Company formed on the 2015-01-01
BOB BOOKS INTERNATIONAL, LLC 327 NW 49TH ST SEATTLE WA 981070000 Active Company formed on the 2015-02-11
BOB BOOKS NEW INITIATIVES, LLC 327 NW 49TH ST SEATTLE WA 981070000 Active Company formed on the 2015-05-29

Company Officers of BOB BOOKS LTD

Current Directors
Officer Role Date Appointed
AFP SERVICES LIMITED
Company Secretary 2006-01-31
JOHN DOMINIC WEIR BROWN
Director 2006-01-31
HANS BURKHARDT
Director 2006-01-31
MIREILLE BURKHARDT
Director 2006-01-31
PETER MICHAEL RUSSELL NORRIS
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS BURGESS
Director 2006-01-31 2015-10-12
MIREILLE BURKHARDT
Company Secretary 2006-01-31 2006-01-31
UK SECRETARIES LTD
Company Secretary 2006-01-30 2006-01-31
UK DIRECTORS LTD
Director 2006-01-30 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFP SERVICES LIMITED SPOON CEREALS UK LTD Company Secretary 2018-04-10 CURRENT 2013-10-07 Active
AFP SERVICES LIMITED OUTFOX DRINKS LTD Company Secretary 2018-02-08 CURRENT 2016-10-27 Liquidation
AFP SERVICES LIMITED POPBAND LIMITED Company Secretary 2017-10-10 CURRENT 2012-10-11 Liquidation
AFP SERVICES LIMITED EMMETT SHIRTS LIMITED Company Secretary 2017-01-01 CURRENT 2001-11-22 Active
AFP SERVICES LIMITED CHLOE GIBB COACHING LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
AFP SERVICES LIMITED BETTER TASTING DRINKS CO. LIMITED Company Secretary 2016-10-27 CURRENT 2015-07-22 Active
AFP SERVICES LIMITED V&H LIMITED Company Secretary 2016-10-12 CURRENT 2008-05-28 Active
AFP SERVICES LIMITED SUN FUNG FOOD PRODUCTS LIMITED Company Secretary 2016-10-12 CURRENT 1988-03-09 Active
AFP SERVICES LIMITED ORELIA LIMITED Company Secretary 2016-09-29 CURRENT 2005-04-05 Active
AFP SERVICES LIMITED KEEPER'S COTTAGES (DEAL) LIMITED Company Secretary 2016-08-02 CURRENT 2013-02-19 Active
AFP SERVICES LIMITED ZEUS JUICE UK LTD Company Secretary 2016-05-01 CURRENT 2014-05-27 Active
AFP SERVICES LIMITED PIP & NUT LTD. Company Secretary 2016-02-29 CURRENT 2013-07-25 Active
AFP SERVICES LIMITED ONLY MY SHARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AFP SERVICES LIMITED SMART DRIVER CLUB LIMITED Company Secretary 2015-08-07 CURRENT 2015-07-28 Active - Proposal to Strike off
AFP SERVICES LIMITED HOUSING HAND LIMITED Company Secretary 2015-06-01 CURRENT 2013-02-19 Active
AFP SERVICES LIMITED IEAT FOODS LIMITED Company Secretary 2015-03-17 CURRENT 2013-10-25 Active - Proposal to Strike off
AFP SERVICES LIMITED HEALTHY KIDS LIMITED Company Secretary 2015-02-11 CURRENT 2005-05-09 Active
AFP SERVICES LIMITED REFRESH BRANDS LIMITED Company Secretary 2014-09-01 CURRENT 2013-11-12 Active
AFP SERVICES LIMITED PHIPPS RELATIONS LIMITED Company Secretary 2014-05-01 CURRENT 2013-10-17 Active
AFP SERVICES LIMITED TIM HAY-EDIE LTD Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-11-01
AFP SERVICES LIMITED SWEET FREEDOM LIMITED Company Secretary 2012-02-28 CURRENT 2003-06-06 Active
AFP SERVICES LIMITED ANNA ALLA LIMITED Company Secretary 2012-01-19 CURRENT 2005-11-11 Active
AFP SERVICES LIMITED WICKEN ASSOCIATES LIMITED Company Secretary 2010-02-15 CURRENT 2010-02-15 Dissolved 2013-10-15
AFP SERVICES LIMITED CALDEW CAPITAL LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
AFP SERVICES LIMITED CRAIGIE MAINS LIMITED Company Secretary 2008-09-01 CURRENT 1991-01-02 Active
AFP SERVICES LIMITED AEE CONSULTING LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Dissolved 2015-03-10
AFP SERVICES LIMITED TANDEMZONE LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2016-01-12
AFP SERVICES LIMITED GR8MOBICOVER LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Dissolved 2013-10-15
AFP SERVICES LIMITED TRACEY WOODHOUSE COMMUNICATIONS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2013-11-26
AFP SERVICES LIMITED DD PROFESSIONAL CONSULTING LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2015-09-15
AFP SERVICES LIMITED STARBLU (UK) LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2018-02-20
AFP SERVICES LIMITED KILPATRICK PR LIMITED Company Secretary 2006-03-16 CURRENT 2001-06-14 Active
AFP SERVICES LIMITED L & N HAIR & BEAUTY SUPPLIES LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
AFP SERVICES LIMITED MEMAZ LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Liquidation
AFP SERVICES LIMITED SFB SOLUTIONS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-08-02
JOHN DOMINIC WEIR BROWN CAMARA TRADING LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
JOHN DOMINIC WEIR BROWN KENSINGTON ALDRIDGE ACADEMY Director 2015-09-01 CURRENT 2011-07-12 Active
JOHN DOMINIC WEIR BROWN CAPITALISE.COM PLATFORM LTD Director 2015-07-24 CURRENT 2014-10-09 Active
JOHN DOMINIC WEIR BROWN THE OLD WATCH HOUSE LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VUKH LIMITED Director 2015-08-26 CURRENT 1996-02-19 Liquidation
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS SINE WAVE ENTERTAINMENT LIMITED Director 2015-01-05 CURRENT 2006-08-02 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK TWO LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN UNITE TRADING LIMITED Director 2014-02-05 CURRENT 1995-11-15 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS SUNDOG PICTURES LIMITED Director 2012-07-24 CURRENT 2009-05-15 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation

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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-02Register inspection address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB
2024-02-02Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01
2024-02-01Director's details changed for Mr Peter Michael Russell Norris on 2024-02-01
2024-02-01Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01
2024-02-01Director's details changed for Mr John Dominic Weare Brown on 2024-02-01
2024-02-01SECRETARY'S DETAILS CHNAGED FOR BROADWING ACCOUNTANCY SERVICES on 2024-02-01
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-01-26Termination of appointment of Afp Services Limited on 2024-01-01
2024-01-26Appointment of Broadwing Accountancy Services as company secretary on 2024-01-01
2023-03-14CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED HELEN MARRIAGE
2023-01-16AP01DIRECTOR APPOINTED HELEN MARRIAGE
2023-01-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12PSC04Change of details for Mr John Dominic Weir Brown as a person with significant control on 2022-04-01
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED MS IBOLYA NEMETH
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HANS BURKHARDT
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIREILLE BURKHARDT
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 456.733
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01Director's details changed for Mr John Dominic Weir Brown on 2016-03-17
2016-03-22CH01Director's details changed for Mireille Burkhardt on 2016-03-17
2016-03-09AD02Register inspection address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 456.733
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS BURGESS
2015-10-06RES09Resolution of authority to purchase a number of shares
2015-10-06SH03Purchase of own shares
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 536.941
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 536.941
2014-02-18AR0130/01/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0130/01/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Mr Peter Michael Russell Norris on 2012-01-30
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AD02Register inspection address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX
2011-08-02CH04SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2011-08-02
2011-02-24AR0130/01/11 FULL LIST
2011-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-23AD02SAIL ADDRESS CREATED
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22SH0101/07/10 STATEMENT OF CAPITAL GBP 536.941
2010-02-25AR0130/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS BURKHARDT / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RUSSELL NORRIS / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MIREILLE BURKHARDT / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BURGESS / 30/01/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 30/01/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LTD / 18/08/2008
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, AFP SECRETARIES, THE BUSINESS EXCHANGE, KETTERING, NORTHAMPTONSHIRE, NN16 8JY
2008-05-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01122S-DIV 25/10/07
2007-11-0188(2)RAD 25/10/07--------- £ SI 20833@.001=20 £ IC 500/520
2007-03-30225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-02-26363(288)SECRETARY RESIGNED
2007-02-26363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-2288(2)RAD 13/09/06--------- £ SI 500@1=500 £ IC 1/501
2006-07-13288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-13CERTNMCOMPANY NAME CHANGED MY BOOKFACTORY LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BOB BOOKS LTD 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 BOB BOOKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOB BOOKS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOB BOOKS LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 8,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOB BOOKS LTD registering or being granted any patents
Domain Names

BOB BOOKS LTD owns 1 domain names.

bobbooks.co.uk  

Trademarks
We have not found any records of BOB BOOKS LTD registering or being granted any trademarks
Income
Government Income

Government spend with BOB BOOKS LTD

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-06-29 GBP £6,193

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOB BOOKS LTD 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.
Import/Export of Goods
Goods imported/exported by BOB BOOKS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0049100000Calendars of any kinds, printed, incl. calendars blocks
2016-01-0048205000Albums for samples or collections, of paper or paperboard
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149019100Dictionaries and encyclopaedias, and serial instalments thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB BOOKS LTD 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 BOB BOOKS LTD 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.