Company NameA. & C. Black Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number00137664
CategoryPrivate Limited Company
Incorporation Date5 March 1915(109 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(103 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(103 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square 50 Bedford Square
London
WC1B 3DP
Director NameWilliam Still
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleSecretary
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleChairman/Publisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameLeonard Henry Brown
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1992)
RolePublisher
Correspondence AddressBrookside St Peters Street
Caxton
Cambridge
Cambridgeshire
CB3 8PJ
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 March 2011)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameDavid Edward Gadsby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleNon-Executive Director
Correspondence Address71 Manor Way
Blackheath
London
SE3 9XG
Secretary NameWilliam Still
NationalityBritish
StatusResigned
Appointed22 May 1991(76 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Director NamePaul Langridge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(76 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleRights Director
Correspondence AddressRookwood Cottage Vauxhall Lane
Tonbridge
Kent
TN11 0NF
Director NameMr Terence Edward David Rouelett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(78 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2004)
RoleDistribution Director
Correspondence Address57 Collingwood Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3JQ
Director NameProf Leonard George Marsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(79 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2000)
RoleRetired
Correspondence Address16 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameJenny Aspinall
NationalityBritish
StatusResigned
Appointed08 April 1994(79 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPond End 11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Secretary NameChristopher Facey
NationalityBritish
StatusResigned
Appointed30 September 2004(89 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 April 2005)
RoleChartered Accountant
Correspondence Address47c Elborough Street
London
SW18 5DR
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(90 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(90 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameIan Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(92 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JG
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(96 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(96 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(96 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6m at £0.2Bloomsbury Publishing PLC
100.00%
Ordinary
1 at £0.2Bloomsbury Information LTD
0.00%
Ordinary
1 at £0.2Bloomsbury Professional LTD
0.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (6 days from now)

Charges

1 January 1964Delivered on: 13 January 1964
Satisfied on: 22 September 2011
Persons entitled: Century Insurance Co LTD

Classification: Supplemental trust deed
Secured details: For further securing £40,300 debenture stock with a premium of up to 10% payable in certain events secured by a trust deed dated 20/10/55.
Particulars: (See doc. 91). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
5 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 404,323.5
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 404,323.5
(4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 404,323.5
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 404,323.5
(4 pages)
24 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
24 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2014Re-registration of Memorandum and Articles (17 pages)
24 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2014Re-registration from a public company to a private limited company (2 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 404,323.5
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 404,323.5
(4 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
4 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Appointment of Mr Richard Denis Paul Charkin as a director (2 pages)
22 September 2011Appointment of Mr Richard Denis Paul Charkin as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
11 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
11 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Ian Portal on 20 May 2010 (1 page)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Ian Portal on 20 May 2010 (1 page)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
12 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
12 March 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
12 March 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
12 March 2009Return made up to 22/05/08; full list of members (3 pages)
12 March 2009Return made up to 22/05/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page)
18 November 2008Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 22/05/07; full list of members (5 pages)
26 July 2007Return made up to 22/05/07; full list of members (5 pages)
1 August 2006Full accounts made up to 31 December 2005 (7 pages)
1 August 2006Full accounts made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 22/05/06; full list of members (5 pages)
10 July 2006Return made up to 22/05/06; full list of members (5 pages)
1 March 2006New director appointed (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (3 pages)
1 March 2006Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
2 August 2005Full accounts made up to 31 December 2004 (7 pages)
2 August 2005Full accounts made up to 31 December 2004 (7 pages)
25 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
6 September 2004Full accounts made up to 31 December 2003 (8 pages)
6 September 2004Full accounts made up to 31 December 2003 (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
7 June 2003Return made up to 22/05/03; full list of members (8 pages)
7 June 2003Return made up to 22/05/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 July 2002Full accounts made up to 31 December 2001 (9 pages)
31 July 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Return made up to 22/05/02; full list of members (8 pages)
16 June 2002Return made up to 22/05/02; full list of members (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2001Return made up to 22/05/01; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/07/01
(36 pages)
12 July 2001Return made up to 22/05/01; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/07/01
(36 pages)
20 June 2000Return made up to 22/05/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(49 pages)
20 June 2000Return made up to 22/05/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(49 pages)
13 June 2000Full group accounts made up to 31 December 1999 (21 pages)
13 June 2000Full group accounts made up to 31 December 1999 (21 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
20 July 1999Full group accounts made up to 31 December 1998 (22 pages)
20 July 1999Full group accounts made up to 31 December 1998 (22 pages)
9 June 1999Return made up to 22/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 1999Return made up to 22/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 1998Full group accounts made up to 31 December 1997 (22 pages)
9 June 1998Return made up to 22/05/98; bulk list available separately (7 pages)
9 June 1998Return made up to 22/05/98; bulk list available separately (7 pages)
9 June 1998Full group accounts made up to 31 December 1997 (22 pages)
4 June 1997Return made up to 22/05/97; bulk list available separately (7 pages)
4 June 1997Return made up to 22/05/97; bulk list available separately (7 pages)
3 June 1997Full group accounts made up to 31 December 1996 (22 pages)
3 June 1997Full group accounts made up to 31 December 1996 (22 pages)
2 July 1996Full group accounts made up to 31 December 1995 (22 pages)
2 July 1996Full group accounts made up to 31 December 1995 (22 pages)
20 June 1996Return made up to 22/05/96; bulk list available separately (7 pages)
20 June 1996Return made up to 22/05/96; bulk list available separately (7 pages)
22 June 1995Full group accounts made up to 31 December 1994 (20 pages)
22 June 1995Full group accounts made up to 31 December 1994 (20 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Return made up to 22/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Return made up to 22/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1990Return made up to 22/08/90; full list of members (38 pages)
25 October 1990Return made up to 22/08/90; full list of members (38 pages)
16 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1983Articles of association (74 pages)
28 April 1983Articles of association (74 pages)
27 April 1983Memorandum of association (13 pages)
27 April 1983Memorandum of association (13 pages)
13 March 1982Memorandum of association (5 pages)
13 March 1982Memorandum of association (5 pages)
14 September 1914Incorporation (36 pages)
14 September 1914Incorporation (36 pages)