Company NameJulies Bookshop Ltd
DirectorsJulie Lockhart and Andrew William Lockhart
Company StatusLiquidation
Company Number05674846
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Previous NameOakwood Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Secretary NameMrs Julie Lockhart
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Number One Industrial Estate
Consett
County Durham
DH8 6TW
Director NameMrs Julie Lockhart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Demesne Court
Wolsingham
County Durham
DL13 3AW
Director NameMr Andrew William Lockhart
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(6 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Number One Industrial Estate
Consett
County Durham
DH8 6TW
Director NameMr Andrew Russell Lockhart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Number One Industrial Estate
Consett
County Durham
DH8 6TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejuliesbookshop.co.uk

Location

Registered AddressGround Floor
Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Executors Of Andrew Russell Lockhart
50.00%
Ordinary
40 at £1Andrew William Lockhart
40.00%
Ordinary
10 at £1Julie Lockhart
10.00%
Ordinary

Financials

Year2014
Net Worth£294,797
Current Liabilities£344,316

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Charges

11 October 2012Delivered on: 19 October 2012
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 and limited liability partnerships 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.
Outstanding
16 October 2009Delivered on: 22 October 2009
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2017Statement of company's objects (2 pages)
22 November 2017Change of share class name or designation (2 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 November 2017Notification of Julie Lockhart as a person with significant control on 30 September 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 July 2016Director's details changed for Mr Andrew William Lockhart on 15 July 2016 (2 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
23 December 2015Termination of appointment of Andrew Russell Lockhart as a director on 10 September 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Registered office address changed from Unit 44 Number One Industrial Estate Consett Co Durham DH8 6SG to Unit 44 Number One Industrial Estate Consett County Durham DH8 6TW on 13 January 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Registered office address changed from Unit 10 Number One Industrial Estate Consett County Durham DH8 6ST England on 16 May 2013 (1 page)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
5 February 2013Secretary's details changed for Julie Lockhart on 13 January 2013 (1 page)
5 February 2013Director's details changed for Mr Andrew Russell Lockhart on 13 January 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 May 2012Appointment of Mr Andrew William Lockhart as a director (2 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Registered office address changed from Unit 35a Number One Industrial Estate Consett Co Durham DH8 6SZ on 18 March 2011 (1 page)
18 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 March 2010Director's details changed for Andrew Russell Lockhart on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Julie Lockhart on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Julie Lockhart on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Andrew Russell Lockhart on 1 January 2010 (2 pages)
6 November 2009Statement of capital following an allotment of shares on 25 March 2009
  • GBP 100
(2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 April 2009Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2009Return made up to 13/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 July 2008Director appointed julie lockhart (2 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 10A leadgate industrial estate consett co durham DH8 7RN (1 page)
15 February 2008Return made up to 13/01/08; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 September 2007Registered office changed on 12/09/07 from: prospect place works road middlesbrough cleveland TS3 8AR (1 page)
21 May 2007Company name changed oakwood trading LTD\certificate issued on 21/05/07 (2 pages)
11 May 2007Return made up to 13/01/07; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 101A high street yarm TS15 9BB (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Secretary resigned (1 page)