Company NameBook Trade Services Limited
DirectorsJoanna Lorenz and Paul Leonard Anness
Company StatusActive
Company Number02372865
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Previous NameBookmart Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJoanna Lorenz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Paul Leonard Anness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameJoanna Lorenz
StatusCurrent
Appointed31 August 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMiss Laura Elizabeth Bamford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address15 Hampstead Lane
London
N6 4RT
Director NameMr Brian Roy Hill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address26 Voluntary Place
Wanstead
London
E11 2RP
Director NamePhilip Ernest Parkin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressThe Firs 66 Dore Road
Dore
Sheffield
S17 3NE
Director NameMr Charles George Triplow
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address41 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Secretary NameAndrew John Painter
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration19 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Blaby Road
Wigston
Leicestershire
LE18 4SE
Director NameMr Mark Nicholas Woodward
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 1994)
RoleCompany Executive
Correspondence Address72 Hare Lane
Claygate
Esher
Surrey
KT10 0QU
Director NameAndrew John Painter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(5 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2010)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressPremier House Blaby Road
Wigston
Leicestershire
LE18 4SE

Contact

Websitewww.annesspublishing.com
Telephone0116 2759060
Telephone regionLeicester

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Anness Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

15 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 February 2007Delivered on: 27 February 2007
Satisfied on: 23 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company norwich union,policy no 6475857EJ,date 10/08/2005,sum £300000,life assured philip ernest parkin together with the whole sums assured thereby and all bonuses which may arise thereunder.
Fully Satisfied
20 January 1998Delivered on: 30 January 1998
Satisfied on: 24 December 2008
Persons entitled: Land Securities PLC

Classification: Deed of deposit
Secured details: Payment of the rents reserved by and performance of the company's obligations in an underlease dated 20 january 1998 made between land securities PLC (1) bookmart limited (2).
Particulars: The sum of £2,800.00 together with other sums to be advanced from time to time.
Fully Satisfied
1 September 1992Delivered on: 21 September 1992
Satisfied on: 24 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Scottish widows fund life assurance society policy no 5172966 & all bonuses benefits right title & interest.
Fully Satisfied
1 September 1992Delivered on: 21 September 1992
Satisfied on: 24 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Friends provident life policy no 1950983 & all bonuses benefits right title & interest.
Fully Satisfied
11 February 1992Delivered on: 18 February 1992
Satisfied on: 23 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
22 May 1990Delivered on: 30 May 1990
Satisfied on: 27 February 1992
Persons entitled: W H Smith Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 22/5/90.
Particulars: (For full details see doc M211C). 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

