Better World Books Ltd. GUILDFORD


Founded in 2008, Better World Books, classified under reg no. 06570267 is an active company. Currently registered at Third Floor One London Square GU1 1UN, Guildford the company has been in the business for 17 years. Its financial year was closed on Monday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Lisa D., Dustin H. and Ginger P.. In addition one secretary - Ginger P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Better World Books Ltd. Address / Contact

Office Address Third Floor One London Square
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06570267
Date of Incorporation Fri, 18th Apr 2008
Industry Retail sale of books in specialised stores
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Lisa D.

Position: Director

Appointed: 30 December 2023

Dustin H.

Position: Director

Appointed: 17 December 2019

Ginger P.

Position: Secretary

Appointed: 29 August 2018

Ginger P.

Position: Director

Appointed: 10 May 2017

Resigned: 17 July 2020

Sarah D.

Position: Director

Appointed: 08 December 2020

Resigned: 29 December 2023

Frank M.

Position: Director

Appointed: 10 May 2017

Resigned: 08 December 2020

Mairi M.

Position: Director

Appointed: 01 July 2015

Resigned: 10 May 2017

Tammy N.

Position: Secretary

Appointed: 20 May 2015

Resigned: 10 May 2017

Jeff B.

Position: Director

Appointed: 12 March 2015

Resigned: 01 June 2023

Dustin H.

Position: Director

Appointed: 12 March 2015

Resigned: 10 May 2017

Tammy N.

Position: Director

Appointed: 21 November 2014

Resigned: 10 May 2017

Christopher F.

Position: Director

Appointed: 01 January 2014

Resigned: 12 March 2015

Scott C.

Position: Director

Appointed: 27 August 2013

Resigned: 02 February 2015

Michael M.

Position: Director

Appointed: 27 August 2013

Resigned: 31 October 2018

Andrew P.

Position: Director

Appointed: 17 October 2011

Resigned: 28 June 2013

Paul S.

Position: Director

Appointed: 09 April 2010

Resigned: 27 June 2014

Paul S.

Position: Director

Appointed: 23 November 2009

Resigned: 01 December 2009

Maura V.

Position: Director

Appointed: 23 November 2009

Resigned: 27 August 2013

David M.

Position: Director

Appointed: 01 October 2008

Resigned: 19 September 2011

James F.

Position: Director

Appointed: 01 October 2008

Resigned: 01 December 2009

Francis H.

Position: Director

Appointed: 01 October 2008

Resigned: 10 May 2017

Qumpus Inc.

Position: Corporate Director

Appointed: 18 April 2008

Resigned: 18 April 2008

Christopher F.

Position: Secretary

Appointed: 18 April 2008

Resigned: 20 May 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Qumpus Inc from South Bend, United States. The abovementioned PSC is categorised as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Qumpus Inc

55740 55740 Currant Road, Mishawaka, South Bend, Indiana, IN 46545, United States

Legal authority Us
Legal form Private Company
Notified on 1 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-06-302024-06-30
Balance Sheet
Cash Bank On Hand181 52123 703
Current Assets1 536 5002 437 173
Debtors325 9591 316 547
Net Assets Liabilities716 1751 207 146
Other Debtors230 746249 592
Property Plant Equipment142 48298 307
Total Inventories1 029 0201 096 923
Other
Accrued Liabilities263 685171 536
Accumulated Depreciation Impairment Property Plant Equipment735 177786 816
Amounts Owed To Group Undertakings226 364583 750
Average Number Employees During Period5143
Corporation Tax Payable 41 542
Creditors962 8071 306 543
Future Minimum Lease Payments Under Non-cancellable Operating Leases176 909108 225
Increase From Depreciation Charge For Year Property Plant Equipment 51 639
Net Current Assets Liabilities573 6931 130 630
Other Creditors15 21310 787
Other Taxation Social Security Payable32 52221 455
Property Plant Equipment Gross Cost877 659885 123
Provisions For Liabilities Balance Sheet Subtotal 21 791
Total Additions Including From Business Combinations Property Plant Equipment 7 464
Total Assets Less Current Liabilities716 1751 228 937
Trade Creditors Trade Payables425 023477 473
Trade Debtors Trade Receivables95 2131 066 955

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 30th Jun 2024
filed on: 31st, October 2024
Free Download (9 pages)

Company search

Advertisements