Company NameYALE University Press Limited
DirectorsJohn Donatich and Heather Diana McCallum
Company StatusActive
Company Number00692780
CategoryPrivate Limited Company
Incorporation Date15 May 1961(62 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Donatich
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2003(41 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleChairman Chief Executive
Country of ResidenceUnited States
Correspondence Address100 McKinley Avenue
New Haven
Connecticut
06515
Director NameMs Heather Diana McCallum
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Bedford Square
London
WC1B 3DP
Secretary NameMrs Emma Jane Arnolda
StatusCurrent
Appointed12 June 2018(57 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address225 Mersea Road
Colchester
Essex
CO2 8PN
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Anson Road
London
N7
Director NameMr John Graham Ryden
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RolePublisher
Correspondence Address250 Everit Street
New Haven Connecticut 06511
Foreign
Secretary NameDonal Burke
NationalityBritish
StatusResigned
Appointed16 November 1991(30 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 09 November 2012)
RoleCompany Director
Correspondence AddressThe Oaks Manse Road
Bridge Of Earn
Perth
PH2 9DY
Scotland
Director NameDr Robert William Baldock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(42 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcer House 4a
Broadway Avenue Giffard Park
Milton Keynes
MK14 5QF
Secretary NameMiss Emma Jane Duncalf
StatusResigned
Appointed02 January 2013(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2017)
RoleCompany Director
Correspondence Address47 Bedford Square
London
WC1B 3DP
Secretary NameMs Janette Morton
StatusResigned
Appointed26 September 2017(56 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2018)
RoleCompany Director
Correspondence AddressFlat 7 Gresham Place
3 Gresham Road
Oxted
Surrey
RH8 0BS

Contact

Websiteyalebooks.co.uk
Telephone020 70794900
Telephone regionLondon

Location

Registered Address47 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Emma Jane Arnolda as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Janette Morton as a secretary on 12 June 2018 (1 page)
20 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 September 2017Appointment of Ms Janette Morton as a secretary on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Emma Jane Duncalf as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Emma Jane Duncalf as a secretary on 26 September 2017 (1 page)
26 September 2017Appointment of Ms Janette Morton as a secretary on 26 September 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
1 July 2015Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Robert William Baldock as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Robert William Baldock as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Director's details changed for John Donatich on 9 December 2013 (2 pages)
10 December 2013Director's details changed for John Donatich on 9 December 2013 (2 pages)
10 December 2013Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages)
10 December 2013Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Director's details changed for John Donatich on 9 December 2013 (2 pages)
10 December 2013Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 January 2013Appointment of Miss Emma Jane Duncalf as a secretary (1 page)
9 January 2013Appointment of Miss Emma Jane Duncalf as a secretary (1 page)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Donal Burke as a secretary (1 page)
9 November 2012Termination of appointment of Donal Burke as a secretary (1 page)
10 September 2012Secretary's details changed for Donal Burke on 3 September 2012 (2 pages)
10 September 2012Secretary's details changed for Donal Burke on 3 September 2012 (2 pages)
10 September 2012Secretary's details changed for Donal Burke on 3 September 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Donatich on 16 November 2009 (2 pages)
22 December 2009Director's details changed for John Donatich on 16 November 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Doctor Robert William Baldock on 16 November 2009 (2 pages)
21 December 2009Director's details changed for Doctor Robert William Baldock on 16 November 2009 (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 January 2009Return made up to 16/11/08; full list of members (4 pages)
7 January 2009Return made up to 16/11/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 December 2007Return made up to 16/11/07; full list of members (2 pages)
5 December 2007Return made up to 16/11/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 December 2006Return made up to 16/11/06; full list of members (7 pages)
6 December 2006Return made up to 16/11/06; full list of members (7 pages)
5 January 2006Return made up to 16/11/05; full list of members (7 pages)
5 January 2006Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 December 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 January 2002Return made up to 16/11/01; full list of members (6 pages)
25 January 2002Return made up to 16/11/01; full list of members (6 pages)
6 February 2001Return made up to 16/11/00; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 February 2001Return made up to 16/11/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 November 1999Return made up to 16/11/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 January 1998Return made up to 16/11/97; no change of members (4 pages)
8 January 1998Return made up to 16/11/97; no change of members (4 pages)
27 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 December 1995Return made up to 16/11/95; no change of members (4 pages)
13 December 1995Return made up to 16/11/95; no change of members (4 pages)
21 February 1995Return made up to 16/11/94; no change of members (4 pages)
21 February 1995Return made up to 16/11/94; no change of members (4 pages)
24 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1993Return made up to 16/11/93; full list of members (6 pages)
12 December 1993Return made up to 16/11/93; full list of members (6 pages)
21 December 1992Return made up to 16/11/92; full list of members (5 pages)
21 December 1992Return made up to 16/11/92; full list of members (5 pages)
15 January 1992Return made up to 16/11/91; no change of members (4 pages)
15 January 1992Return made up to 16/11/91; no change of members (4 pages)
1 May 1991Director resigned (2 pages)
1 May 1991Director resigned (2 pages)
9 January 1990Return made up to 16/11/89; full list of members (4 pages)
9 January 1990Return made up to 16/11/89; full list of members (4 pages)
26 April 1989Registered office changed on 26/04/89 from: 13 bedford square, london, WC1B 3JF (1 page)
26 April 1989Registered office changed on 26/04/89 from: 13 bedford square, london, WC1B 3JF (1 page)
5 January 1989Return made up to 29/11/88; full list of members (4 pages)
5 January 1989Return made up to 29/11/88; full list of members (4 pages)
12 September 1988Auditor's resignation (1 page)
12 September 1988Auditor's resignation (1 page)
19 April 1988Return made up to 28/12/87; full list of members (4 pages)
19 April 1988Return made up to 28/12/87; full list of members (4 pages)
12 January 1988Secretary resigned;new secretary appointed (2 pages)
12 January 1988Secretary resigned;new secretary appointed (2 pages)
19 February 1987Return made up to 26/12/86; full list of members (4 pages)
19 February 1987Return made up to 26/12/86; full list of members (4 pages)