12 January 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
23 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
27 February 2020Satisfaction of charge 7 in full (1 page)
20 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Paul Leonard Anness on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Paul Leonard Anness on 24 August 2016 (2 pages)
28 June 2016Registered office address changed from Premier House Blaby Road Wigston Leicestershire LE18 4SE to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Premier House Blaby Road Wigston Leicestershire LE18 4SE to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 28 June 2016 (1 page)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
(4 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
(4 pages)
25 February 2013Auditor's resignation (1 page)
25 February 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
17 October 2012Full accounts made up to 31 January 2012 (18 pages)
17 October 2012Full accounts made up to 31 January 2012 (18 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
31 October 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
13 September 2011Director's details changed for Paul Leonard Anness on 19 August 2011 (2 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Paul Leonard Anness on 19 August 2011 (2 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
3 August 2011Full accounts made up to 31 October 2010 (18 pages)
3 August 2011Full accounts made up to 31 October 2010 (18 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed bookmart LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed bookmart LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Joanna Lorenz on 19 August 2010 (2 pages)
13 September 2010Appointment of Joanna Lorenz as a secretary (1 page)
13 September 2010Secretary's details changed for Andrew John Painter on 19 August 2010 (1 page)
13 September 2010Director's details changed for Joanna Lorenz on 19 August 2010 (2 pages)
13 September 2010Secretary's details changed for Andrew John Painter on 19 August 2010 (1 page)
13 September 2010Appointment of Joanna Lorenz as a secretary (1 page)
13 September 2010Director's details changed for Andrew John Painter on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Andrew John Painter on 19 August 2010 (2 pages)
31 August 2010Termination of appointment of Andrew Painter as a director (1 page)
31 August 2010Termination of appointment of Andrew Painter as a secretary (1 page)
31 August 2010Termination of appointment of Andrew Painter as a secretary (1 page)
31 August 2010Termination of appointment of Andrew Painter as a director (1 page)
4 August 2010Full accounts made up to 31 October 2009 (18 pages)
4 August 2010Full accounts made up to 31 October 2009 (18 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 December 2009Auditor's resignation (2 pages)
30 December 2009Auditor's resignation (2 pages)
17 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
17 February 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
17 February 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
11 February 2009Director appointed joanna lorenz logged form (1 page)
11 February 2009Director appointed joanna lorenz logged form (1 page)
2 February 2009Director appointed joanna lorenz (1 page)
2 February 2009Registered office changed on 02/02/2009 from 275 glossop road sheffield S10 2HB (1 page)
2 February 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
2 February 2009Director appointed joanna lorenz (1 page)
2 February 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
2 February 2009Registered office changed on 02/02/2009 from 275 glossop road sheffield S10 2HB (1 page)
16 January 2009Appointment terminated director philip parkin (1 page)
16 January 2009Director appointed paul leonard anness (2 pages)
16 January 2009Director appointed paul leonard anness (2 pages)
16 January 2009Appointment terminated director philip parkin (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1993 (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1993 (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1994 (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1994 (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1998 (1 page)
30 December 2008Form 122 redeem 100,000 at £1 30/04/1998 (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 September 2008Return made up to 19/08/08; full list of members (3 pages)
9 September 2008Return made up to 19/08/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (17 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (17 pages)
19 September 2007Return made up to 19/08/07; no change of members (7 pages)
19 September 2007Return made up to 19/08/07; no change of members (7 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
19 February 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
19 February 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
11 October 2006Return made up to 19/08/06; full list of members (7 pages)
11 October 2006Return made up to 19/08/06; full list of members (7 pages)
1 December 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
1 December 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
23 September 2005Return made up to 19/08/05; full list of members (7 pages)
23 September 2005Return made up to 19/08/05; full list of members (7 pages)
15 December 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
15 December 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
8 September 2004Return made up to 19/08/04; full list of members (7 pages)
8 September 2004Return made up to 19/08/04; full list of members (7 pages)
12 December 2003Accounts for a medium company made up to 31 May 2003 (14 pages)
12 December 2003Accounts for a medium company made up to 31 May 2003 (14 pages)
16 September 2003Return made up to 19/08/03; full list of members (7 pages)
16 September 2003Return made up to 19/08/03; full list of members (7 pages)
7 March 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
7 March 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
13 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Accounts for a medium company made up to 1 June 2001 (16 pages)
21 November 2001Accounts for a medium company made up to 1 June 2001 (16 pages)
21 November 2001Accounts for a medium company made up to 1 June 2001 (16 pages)
18 September 2001Return made up to 19/08/01; full list of members (6 pages)
18 September 2001Return made up to 19/08/01; full list of members (6 pages)
10 October 2000Accounts for a medium company made up to 2 June 2000 (16 pages)
10 October 2000Accounts for a medium company made up to 2 June 2000 (16 pages)
10 October 2000Accounts for a medium company made up to 2 June 2000 (16 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
28 September 1999Accounts for a medium company made up to 28 May 1999 (17 pages)
28 September 1999Accounts for a medium company made up to 28 May 1999 (17 pages)
9 September 1999Return made up to 19/08/99; no change of members (4 pages)
9 September 1999Return made up to 19/08/99; no change of members (4 pages)
21 September 1998Accounts for a medium company made up to 29 May 1998 (19 pages)
21 September 1998Accounts for a medium company made up to 29 May 1998 (19 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
2 April 1998Accounts for a medium company made up to 30 May 1997 (18 pages)
2 April 1998Accounts for a medium company made up to 30 May 1997 (18 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 19/08/97; no change of members (4 pages)
9 September 1997Return made up to 19/08/97; no change of members (4 pages)
19 February 1997Accounts for a medium company made up to 31 May 1996 (19 pages)
19 February 1997Accounts for a medium company made up to 31 May 1996 (19 pages)
30 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Return made up to 19/08/95; full list of members (6 pages)
10 October 1995Return made up to 19/08/95; full list of members (6 pages)
8 September 1995Full accounts made up to 2 June 1995 (19 pages)
8 September 1995Full accounts made up to 2 June 1995 (19 pages)
8 September 1995Full accounts made up to 2 June 1995 (19 pages)
20 April 1995£ ic 550000/350000 30/03/95 £ sr 200000@1=200000 (1 page)
20 April 1995£ ic 550000/350000 30/03/95 £ sr 200000@1=200000 (1 page)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Memorandum and Articles of Association (32 pages)
12 April 1995Memorandum and Articles of Association (32 pages)
12 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Declaration of assistance for shares acquisition (8 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Declaration of assistance for shares acquisition (8 pages)
12 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 February 1992Memorandum and Articles of Association (18 pages)
17 February 1992Memorandum and Articles of Association (18 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
17 April 1989Incorporation (16 pages)
17 April 1989Incorporation (16 pages)