The Original Book Works Limited MALMESBURY


Founded in 1992, The Original Book Works, classified under reg no. 02678730 is an active company. Currently registered at No 1 Park Farm SN16 9SD, Malmesbury the company has been in the business for thirty two years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Daniel R., appointed on 6 December 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Original Book Works Limited Address / Contact

Office Address No 1 Park Farm
Office Address2 Oaksey
Town Malmesbury
Post code SN16 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678730
Date of Incorporation Fri, 17th Jan 1992
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Daniel R.

Position: Director

Appointed: 06 December 2021

Candida M.

Position: Secretary

Appointed: 23 September 2021

Resigned: 06 December 2021

Matthew M.

Position: Director

Appointed: 01 December 2015

Resigned: 23 September 2021

Nicola A.

Position: Director

Appointed: 01 December 2015

Resigned: 01 November 2016

Matthew M.

Position: Secretary

Appointed: 01 December 2015

Resigned: 23 September 2021

Candida M.

Position: Director

Appointed: 01 December 2015

Resigned: 06 December 2021

Philip M.

Position: Secretary

Appointed: 25 April 2003

Resigned: 01 December 2015

Philip M.

Position: Director

Appointed: 19 November 1993

Resigned: 01 December 2015

John S.

Position: Director

Appointed: 19 November 1993

Resigned: 25 April 2003

Michael A.

Position: Director

Appointed: 18 January 1992

Resigned: 25 April 2003

Corporate Nominee Services Limited

Position: Corporate Nominee Director

Appointed: 17 January 1992

Resigned: 17 January 1992

Michael A.

Position: Secretary

Appointed: 17 January 1992

Resigned: 25 April 2003

Maxwell T.

Position: Director

Appointed: 17 January 1992

Resigned: 01 December 2015

Corporate Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1992

Resigned: 17 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Daniel R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Candida M. This PSC has significiant influence or control over the company,. Moving on, there is Matthew M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel R.

Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Candida M.

Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: significiant influence or control

Matthew M.

Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth231 476186 778186 533176 190      
Balance Sheet
Cash Bank On Hand   23 37233 917223 11675 12664 29710 38813 654
Current Assets267 450210 024240 315260 720210 906402 666259 434246 52031 89850 104
Debtors106 20437 786137 990179 820164 961161 672166 430166 9438 6526 054
Net Assets Liabilities   176 190178 150205 750174 889   
Other Debtors   140 715152 975152 4254 8115 3245 1304 471
Property Plant Equipment   7 7984 5852 7621 5718240 56041 387
Total Inventories   57 52812 02817 87817 87815 28012 85830 396
Cash Bank In Hand93 135109 21125 32623 372      
Net Assets Liabilities Including Pension Asset Liability231 476186 778186 533176 190      
Stocks Inventory68 11163 02771 08357 528      
Tangible Fixed Assets13 2319 85912 120       
Reserves/Capital
Called Up Share Capital154154154       
Profit Loss Account Reserve10 874186 624186 379       
Shareholder Funds231 476186 778186 533176 190      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   20 19814 59810 1491 060   
Accumulated Depreciation Impairment Property Plant Equipment   69 48672 69974 73476 90878 39737 919 
Average Number Employees During Period      101099
Creditors   65 69933 573200 46186 11735 83566 75274 961
Finance Lease Liabilities Present Value Total   3 0531 8401 048    
Fixed Assets 9 85912 1207 7984 5852 7621 571   
Increase From Depreciation Charge For Year Property Plant Equipment    3 2132 035 1 48982 
Net Current Assets Liabilities219 682184 798183 543169 133188 904213 878173 317210 685-34 854-24 857
Other Creditors   4 791 162 7101 0603 30017 97832 072
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 0175 91618 21411 57111 6734 465   
Property Plant Equipment Gross Cost   77 28477 28477 49678 47978 47978 47979 306
Provisions For Liabilities Balance Sheet Subtotal   741741741    
Taxation Social Security Payable    4 93125    
Total Additions Including From Business Combinations Property Plant Equipment     212   827
Total Assets Less Current Liabilities232 913194 657195 663176 931193 489216 640174 888210 7675 70616 530
Trade Creditors Trade Payables   57 85526 80236 67838 96322 32142 22235 409
Trade Debtors Trade Receivables   15 20111 9869 247  3 5221 583
Creditors Due Within One Year47 76833 24356 77291 587      
Number Shares Allotted 1 5391 539       
Par Value Share 00       
Provisions For Liabilities Charges1 437741741741      
Share Capital Allotted Called Up Paid154154154       
Share Premium Account220 448         
Tangible Fixed Assets Cost Or Valuation106 925106 925112 699       
Tangible Fixed Assets Depreciation93 69497 066100 579       
Tangible Fixed Assets Depreciation Charged In Period 3 3723 513       
Advances Credits Directors32 020         
Advances Credits Made In Period Directors32 020         
Amounts Owed By Group Undertakings      161 619161 619  
Bank Borrowings Overdrafts      42 077   
Other Taxation Social Security Payable      4 01710 2146 5527 480
Accruals Deferred Income 7 1388 389       
Tangible Fixed Assets Additions  5 774       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements