Company NameBrewers Publishing Company Limited
Company StatusDissolved
Company Number01256830
CategoryPrivate Limited Company
Incorporation Date4 May 1976(47 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameOxford Railway Publishing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2004(28 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(38 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NamePhilip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 1999)
RolePublisher
Correspondence AddressFlat 14 11 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameMr Martyn Richard Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Lonnen Road
Colehill
Wimborne
Dorset
BH21 7AX
Director NameMr Geoffrey Lloyd Charters
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2002)
RolePublisher
Correspondence Address67 Roman Road
Broadstone
Dorset
BH18 9JW
Director NameRoderick Alfred Dymott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1998)
RolePublisher
Correspondence Address24 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleAccountant
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Secretary NameTom Julian Lynall Wills
NationalityBritish
StatusResigned
Appointed01 September 1999(23 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address4 Saint Peters Road
West Molesey
Surrey
KT8 2QE
Director NameMatthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(23 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2000)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(23 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(31 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA

Contact

Websiteorionbooks.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Blandford Publishing LTD
90.91%
Ordinary
10k at £0.01Blandford Publishing LTD
9.09%
Deferred

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 October 1992Delivered on: 16 October 1992
Satisfied on: 5 January 1994
Persons entitled: Houghton Mifflin Company

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref m*134. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1987Delivered on: 7 March 1987
Satisfied on: 17 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 1991Delivered on: 20 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 26/3/91.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent application utensils trade marks names registered designs copyrights know how and other intellectual property (see form 395 for dulle details).
Outstanding
26 March 1990Delivered on: 4 April 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000
(5 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000
(5 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(5 pages)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 30/06/07; no change of members (5 pages)
7 September 2007Return made up to 30/06/07; no change of members (5 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006New secretary appointed (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 July 2004Return made up to 30/06/04; full list of members (6 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
25 October 2002Accounts made up to 31 December 2001 (10 pages)
25 October 2002Accounts made up to 31 December 2001 (10 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Accounts made up to 31 December 2000 (10 pages)
25 July 2001Accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/09/99
(9 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/09/99
(9 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 July 1998Return made up to 30/06/98; full list of members (8 pages)
15 July 1998Return made up to 30/06/98; full list of members (8 pages)
7 July 1997Return made up to 30/06/97; full list of members (8 pages)
7 July 1997Return made up to 30/06/97; full list of members (8 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 30/06/96; full list of members (8 pages)
2 May 1997Return made up to 30/06/96; full list of members (8 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 December 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 December 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 September 1995Return made up to 30/06/95; full list of members (8 pages)
1 September 1995Return made up to 30/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
17 February 1983Memorandum of association (13 pages)
17 February 1983Memorandum of association (13 pages)
7 January 1983Accounts made up to 30 June 1982 (8 pages)
7 January 1983Accounts made up to 30 June 1982 (8 pages)
7 June 1982Accounts made up to 31 May 1981 (6 pages)
7 June 1982Accounts made up to 31 May 1981 (6 pages)