Brand & Co (booksellers) Ltd YEOVIL


Founded in 1990, Brand & (booksellers), classified under reg no. 02535073 is an active company. Currently registered at 1st Floor, Barrington House Watercombe Park BA20 2HL, Yeovil the company has been in the business for 34 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 1st Nov 1995 Brand & Co (booksellers) Ltd is no longer carrying the name Graham Wyche Professional Book Services.

There is a single director in the firm at the moment - Jan D., appointed on 15 June 2016. In addition, a secretary was appointed - Jan D., appointed on 15 June 2016. 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.

Brand & Co (booksellers) Ltd Address / Contact

Office Address 1st Floor, Barrington House Watercombe Park
Office Address2 Lynx Trading Estate
Town Yeovil
Post code BA20 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535073
Date of Incorporation Tue, 28th Aug 1990
Industry Retail sale of books in specialised stores
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jan D.

Position: Secretary

Appointed: 15 June 2016

Jan D.

Position: Director

Appointed: 15 June 2016

Robert F.

Position: Secretary

Appointed: 10 July 2015

Resigned: 15 June 2016

Richard G.

Position: Secretary

Appointed: 01 May 2008

Resigned: 10 July 2015

Robbie F.

Position: Director

Appointed: 16 April 2008

Resigned: 15 June 2016

Anthony P.

Position: Secretary

Appointed: 22 April 2004

Resigned: 30 March 2008

Richard G.

Position: Director

Appointed: 01 November 1999

Resigned: 10 July 2015

Ivan E.

Position: Director

Appointed: 24 August 1998

Resigned: 16 April 2008

Michael S.

Position: Secretary

Appointed: 24 August 1998

Resigned: 22 April 2004

Geoffrey G.

Position: Director

Appointed: 24 August 1998

Resigned: 31 December 2007

Pauline B.

Position: Director

Appointed: 30 October 1992

Resigned: 29 October 1999

Ronald B.

Position: Secretary

Appointed: 30 October 1992

Resigned: 24 August 1998

Paul K.

Position: Director

Appointed: 28 August 1991

Resigned: 30 October 1992

Paul O.

Position: Director

Appointed: 28 August 1991

Resigned: 30 October 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Prenax Limited from Yeovil, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prenax Limited

1st Floor, Barrington House Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graham Wyche Professional Book Services November 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 00015 00015 000      
Balance Sheet
Net Assets Liabilities  15 00015 00015 00015 00015 00015 00015 000
Net Assets Liabilities Including Pension Asset Liability15 00015 00015 000      
Reserves/Capital
Shareholder Funds15 00015 00015 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset15 00015 00015 00015 00015 00015 00015 00015 00015 000
Number Shares Allotted 15 00015 00015 00015 00015 00015 00015 00015 000
Par Value Share 11111111
Share Capital Allotted Called Up Paid15 00015 00015 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements