Company NameBookpalm Limited
Company StatusActive
Company Number01663217
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Abigail Saffer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleProgramme Administrator
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Georgios Papaloizou
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameSumita Louise Gupta
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited (Corporation)
StatusCurrent
Appointed03 March 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMiss Elizabeth Farrell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 February 1992)
RoleInformation Officer
Correspondence Address34 Barry Court
Manchester
Lancashire
M20 3LQ
Director NameDavid Arthur Hamer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 1994)
RoleAccountant
Correspondence Address27 Barry Court
Withington
Manchester
Lancashire
M20 3LQ
Director NameMr Gerrard Veto
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 09 January 2019)
RoleInstrument Maker
Country of ResidenceEngland
Correspondence Address36 Barry Court
Manchester
Lancashire
M20 3LQ
Secretary NameFiona Claire Bruce
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressJustice House
3 Brappenhall Road Stockton Heath
Warrington
WA4 2AH
Director NameMr Michael Hanson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1993)
RolePost Grad Student
Correspondence Address21 Barry Court
Manchester
Lancashire
M20 3LQ
Director NameMs Patricia Mary Forbes Keir
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleRetired Senior Librarian
Correspondence Address2 Barry Court
Manchester
Lancashire
M20 3LQ
Director NameMr Anthony Sharkey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(11 years, 5 months after company formation)
Appointment Duration28 years (resigned 02 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Barry Court
45-47 Palantinr Road Withington
Manchester
Lancashire
M20 3LQ
Director NameMr Barry John Ferguson Foulsham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(11 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Barry Court
Paltine Road Withington
Manchester
Lancashire
M20 3LQ
Secretary NameRichard John Bruce
NationalityBritish
StatusResigned
Appointed01 February 2005(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2014)
RoleChartered Surveyor
Correspondence AddressJustice House 3 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AH
Secretary NameMr Martin John Costello
StatusResigned
Appointed04 April 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
54.17%
-
2 at £1Ian Wilkinson
4.17%
Ordinary
2 at £1N. Scriven
4.17%
Ordinary
1 at £1C. Scrivens
2.08%
Ordinary
1 at £1Hazel Life
2.08%
Ordinary
1 at £1Helen Reddy
2.08%
Ordinary
1 at £1Luke Charles Bradshaw
2.08%
Ordinary
1 at £1Mr Barry Foulsham
2.08%
Ordinary
1 at £1Mr Brian Bolton
2.08%
Ordinary
1 at £1Mr Gerard Veto
2.08%
Ordinary
1 at £1Mr Jeremy Clarke
2.08%
Ordinary
1 at £1Mr Julio Perez-lopez
2.08%
Ordinary
1 at £1Mr Peter Robertson
2.08%
Ordinary
1 at £1Ms Esme Hilary Curling
2.08%
Ordinary
1 at £1Ms Jemima Whyte
2.08%
Ordinary
1 at £1Ms Jennifer Claire Monument
2.08%
Ordinary
1 at £1Ms Sumita Gupta
2.08%
Ordinary
1 at £1Nicholas Christopher Garbutt
2.08%
Ordinary
1 at £1Nigel Nasir
2.08%
Ordinary
1 at £1T. Boland
2.08%
Ordinary
1 at £1Yumiko Yokochi
2.08%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

15 February 2021Appointment of Ms Abigail Saffer as a director on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 6 February 2021 with updates (7 pages)
17 December 2020Termination of appointment of Barry John Ferguson Foulsham as a director on 16 December 2020 (1 page)
7 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (7 pages)
23 May 2019Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
11 February 2019Confirmation statement made on 6 February 2019 with updates (7 pages)
10 January 2019Termination of appointment of Gerrard Veto as a director on 9 January 2019 (1 page)
10 January 2019Cessation of Gerard Veto as a person with significant control on 9 January 2019 (1 page)
10 December 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (7 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (11 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (11 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 48
(10 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 48
(10 pages)
16 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 48
(10 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 48
(10 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 48
(10 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Termination of appointment of Richard Bruce as a secretary (1 page)
8 April 2014Termination of appointment of Richard Bruce as a secretary (1 page)
8 April 2014Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page)
8 April 2014Appointment of Mr Martin John Costello as a secretary (2 pages)
8 April 2014Registered office address changed from Justice House 3 Grappenhall Road Stockton Heath Warrington WA4 2AH on 8 April 2014 (1 page)
8 April 2014Appointment of Mr Martin John Costello as a secretary (2 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48
(9 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48
(9 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48
(9 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
9 February 2010Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (21 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (21 pages)
9 February 2010Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (21 pages)
9 February 2010Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Sharkey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gerrard Veto on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Barry John Ferguson Foulsham on 9 February 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
11 February 2009Return made up to 06/02/09; full list of members (27 pages)
11 February 2009Return made up to 06/02/09; full list of members (27 pages)
23 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
11 February 2008Return made up to 06/02/08; full list of members (11 pages)
11 February 2008Return made up to 06/02/08; full list of members (11 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 March 2007Return made up to 06/02/07; change of members (7 pages)
1 March 2007Return made up to 06/02/07; change of members (7 pages)
26 May 2006Return made up to 06/02/06; full list of members (16 pages)
26 May 2006Return made up to 06/02/06; full list of members (16 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 February 2005Return made up to 06/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2005Return made up to 06/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 February 2004Return made up to 06/02/04; change of members (7 pages)
23 February 2004Return made up to 06/02/04; change of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 July 2003Return made up to 06/02/03; full list of members (10 pages)
14 July 2003Return made up to 06/02/03; full list of members (10 pages)
21 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 March 2002Return made up to 06/02/02; change of members (7 pages)
7 March 2002Return made up to 06/02/02; change of members (7 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 February 2001Return made up to 06/02/01; change of members (7 pages)
19 February 2001Return made up to 06/02/01; change of members (7 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 March 2000Return made up to 06/02/00; full list of members (24 pages)
7 March 2000Return made up to 06/02/00; full list of members (24 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 February 1999Return made up to 06/02/99; change of members (6 pages)
22 February 1999Return made up to 06/02/99; change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 February 1998Return made up to 06/02/98; change of members (6 pages)
1 February 1998Return made up to 06/02/98; change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 February 1997Return made up to 06/02/97; full list of members (6 pages)
12 February 1997Return made up to 06/02/97; full list of members (6 pages)
11 April 1996Full accounts made up to 31 August 1995 (4 pages)
11 April 1996Full accounts made up to 31 August 1995 (4 pages)
15 February 1996Return made up to 06/02/96; change of members (6 pages)
15 February 1996Return made up to 06/02/96; change of members (6 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)