Back to search

Better World Books Ltd.

06570267

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Incorporated 18/04/2008

Compliance

Last accounts

30/06/2025

small

Next accounts due

31/03/2027

On track

Confirmation statement

Last: 18/04/2026

Due 02/05/2027

On track

Industry

47610
Retail sale of books in specialised stores

Officers

Ginger Patton-Schmitt

director · Since 10/05/2017

American · United States · Age 58

Ginger Patton-Schmitt

secretary · Since 29/08/2018

Dustin John Holland

director · Since 17/12/2019

American · United States · Age 46

Lisa Day

director · Since 30/12/2023

American · United States · Age 59

Former

Qumpus Inc.

corporate director · Resigned 18/04/2008

James Foley

director · Resigned 01/12/2009

Paul Sansone

director · Resigned 01/12/2009

David Murphy

director · Resigned 19/09/2011

Andrew Perlmutter

director · Resigned 28/06/2013

Maura Varian

director · Resigned 27/08/2013

Paul Sansone

director · Resigned 27/06/2014

Scott Paul Coning

director · Resigned 02/02/2015

Christopher A Fuchs

director · Resigned 12/03/2015

Christopher Fuchs

secretary · Resigned 20/05/2015

Francis Xavier Helgesen

director · Resigned 10/05/2017

Tammy Lorraine Nelson

director · Resigned 10/05/2017

Dustin John Holland

director · Resigned 10/05/2017

Tammy Lorraine Nelson

secretary · Resigned 10/05/2017

Mairi Mcmanus

director · Resigned 10/05/2017

Michael Scott Miller

director · Resigned 31/10/2018

Frank Mcgerty

director · Resigned 08/12/2020

Jeff Wayne Baer

director · Resigned 01/06/2023

Sarah Louise Duguid

director · Resigned 29/12/2023

Persons with Significant Control

Qumpus Inc

75–100% shares
75–100% votes
right-to-appoint-and-remove-directors-as-firm
significant-influence-or-control-as-firm

55740, 55740 Currant Road, South Bend, IN 46545

Notified 01/06/2016

Change History

officer appointedPATTON-SCHMITT, Ginger
2026-05-05
officer appointedPATTON-SCHMITT, Ginger, Ms.
2026-05-05
officer appointedDAY, Lisa, Director Of Accounting & Controller
2026-05-05
officer appointedHOLLAND, Dustin John
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Third Floor One London Square
2026-05-05

THIRD FLOOR ONE LONDON SQUARE

post townGuildford
2026-05-05

GUILDFORD

CompanyRankvs 100+ SIC 47610 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.81× · 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 30/06/2025

Net Worth

£2.1M

Balance sheet strength

Cash

£1.2M

Cash in the bank

Net Current Assets

£1.9M

Working capital

Current Assets

£3.0M

Current Liabilities

£1.1M

Fixed Assets

£195k

Debtors

£294k

41avg. employees

Tax at Year End

Corp tax£262k

Balance Sheet

Assets less current liabilities£2.1M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.81+£0
20252.81+£887k
20241.87

