Back to search

Bestsellers Direct Limited

03548539

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

3c Tyler Way, Sheffield, S9 1DT
Incorporated 17/04/1998

Compliance

Last accounts

30/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 24/02/2026

Due 10/03/2027

On track

Industry

47610
Retail sale of books in specialised stores

Officers

Ian White

director · Since 17/04/1998

British · England · Age 67

Joanne Outram

secretary · Since 06/04/2026

Lucie-Anne Curry

director · Since 06/04/2026

British · England · Age 54

Wayne Harrison

director · Since 06/04/2026

British · England · Age 47

Former

London Law Services Limited

corporate nominee director · Resigned 17/04/1998

London Law Secretarial Limited

corporate nominee secretary · Resigned 17/04/1998

Jill Hazel Ritchie

secretary · Resigned 26/08/2003

Parma Christine Dignam White

secretary · Resigned 02/09/2008

Wendy Kathryn Geering

director · Resigned 14/07/2023

Mark Williamson

director · Resigned 29/11/2023

Persons with Significant Control

Mr Ian White

25–50% shares
25–50% votes

British · England · Age 67

3c, Tyler Way, Sheffield, S9 1DT

Notified 30/06/2016

Atla Offshore Trustees Limited

ownership-of-shares-50-to-75-percent-as-trust
voting-rights-50-to-75-percent-as-trust
right-to-appoint-and-remove-directors-as-trust
significant-influence-or-control-as-trust

Burleigh Manor, Peel Road, Isle Of Man, IM1 5EP

Reg: 043314c · Isle Of Man Companies Registry · Private Limited Company By Shares

Notified 04/05/2021

Former PSCs

Mr Joseph White

Ceased 17/11/2020

Change History

officer appointedWHITE, Ian
2026-05-05
officer appointedOUTRAM, Joanne
2026-05-05
officer appointedCURRY, Lucie-Anne
2026-05-05
officer appointedHARRISON, Wayne
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line13c Tyler Way
2026-05-05

3C TYLER WAY

post townSheffield
2026-05-05

SHEFFIELD

CompanyRankvs 105+ SIC 47610 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.29× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/12/2024

Net Worth

£975k

Balance sheet strength

Cash

£448k

Cash in the bank

Net Current Assets

£969k

Working capital

Current Assets

£1.7M

Current Liabilities

£754k

Fixed Assets

£12k

Debtors

£614k

39avg. employees+1

Balance Sheet

Intangible assets£3k
Assets less current liabilities£982k
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20242.29+£90k
20231.90

Derived from filed accounts. Not audited figures.

Filing History96 filings

AP03

appoint person secretary company with name date

16/04/20262 pages · PDF
Director appointed

appoint person director company with name date

16/04/20262 pages · PDF
Director appointed

appoint person director company with name date

16/04/20262 pages · PDF
Accounts date changed

change account reference date company previous extended

14/04/20261 page · PDF
Confirmation statement

confirmation statement with no updates

24/03/20263 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

24/02/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/09/20249 pages · PDF
PSC05

change to a person with significant control

22/08/20242 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

12/07/202411 pages · PDF
Confirmation statement

confirmation statement with no updates

26/02/20243 pages · PDF
Director resigned

termination director company with name termination date

04/12/20231 page · PDF
MA

memorandum articles

07/11/202313 pages · PDF
RESOLUTIONS

resolution

07/11/20231 page · PDF
CC04

statement of companys objects

01/11/20232 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/09/202310 pages · PDF
Director resigned

termination director company with name termination date

02/08/20231 page · PDF
AAMD

accounts amended with accounts type total exemption full

26/04/20238 pages · PDF
Confirmation statement

confirmation statement with no updates

13/03/20233 pages · PDF
Director details changed

change person director company with change date

08/09/20222 pages · PDF
PSC changed

change to a person with significant control

08/09/20222 pages · PDF
Accounts filed

accounts with accounts type total exemption full

08/09/20229 pages · PDF
Confirmation statement

confirmation statement with updates

10/03/20225 pages · PDF
Director appointed

appoint person director company with name date

07/02/20222 pages · PDF
Director appointed

appoint person director company with name date

07/02/20222 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/12/202110 pages · PDF
Accounts date changed

