Company NameGazelle Book Services Limited
DirectorsMarvin James Blagden and Keith Robert Evans
Company StatusActive
Company Number02175658
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Marvin James Blagden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Keith Robert Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Jack Stacey
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressFalcon House
Queen Square
Lancaster
Lancs
LA1 1RN
Director NameChristopher Kenneth Timms
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressWillow Tree
Hest Bank Lane
Slyne
Lancashire
LA2 6AH
Director NameMr Trevor James Witcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Briar Mews
Thornton Cleveleys
Lancashire
FY5 4NH
Secretary NameMr Phillip Quinn
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1992)
RoleCompany Director
Correspondence AddressFalcon House
Queen Square
Lancaster
Lancashire
LA1 1RN
Secretary NameBrian Haywood
NationalityBritish
StatusResigned
Appointed05 March 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heysham Hall Drive
Heysham
Lancashire
LA3 2QX
Director NameBrian Haywood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Heysham Hall Drive
Heysham
Lancashire
LA3 2QX
Director NameNorman Drake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RolePublisher
Correspondence AddressCorner House
Hudson Street
Deddington
Oxfordshire
OX15 0SW
Director NameMr Mark Henderson Trotter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aire Close
Grosvenor Park
Morecambe
Lancashire
LA3 3SA
Director NameMr Paul David Knight
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address9 Passingham Close
Billericay
Essex
CM11 2TH
Secretary NameMr Paul David Knight
StatusResigned
Appointed13 September 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 December 2017)
RoleCompany Director
Correspondence Address9 Passingham Close
Billericay
Essex
CM11 2TH
Director NameMr Kevin Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr David James Burnham
StatusResigned
Appointed28 December 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitegazellebookservices.co.uk
Email address[email protected]
Telephone01524 528500
Telephone regionLancaster

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

39k at £1Tbk Holdings LTD
94.99%
Ordinary
2.1k at £1Mark Trotter
5.00%
Ordinary
3 at £1Tbk Holdings LTD
0.01%
Preference

Financials

Year2014
Net Worth£211,354
Cash£242,448
Current Liabilities£1,603,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

5 September 2013Delivered on: 6 September 2013
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Outstanding
3 May 1989Delivered on: 9 May 1989
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2022Satisfaction of charge 021756580002 in full (1 page)
2 September 2022Appointment of Mr Keith Robert Evans as a director on 1 September 2022 (2 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Kevin Dixon as a director on 13 July 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 July 2020Termination of appointment of David James Burnham as a secretary on 30 June 2020 (1 page)
24 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 January 2018Appointment of Mr David James Burnham as a secretary on 28 December 2017 (2 pages)
15 January 2018Termination of appointment of Paul David Knight as a secretary on 28 December 2017 (1 page)
15 January 2018Termination of appointment of Paul David Knight as a director on 28 December 2017 (1 page)
2 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Kevin Dixon on 5 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Kevin Dixon on 5 September 2016 (2 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Appointment of Mr Marvin James Blagden as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Marvin James Blagden as a director on 1 December 2015 (2 pages)
18 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 41,014
(7 pages)
18 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 41,014
(7 pages)
29 September 2015Termination of appointment of Mark Henderson Trotter as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Henderson Trotter as a director on 29 September 2015 (1 page)
15 July 2015Director's details changed for Mr Kevin Dixon on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Kevin Dixon on 15 July 2015 (2 pages)
6 July 2015Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 41,014
(6 pages)
10 December 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 41,014
(6 pages)
10 December 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 41,014
(6 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 41,014
(6 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 41,014
(6 pages)
18 September 2013Appointment of Mr Mark Henderson Trotter as a director (2 pages)
18 September 2013Appointment of Mr Paul David Knight as a director (2 pages)
18 September 2013Appointment of Mr Paul David Knight as a secretary (2 pages)
18 September 2013Appointment of Mr Paul David Knight as a secretary (2 pages)
18 September 2013Appointment of Mr Paul David Knight as a director (2 pages)
18 September 2013Appointment of Mr Mark Henderson Trotter as a director (2 pages)
16 September 2013Registered office address changed from Hightown White Cross Mills Lancaster Lancashire LA1 4XS on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Hightown White Cross Mills Lancaster Lancashire LA1 4XS on 16 September 2013 (1 page)
13 September 2013Termination of appointment of Brian Haywood as a director (1 page)
13 September 2013Termination of appointment of Brian Haywood as a director (1 page)
13 September 2013Termination of appointment of Brian Haywood as a secretary (1 page)
13 September 2013Termination of appointment of Brian Haywood as a secretary (1 page)
6 September 2013Registration of charge 021756580002 (35 pages)
6 September 2013Registration of charge 021756580002 (35 pages)
2 September 2013Section 519 (1 page)
2 September 2013Section 519 (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Trevor Witcher as a director (1 page)
2 October 2012Termination of appointment of Trevor Witcher as a director (1 page)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
4 August 2011Termination of appointment of Mark Trotter as a director (2 pages)
4 August 2011Termination of appointment of Mark Trotter as a director (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
17 September 2010Director's details changed for Mr Trevor James Witcher on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Mark Henderson Trotter on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Brian Haywood on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Trevor James Witcher on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Brian Haywood on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Mark Henderson Trotter on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 September 2009Return made up to 13/09/09; full list of members (7 pages)
17 September 2009Return made up to 13/09/09; full list of members (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 13/09/08; full list of members (7 pages)
23 December 2008Return made up to 13/09/08; full list of members (7 pages)
14 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 13/09/07; full list of members (5 pages)
30 October 2007Return made up to 13/09/07; full list of members (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Return made up to 13/09/06; full list of members (5 pages)
18 October 2006Return made up to 13/09/06; full list of members (5 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
14 June 2006Return made up to 13/09/05; full list of members (5 pages)
14 June 2006Return made up to 13/09/05; full list of members (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 13/09/04; full list of members (10 pages)
17 September 2004Return made up to 13/09/04; full list of members (10 pages)
16 September 2004Ad 06/09/04--------- £ si 3@1=3 £ ic 41011/41014 (2 pages)
16 September 2004Ad 06/09/04--------- £ si 3@1=3 £ ic 41011/41014 (2 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
6 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Registered office changed on 30/05/03 from: falcon house queen square lancaster LA1 1RN (1 page)
30 May 2003Registered office changed on 30/05/03 from: falcon house queen square lancaster LA1 1RN (1 page)
13 September 2002Return made up to 24/09/02; full list of members (11 pages)
13 September 2002Return made up to 24/09/02; full list of members (11 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2001Return made up to 24/09/01; full list of members (10 pages)
10 October 2001Return made up to 24/09/01; full list of members (10 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 September 1999Return made up to 24/09/99; no change of members (6 pages)
23 September 1999Return made up to 24/09/99; no change of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1998Return made up to 24/09/98; full list of members (8 pages)
30 September 1998Return made up to 24/09/98; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
1 November 1996Return made up to 24/09/96; full list of members (6 pages)
1 November 1996Return made up to 24/09/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 February 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)