Bibliographic Data Services Limited

General information

Name:

Bibliographic Data Services Ltd

Office Address:

Annandale House The Crichton DG1 4TA Dumfries

Number: SC154602

Incorporation date: 1994-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bibliographic Data Services is a company with it's headquarters at DG1 4TA Dumfries at Annandale House. This enterprise has been operating since 1994 and is established under the registration number SC154602. This enterprise has been on the English market for 30 years now and company current status is active. This firm's classified under the NACE and SIC code 62090: Other information technology service activities. Fri, 31st Mar 2023 is the last time the company accounts were filed.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £50,796 in total. The company also worked with the Hampshire County Council (8 transactions worth £50,457 in total) and the Devon County Council (9 transactions worth £32,170 in total). Bibliographic Data Services was the service provided to the Devon County Council Council covering the following areas: Subscriptions and Res Fund - Hq Subscriptions was also the service provided to the London Borough of Hillingdon Council covering the following areas: Libraries Book Fund.

As suggested by this particular enterprise's executives list, since January 2021 there have been four directors to name just a few: Colin G., Gerald M. and Eric G.. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Eric G. as a secretary since the appointment on 2001-08-01.

Financial data based on annual reports

Company staff

Colin G.

Role: Director

Appointed: 14 January 2021

Latest update: 16 April 2024

Gerald M.

Role: Director

Appointed: 08 August 2020

Latest update: 16 April 2024

Eric G.

Role: Secretary

Appointed: 01 August 2001

Latest update: 16 April 2024

Eric G.

Role: Director

Appointed: 21 December 1994

Latest update: 16 April 2024

Lesley W.

Role: Director

Appointed: 21 December 1994

Latest update: 16 April 2024

People with significant control

Executives who have control over this firm are as follows: Lesley W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eric G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bds (Dumfries) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Dumfries at The Crichton, Bankend Road, DG1 4TA and was registered as a PSC under the registration number Sc664468.

