RCS update : on 27/04/2026
ALLEYCAT BOOKS LTD
Active
•16842091
Address
9 Wheatstone Court Waterwells Business Park Davy Way GL2 2AQ Gloucester
Activity
Retail sale of books in specialised stores
Incorporation
10/11/2025
Legal information
ALLEYCAT BOOKS LTD
Number
16842091
Legal form
Private limited company
Legal situation
normal
Activity
ALLEYCAT BOOKS LTD
Code SIC
47610•Retail sale of books in specialised stores
Fields of activity
Retail sale of books in specialised stores
Officers and representatives
ALLEYCAT BOOKS LTD
3 officers and representatives
Quality: Director
In office since the : 10/11/2025
Nationality: British
Date of birth: 03/1980
Address: 9 Wheatstone Court, Waterwells Business Park Davy Way GL2 2AQ Gloucester
Quality: Director
In office since the : 21/11/2025
Nationality: British
Date of birth: 07/1976
Address: 9 Wheatstone Court, Waterwells Business Park Davy Way GL2 2AQ Gloucester
Former officers
Quality: Director
In office since the : 21/11/2025
Until: 10/02/2026
Nationality: British
Date of birth: 03/1947
Address: 86 Ashchurch Road, Ashchurch Road GL20 8BX Tewkesbury
Ultimate beneficial owners
ALLEYCAT BOOKS LTD
Catherine Robertson
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: British
Address: 36 Ashchurch Road GL20 8BT Tewkesbury
Filling history
ALLEYCAT BOOKS LTD
12 documents
Cessation of Derek John Robertson as a person with significant control on 23 November 2025
Cessation of Derek John Robertson as a person with significant control on 23 November 2025
23/11/2025
Appointment of Mr Derek John Robertson as a director on 21 November 2025
Appointment of Mr Derek John Robertson as a director on 21 November 2025
23/11/2025
Cessation of Richard James Swinbank as a person with significant control on 23 November 2025
Cessation of Richard James Swinbank as a person with significant control on 23 November 2025
23/11/2025
Appointment of Dr Richard James Swinbank as a director on 21 November 2025
Appointment of Dr Richard James Swinbank as a director on 21 November 2025
23/11/2025
Notification of Derek John Robertson as a person with significant control on 21 November 2025
Notification of Derek John Robertson as a person with significant control on 21 November 2025
22/11/2025
Notification of Richard James Swinbank as a person with significant control on 21 November 2025
Notification of Richard James Swinbank as a person with significant control on 21 November 2025
22/11/2025
Incorporation - Statement of capital on 10 November 2025 - Model articles adopted
Incorporation - Statement of capital on 10 November 2025 - Model articles adopted
10/11/2025
Termination of appointment of Derek John Robertson as a director on 10 February 2026
Termination of appointment of Derek John Robertson as a director on 10 February 2026
12/02/2026
Registered office address changed from 36 Ashchurch Road Tewkesbury GL20 8BT England to 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ on 12 February 2026
Registered office address changed from 36 Ashchurch Road Tewkesbury GL20 8BT England to 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ on 12 February 2026
12/02/2026
Statement of capital following an allotment of shares on 10 November 2025
Statement of capital following an allotment of shares on 10 November 2025
12/02/2026
Statement of capital following an allotment of shares on 10 November 2025
Statement of capital following an allotment of shares on 10 November 2025
12/02/2026
Statement of capital following an allotment of shares on 10 November 2025
Statement of capital following an allotment of shares on 10 November 2025
12/02/2026
Annual accounts
ALLEYCAT BOOKS LTD
0 documents
No data currently available...
Contact informations
ALLEYCAT BOOKS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
9 Wheatstone Court Waterwells Business Park Davy Way GL2 2AQ Gloucester