Great Bardfield
Braintree
Essex
CM7 4ST
Director Name | Ms Heather Diana McCallum |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bedford Square London WC1B 3DP |
Secretary Name | Mrs Emma Jane Arnolda |
---|---|
Status | Current |
Appointed | 12 June 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 225 Mersea Road Colchester Essex CO2 8PN |
Director Name | Mr David Patrick Alexander Brand |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 47 Bedford Square London WC1B 3DP |
Director Name | Mr Kenneth Alexander Dickson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Representative |
Correspondence Address | 44 Crossways Silwood Road Sunninghill Ascot Berkshire SL5 0PY |
Director Name | Mr Albert Medhurst |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 1995) |
Role | Representative |
Correspondence Address | 60 Ranscombe Close Rochester Kent ME2 2PL |
Director Name | Mr John Stewart Nicoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Anson Road London N7 |
Director Name | Mrs Catherine Pocock |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 06 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Walton Street London SW3 2HT |
Secretary Name | Donal Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | The Oaks Manse Road Bridge Of Earn Perth Perthshire PH2 9DY Scotland |
Director Name | Christopher James Oliver |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Sales Manager |
Correspondence Address | 86 Mattock Lane London W5 5BJ |
Director Name | Dr Robert William Baldock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(28 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acer House 4a Broadway Avenue Giffard Park Milton Keynes MK14 5QF |
Director Name | Mr Noel Anthony Murphy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2012(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2018) |
Role | Marketing & Sales Director |
Country of Residence | England |
Correspondence Address | 47 Bedford Square London WC1B 3DP |
Secretary Name | Miss Emma Jane Duncalf |
---|---|
Status | Resigned |
Appointed | 02 January 2013(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | 47 Bedford Square London WC1B 3DP |
Secretary Name | Ms Janette Morton |
---|---|
Status | Resigned |
Appointed | 26 September 2017(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | Flat 7 Gresham Place 3 Gresham Road Oxted Surrey RH8 0BS |
Website | yalebooks.co.uk |
---|---|
Telephone | 020 70794900 |
Telephone region | London |
Registered Address | 47 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,436 |
Cash | £12,347 |
Current Liabilities | £128,256 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Statement of company's objects (2 pages) |
4 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
15 February 2019 | Appointment of Mr David Patrick Alexander Brand as a director on 15 February 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Janette Morton as a secretary on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Emma Jane Arnolda as a secretary on 12 June 2018 (2 pages) |
20 February 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
5 February 2018 | Termination of appointment of Noel Anthony Murphy as a director on 1 February 2018 (1 page) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Ms Janette Morton as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Janette Morton as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Emma Jane Duncalf as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Emma Jane Duncalf as a secretary on 26 September 2017 (1 page) |
3 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
3 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 July 2015 | Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Robert William Baldock as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Robert William Baldock as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Heather Mccallum as a director on 1 July 2015 (2 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Noel Anthony Murphy on 15 August 2014 (2 pages) |
2 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Noel Anthony Murphy on 15 August 2014 (2 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Doctor Robert William Baldock on 9 December 2013 (2 pages) |
19 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 January 2013 | Appointment of Miss Emma Jane Duncalf as a secretary (1 page) |
9 January 2013 | Appointment of Miss Emma Jane Duncalf as a secretary (1 page) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Director's details changed for Mr Noel Anthony Murphy on 5 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Appointment of Mr Noel Anthony Murphy as a director (2 pages) |
5 December 2012 | Appointment of Mr Noel Anthony Murphy as a director (2 pages) |
5 December 2012 | Director's details changed for Mr Noel Anthony Murphy on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Noel Anthony Murphy on 5 December 2012 (2 pages) |
9 November 2012 | Termination of appointment of Donal Burke as a secretary (1 page) |
9 November 2012 | Termination of appointment of Donal Burke as a secretary (1 page) |
10 September 2012 | Termination of appointment of Catherine Pocock as a director (1 page) |
10 September 2012 | Termination of appointment of Catherine Pocock as a director (1 page) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 November 2011 | Director's details changed for Andrew Jarmain on 20 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Donal Burke on 20 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Donal Burke on 20 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Director's details changed for Andrew Jarmain on 20 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Mrs Catherine Pocock on 20 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Catherine Pocock on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Jarmain on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Jarmain on 20 November 2009 (2 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
5 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 May 2005 | Memorandum and Articles of Association (9 pages) |
16 May 2005 | Memorandum and Articles of Association (9 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members
|
16 December 2002 | Return made up to 20/11/02; full list of members
|
31 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
26 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
6 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
6 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
27 December 1996 | Return made up to 01/12/96; full list of members
|
27 December 1996 | Return made up to 01/12/96; full list of members
|
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
3 January 1995 | Return made up to 01/12/94; no change of members (4 pages) |
3 January 1995 | Return made up to 01/12/94; no change of members (4 pages) |
12 December 1993 | Return made up to 01/12/93; full list of members (6 pages) |
12 December 1993 | Return made up to 01/12/93; full list of members (6 pages) |
29 July 1993 | Company name changed ken dickson (marketing) LIMITED\certificate issued on 30/07/93 (2 pages) |
29 July 1993 | Company name changed ken dickson (marketing) LIMITED\certificate issued on 30/07/93 (2 pages) |
25 July 1993 | Director resigned (2 pages) |
25 July 1993 | Director resigned (2 pages) |
8 January 1992 | Return made up to 20/12/91; full list of members (8 pages) |
8 January 1992 | Return made up to 20/12/91; full list of members (8 pages) |
4 November 1991 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
4 November 1991 | New secretary appointed (2 pages) |
4 November 1991 | Registered office changed on 04/11/91 from: 2 field court grays inn WC1R 5EF (1 page) |
4 November 1991 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
4 November 1991 | Registered office changed on 04/11/91 from: 2 field court grays inn WC1R 5EF (1 page) |
4 November 1991 | New secretary appointed (2 pages) |
25 March 1976 | Incorporation (15 pages) |
25 March 1976 | Incorporation (15 pages) |