Lesley W.
Notified on 22 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric G.
Notified on 22 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bds (Dumfries) Limited
Address: Annandale House The Crichton, Bankend Road, Dumfries, DG1 4TA, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House Uk
Registration number Sc664468
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric G.
Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley W.
Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Scottish Enterprise Dumfries And Galloway
Address: 4th Floor Atrium Court, Waterloo Street, Glasgow, G2 6HQ, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without A Share Capital
Country registered Scotland
Place registered Companies House Uk
Registration number Sc130811
Notified on 10 August 2020
Ceased on 21 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nielsen Book Services Ltd
Address: 3rd Floor 62 Goldsworth Road, Woking, GU21 6LQ, England
Legal authority Icaew
Legal form Limited Company
Country registered England
Place registered Compaies House
Registration number 00070437
Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 23rd May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23rd May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 3 £ 9 655.00
2015-04-17 LIBHQ32513643 £ 4 900.00 Subscriptions
2015 London Borough of Hillingdon 1 £ 6 732.50
2015-06-17 2015-06-17_330 £ 6 732.50 Libraries Book Fund
2015 Middlesbrough Council 1 £ 1 410.00
2015-03-25 25/03/2015_921 £ 1 410.00 Books & Publications - General
2015 Rutland County Council 1 £ 1 003.00
2015-03-20 2243566 £ 1 003.00 Services - General Licences
2015 Sandwell Council 2 £ 5 540.00
2015-03-01 2015P12_003504 £ 4 185.00 Neighbourhoods
2015 Southampton City Council 2 £ 7 230.00
2015-04-21 42402417 £ 4 065.00 On-line Subs 0513
2014 Birmingham City 2 £ 25 773.00
2014-04-17 3150035077 £ 19 221.00
2014 Derbyshire County Council 3 £ 7 961.00
2014-03-31 5100117825 £ 4 755.00 Goods Received/invoice Rec'd A/c
2014 Devon County Council 2 £ 6 945.00
2014-04-10 LIBHQ31858811 £ 4 755.00 Subscriptions
2014 Hampshire County Council 3 £ 15 035.00
2014-05-27 2210302169 £ 6 230.00 It Software
2014 London Borough of Hillingdon 1 £ 6 537.50
2014-04-02 2014-04-02_1728 £ 6 537.50 Libraries Book Fund
2014 Middlesbrough Council 2 £ 2 804.58
2014-03-31 31/03/2014_179 £ 1 434.58 Books & Publications - General
2014 Sandwell Council 4 £ 10 760.00
2014-04-01 2015P02_001694 £ 4 065.00 Neighbourhoods
2014 Southampton City Council 1 £ 7 020.00
2014-04-15 42235051 £ 7 020.00 Bibliographies 0551
2013 Birmingham City 2 £ 25 023.00
2013-06-11 3148726245 £ 18 663.00
2013 Derbyshire County Council 2 £ 8 166.00
2013-03-13 1900553816 £ 6 805.00 Subscriptions/memberships/registrations
2013 Devon County Council 2 £ 6 740.00
2013-04-17 LIBHQ31226463 £ 4 615.00 Subscriptions
2013 Hampshire County Council 2 £ 9 735.00
2013-05-08 2209333334 £ 6 230.00 Library Material Fund - Bibliographical Services
2013 London Borough of Hillingdon 1 £ 6 345.00
2013-04-03 2013-04-03_1299 £ 6 345.00 Libraries Book Fund
2013 Middlesbrough Council 1 £ 1 330.00
2013-04-17 17/04/2013_143 £ 1 330.00 Printing, Stationery And General Office
2012 Derbyshire County Council 2 £ 6 605.00
2012-03-09 1900532311 £ 4 480.00 Subscriptions/memberships/registrations
2012 Devon County Council 1 £ 4 480.00
2012-05-21 LIBHQ30548949 £ 4 480.00 Subscriptions
2012 London Borough of Hillingdon 1 £ 6 130.00
2012-03-19 2012-03-19_185 £ 6 130.00 Libraries Book Fund
2012 Manchester City Council 2 £ 9 260.00
2012-02-16 1903016039 £ 5 895.00 Library Materials Acquisition
2012 Middlesbrough Council 1 £ 1 290.00
2012-08-30 30/08/2012_135 £ 1 290.00 Professional Commission & Membership Fees
2012 Sandwell Council 1 £ 5 070.00
2012-02-06 2012P11_000301 £ 5 070.00 Learning And Culture
2011 Derbyshire County Council 1 £ 6 415.00
2011-02-11 1900525337 £ 6 415.00 Subscriptions/memberships/registrations
2011 Devon County Council 1 £ 4 350.00
2011-02-18 LIBHQ19477293 £ 4 350.00 Res Fund - Hq Subscriptions
2011 Hampshire County Council 1 £ 14 169.40
2011-03-08 2207217214 £ 14 169.40 Bibliographical Services
2011 London Borough of Hillingdon 1 £ 5 950.00
2011-01-17 2011-01-17_213 £ 5 950.00 Libraries Book Fund
2011 Isle of Wight Council 3 £ 3 110.00
2011-06-16 5000146113 £ 3 110.00 Purchase Of Books
2011 Manchester City Council 2 £ 8 990.00
2011-02-14 1902476995 £ 5 725.00 Library Materials Acquisition
2011 Middlesbrough Council 1 £ 2 750.00
2011-02-02 5201621413 £ 2 750.00 Library Books
2011 Sandwell Council 1 £ 4 925.00
2011-02-01 2011P11_002498 £ 4 925.00 Head Of Cultural Services
2010 Brighton & Hove City 1 £ 3 110.00
2010-04-23 03653098 £ 3 110.00 Supplies And Services
2010 Hampshire County Council 2 £ 11 517.45
2010-04-26 2206301829 £ 6 522.45 Bibliographical Services
2010 Middlesbrough Council 2 £ 3 410.00
2010-05-24 5201439105 £ 2 160.00 Library Books

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
29
Company Age

Similar companies nearby

Closest companies