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

22/04/20263 pages · PDF
Accounts filed

accounts with accounts type small

14/10/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

18/04/20253 pages · PDF
Accounts filed

accounts with accounts type small

31/10/20249 pages · PDF
Confirmation statement

confirmation statement with no updates

18/04/20243 pages · PDF
Accounts filed

accounts with accounts type small

07/04/202410 pages · PDF
Director appointed

appoint person director company with name date

15/01/20242 pages · PDF
Director resigned

termination director company with name termination date

29/12/20231 page · PDF
Director resigned

termination director company with name termination date

13/06/20231 page · PDF
Confirmation statement

confirmation statement with no updates

18/04/20233 pages · PDF
Accounts filed

accounts with accounts type small

04/01/202310 pages · PDF
Confirmation statement

confirmation statement with no updates

18/04/20223 pages · PDF
Accounts filed

accounts with accounts type small

20/12/202110 pages · PDF
Confirmation statement

confirmation statement with no updates

04/06/20213 pages · PDF
Accounts filed

accounts with accounts type small

27/05/202110 pages · PDF
Director appointed

appoint person director company with name date

17/12/20202 pages · PDF
Director resigned

termination director company with name termination date

17/12/20201 page · PDF
CH03

change person secretary company with change date

12/11/20201 page · PDF
Director details changed

change person director company with change date

12/11/20202 pages · PDF
RP04AP01

second filing of director appointment with name

29/09/20206 pages · PDF
Director appointed

appoint person director company with name date

17/07/20203 pages · PDF
Director details changed

change person director company with change date

17/07/20202 pages · PDF
ANNOTATION

legacy

17/07/2020PDF
MR01

mortgage create with deed with charge number charge creation date

17/07/202033 pages · PDF
Confirmation statement

confirmation statement with no updates

26/05/20203 pages · PDF
Accounts filed

accounts with accounts type small

27/12/201910 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

29/10/20194 pages · PDF
MR04

mortgage satisfy charge full

25/09/20191 page · PDF
Confirmation statement

confirmation statement with no updates

20/05/20193 pages · PDF
Director resigned

termination director company with name termination date

20/05/20191 page · PDF
Accounts filed

accounts with accounts type small

14/12/20189 pages · PDF
AP03

appoint person secretary company with name date

29/08/20182 pages · PDF
Confirmation statement

confirmation statement with no updates

29/05/20183 pages · PDF
Address changed

change registered office address company with date old address new address

03/03/20181 page · PDF
Accounts filed

accounts with accounts type small

08/11/201710 pages · PDF
Confirmation statement

confirmation statement with updates

07/06/20175 pages · PDF
Director appointed

appoint person director company with name date

16/05/20172 pages · PDF
Director appointed

appoint person director company with name date

15/05/20172 pages · PDF
Director resigned

termination director company with name termination date

11/05/20171 page · PDF
Director details changed

change person director company with change date

11/05/20172 pages · PDF
Director resigned

termination director company with name termination date

10/05/20171 page · PDF
Director resigned

termination director company with name termination date

10/05/20171 page · PDF
Director resigned

termination director company with name termination date

10/05/20171 page · PDF
TM02

termination secretary company with name termination date

10/05/20171 page · PDF
Accounts filed

accounts with accounts type small

15/11/20165 pages · PDF
MR04

mortgage satisfy charge full

27/05/20161 page · PDF
MR01

mortgage create with deed with charge number charge creation date

24/05/20164 pages · PDF
AUD

auditors resignation company

26/04/20161 page · PDF
Annual return

annual return company with made up date full list shareholders

18/04/20169 pages · PDF
Accounts filed

accounts with accounts type small

02/09/20155 pages · PDF
Director appointed

appoint person director company with name date

03/08/20152 pages · PDF
Director appointed

appoint person director company with name date

10/06/20152 pages · PDF
Director appointed

appoint person director company with name date

10/06/20152 pages · PDF
AP03

appoint person secretary company with name date

20/05/20152 pages · PDF
TM02

termination secretary company with name termination date

20/05/20151 page · PDF
Director appointed

appoint person director company with name date

19/05/20152 pages · PDF
Director resigned

termination director company with name termination date

18/05/20151 page · PDF
Director resigned

termination director company with name termination date

21/04/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

21/04/20156 pages · PDF
Director resigned

termination director company with name termination date

21/04/20151 page · PDF
Director appointed

appoint person director company with name date

23/12/20142 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

01/12/20145 pages · PDF
Accounts filed

accounts with accounts type small

10/10/20145 pages · PDF
Director resigned

termination director company with name termination date

15/09/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

21/04/20147 pages · PDF
Director appointed

appoint person director company with name

26/03/20142 pages · PDF
Director appointed

appoint person director company with name

26/03/20142 pages · PDF
Director resigned

termination director company with name

25/03/20141 page · PDF
Director resigned

termination director company with name

25/03/20141 page · PDF
Accounts filed

accounts with accounts type small

15/11/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/04/20137 pages · PDF
Accounts filed

accounts with accounts type small

28/09/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20127 pages · PDF
Director details changed

change person director company with change date

23/04/20122 pages · PDF
Director appointed

appoint person director company with name

17/10/20112 pages · PDF
Director resigned

termination director company with name

17/10/20111 page · PDF
Accounts filed

accounts with accounts type small

09/09/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/07/20117 pages · PDF
Director details changed

change person director company with change date

05/07/20112 pages · PDF
Director details changed

change person director company with change date

05/07/20112 pages · PDF
Director details changed

change person director company with change date

05/07/20112 pages · PDF
Accounts filed

accounts with accounts type small

02/12/20107 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/05/20106 pages · PDF
Director details changed

change person director company with change date

17/05/20102 pages · PDF
Director details changed

change person director company with change date

14/05/20102 pages · PDF
Director appointed

appoint person director company with name

11/04/20102 pages · PDF
Director resigned

termination director company with name

16/12/20091 page · PDF
Director resigned

termination director company with name

16/12/20091 page · PDF
Director appointed

appoint person director company with name

23/11/20092 pages · PDF
Director appointed

appoint person director company with name

23/11/20092 pages · PDF
Accounts filed

accounts with accounts type small

13/10/20096 pages · PDF
88(2)

legacy

22/05/20092 pages · PDF
123

legacy

22/05/20091 page · PDF
RESOLUTIONS

resolution

22/05/20091 page · PDF
363a

legacy

13/05/20094 pages · PDF
288b

legacy

27/10/20081 page · PDF
288a

legacy

10/10/20081 page · PDF
288a

legacy

02/10/20081 page · PDF
288a

legacy

02/10/20081 page · PDF
225

legacy

23/09/20081 page · PDF