Company NameOsborne Books Limited
DirectorsKathleen Ann Walton and Neil Burslem
Company StatusActive
Company Number02126859
CategoryPrivate Limited Company
Incorporation Date29 April 1987(36 years, 11 months ago)
Previous NameEffortsenior Limited

Business Activity

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

Directors

Director NameMrs Kathleen Ann Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(35 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameMr Neil Burslem
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(36 years, 11 months after company formation)
Appointment Duration1 week, 3 days
RoleDirector Of Publishing
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameDr Barbara Jones
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 March 2007)
RoleDoctor
Correspondence Address5 Page Court
Halsall Lane
Formby
Merseyside
L37 3PY
Director NameWilliam Glynne Moss Jones
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1996)
RoleConsultant
Correspondence Address3 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameMrs Anne Catherine Fardon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGwernant The Common
Lower Broadheath
Worcester
Worcestershire
WR2 6RP
Director NameMichael Peter Fardon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressGwernant The Common
Lower Broadheath
Worcester
Worcestershire
WR2 6RP
Secretary NameMichael Peter Fardon
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwernant The Common
Lower Broadheath
Worcester
Worcestershire
WR2 6RP
Director NameDr Catherine Jane Dindyal
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGwernant Broadheath Common
Lower Broadheath
Worcester
WR2 6RP
Director NameMr Benjamin James Fardon
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGwernant Broadheath Common
Lower Broadheath
Worcester
WR2 6RP
Director NameMr Robert William Fardon
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleBanking
Country of ResidenceEngland
Correspondence AddressGwernant Broadheath Common
Lower Broadheath
Worcester
WR2 6RP
Director NameMiss Sarah Louise Fardon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGwernant Broadheath Common
Lower Broadheath
Worcester
WR2 6RP
Director NameMr Thomas Edward Fardon
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGwernant Broadheath Common
Lower Broadheath
Worcester
WR2 6RP
Director NameMr Peter Martin Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR

Contact

Websitewww.osbornebooks.co.uk
Telephone01905 748071
Telephone regionWorcester

Location

Registered Address179-191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£434,895
Cash£436,197
Current Liabilities£145,157

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 June 2016Statement of company's objects (2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2016Statement of company's objects (2 pages)
16 February 2016Termination of appointment of Anne Catherine Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Robert William Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Sarah Louise Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Sarah Louise Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Michael Peter Fardon as a secretary on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Thomas Edward Fardon as a director on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Unit 1B Everoak Estate Bromyard Road St Johns Worcester WR2 5HN to 179-191 Borough High Street London SE1 1HR on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Catherine Jane Dindyal as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Catherine Jane Dindyal as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Thomas Edward Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Michael Peter Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Anne Catherine Fardon as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Peter Houillon as a director on 12 February 2016 (2 pages)
16 February 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 February 2016Appointment of Mr Peter Houillon as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Michael Peter Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Benjamin James Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Benjamin James Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Robert William Fardon as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Michael Peter Fardon as a secretary on 12 February 2016 (1 page)
16 February 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 February 2016Registered office address changed from Unit 1B Everoak Estate Bromyard Road St Johns Worcester WR2 5HN to 179-191 Borough High Street London SE1 1HR on 16 February 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90
(11 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90
(11 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 January 2015Appointment of Mr Benjamin James Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(11 pages)
6 January 2015Appointment of Miss Sarah Louise Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Dr Catherine Jane Dindyal as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Mr Robert William Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Mr Benjamin James Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Dr Catherine Jane Dindyal as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Mr Thomas Edward Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(11 pages)
6 January 2015Appointment of Miss Sarah Louise Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Mr Robert William Fardon as a director on 25 February 2014 (2 pages)
6 January 2015Appointment of Mr Thomas Edward Fardon as a director on 25 February 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 90
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 90
(6 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
23 August 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
3 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
15 January 2010Director's details changed for Michael Peter Fardon on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anne Catherine Fardon on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Michael Peter Fardon on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anne Catherine Fardon on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
22 March 2007Director resigned (2 pages)
22 March 2007Director resigned (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2000Full accounts made up to 30 June 2000 (12 pages)
22 November 2000Full accounts made up to 30 June 2000 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (13 pages)
29 December 1997Full accounts made up to 30 June 1997 (13 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (17 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (17 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (13 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (13 pages)
11 April 1995Div 03/04/95 (1 page)
11 April 1995Div 03/04/95 (1 page)
24 September 1987Memorandum and Articles of Association (12 pages)
24 September 1987Memorandum and Articles of Association (12 pages)
27 August 1987Memorandum and Articles of Association (11 pages)
27 August 1987Memorandum and Articles of Association (11 pages)
27 August 1987Memorandum and Articles of Association (11 pages)
20 August 1987Incorporation (12 pages)
20 August 1987Incorporation (12 pages)