change account reference date company previous shortened

30/09/20211 page · PDF
PSC changed

change to a person with significant control

04/05/20212 pages · PDF
PSC02

notification of a person with significant control

04/05/20212 pages · PDF
PSC07

cessation of a person with significant control

24/02/20211 page · PDF
PSC changed

change to a person with significant control

24/02/20212 pages · PDF
Confirmation statement

confirmation statement with updates

24/02/20215 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/12/20209 pages · PDF
Confirmation statement

confirmation statement with no updates

29/04/20203 pages · PDF
MR04

mortgage satisfy charge full

23/03/20201 page · PDF
Accounts filed

accounts with accounts type total exemption full

30/09/20199 pages · PDF
Confirmation statement

confirmation statement with updates

25/04/20195 pages · PDF
Accounts filed

accounts with accounts type total exemption full

17/05/20189 pages · PDF
Confirmation statement

confirmation statement with updates

18/04/20184 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/20179 pages · PDF
Confirmation statement

confirmation statement with updates

10/05/20176 pages · PDF
Accounts date changed

change account reference date company current extended

18/11/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

01/06/20168 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/04/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/07/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/04/20154 pages · PDF
MR04

mortgage satisfy charge full

27/11/20144 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/07/20148 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/04/20143 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/07/20138 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/05/20133 pages · PDF
MG01

legacy

22/11/20127 pages · PDF
Address changed

change registered office address company with date old address

04/09/20121 page · PDF
Accounts filed

accounts with accounts type total exemption small

02/07/20129 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/06/20123 pages · PDF
Accounts date changed

change account reference date company current extended

29/06/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

23/05/20113 pages · PDF
MG01

legacy

19/02/20115 pages · PDF
Accounts filed

accounts with accounts type dormant

08/09/20103 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/06/20104 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Address changed

change registered office address company with date old address

03/06/20104 pages · PDF
Accounts filed

accounts with accounts type dormant

27/04/20103 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/05/20092 pages · PDF
363a

legacy

22/05/20093 pages · PDF
288c

legacy

21/05/20091 page · PDF
288b

legacy

14/11/20081 page · PDF
363a

legacy

09/09/20083 pages · PDF
288c

legacy

08/09/20081 page · PDF
Accounts filed

accounts with accounts type dormant

06/05/20081 page · PDF
363s

legacy

27/06/20076 pages · PDF
Accounts filed

accounts with accounts type dormant

15/05/20071 page · PDF
363s

legacy

28/04/20066 pages · PDF
Accounts filed

accounts with accounts type dormant

08/02/20061 page · PDF
363s

legacy

26/04/20056 pages · PDF
Accounts filed

accounts with accounts type dormant

15/09/20041 page · PDF
Accounts filed

accounts with accounts type dormant

06/08/20041 page · PDF
363s

legacy

20/05/20046 pages · PDF
288a

legacy

11/09/20032 pages · PDF
288b

legacy

08/09/20031 page · PDF
363s

legacy

30/06/20036 pages · PDF
Accounts filed

accounts with accounts type dormant

25/02/20032 pages · PDF
363s

legacy

26/04/20026 pages · PDF
Accounts filed

accounts with accounts type dormant

13/03/20021 page · PDF
Accounts filed

accounts with accounts type dormant

09/05/20012 pages · PDF
Accounts filed

accounts with accounts type dormant

09/05/20012 pages · PDF
363s

legacy

26/04/20016 pages · PDF
363s

legacy

15/05/20006 pages · PDF
225

legacy

09/12/19991 page · PDF
363s

legacy

20/04/19996 pages · PDF
288b

legacy

23/04/19981 page · PDF
288b

legacy

23/04/19981 page · PDF
288a

legacy

23/04/19982 pages · PDF
288a

legacy

23/04/19982 pages · PDF
287

legacy

23/04/19981 page · PDF
Incorporated

incorporation company

17/04/199813 pages · PDF