Company NameRoute One Publishing Limited
Company StatusActive
Company Number02611547
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Roger James Adshead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address25b Rewa Road
Three Kings
Auckland
1 024
Director NameMr Andrew Neil Barriball
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Newmans End
Matching Tye
Essex
CM17 0QU
Director NameMr James Pryor Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(15 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baynham Close
Bexley
Kent
DA5 1RN
Secretary NameGeoffrey Ernest Charles Hadwick
StatusCurrent
Appointed20 March 2014(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address37 Fairway
Carshalton
Surrey
SM5 4HR
Secretary NameMr John Harrison Adshead
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 20 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address136 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameRuss Swan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 1997)
RoleEditor
Correspondence Address6 Coronation Avenue
Wilford Village
Nottingham
NG11 7AB
Director NameIds Boersma
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2004)
RoleExhibition Director
Correspondence AddressOp Koers 13
Almere
Flevopolder
1316 Vn
The Netherlands
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteropl.com

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Kevin Wilks
6.98%
Ordinary Non Voting
19.9k at £1Roger James Adshead
55.56%
Ordinary
9.1k at £1Andrew Neil Barriball
25.46%
Ordinary
4.3k at £1James Pryor Howard
12.00%
Ordinary

Financials

Year2014
Net Worth£426,030
Cash£349,793
Current Liabilities£642,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

6 September 2019Delivered on: 18 September 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 2004Delivered on: 10 February 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
23 October 1997Delivered on: 31 October 1997
Satisfied on: 7 September 2004
Persons entitled: Fairfax Gerrard Holdings LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring discounting or client agreement to be entered into now or at a future date and any revision thereof.
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. See the mortgage charge document for full details.
Fully Satisfied
30 December 1991Delivered on: 13 January 1992
Satisfied on: 19 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 June 2021Director's details changed for Mr Roger James Adshead on 21 May 2021 (2 pages)
22 June 2021Change of details for Roger James Adshead as a person with significant control on 21 May 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 September 2019Registration of charge 026115470004, created on 6 September 2019 (24 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35,834
(7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35,834
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 35,834
(7 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 35,834
(7 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 19 November 2014 (1 page)
3 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 September 2014Statement of company's objects (2 pages)
3 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Statement of company's objects (2 pages)
3 September 2014Particulars of variation of rights attached to shares (2 pages)
3 September 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35,834
(7 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35,834
(7 pages)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(7 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 30 June 2010 (17 pages)
31 March 2011Full accounts made up to 30 June 2010 (17 pages)
5 July 2010Director's details changed for Mr Andrew Barriball on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Roger James Adshead on 15 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Roger James Adshead on 15 May 2010 (2 pages)
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr James Pryor Howard on 16 May 2010 (2 pages)
5 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Andrew Barriball on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Mr James Pryor Howard on 16 May 2010 (2 pages)
28 April 2010Full accounts made up to 30 June 2009 (16 pages)
28 April 2010Full accounts made up to 30 June 2009 (16 pages)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (19 pages)
13 September 2006Full accounts made up to 31 December 2005 (19 pages)
13 July 2006Return made up to 16/05/06; full list of members (7 pages)
13 July 2006Return made up to 16/05/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Return made up to 16/05/04; full list of members (8 pages)
7 July 2004Return made up to 16/05/04; full list of members (8 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 2002Ad 31/10/02--------- £ si 834@1=834 £ ic 35000/35834 (2 pages)
17 December 2002Ad 31/10/02--------- £ si 834@1=834 £ ic 35000/35834 (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (15 pages)
25 September 2002Full accounts made up to 31 December 2001 (15 pages)
29 June 2002Return made up to 16/05/02; full list of members (8 pages)
29 June 2002Return made up to 16/05/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001Registered office changed on 13/04/01 from: the white house bramley lane halifax west yorkshire HX3 8JJ (1 page)
13 April 2001Registered office changed on 13/04/01 from: the white house bramley lane halifax west yorkshire HX3 8JJ (1 page)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Return made up to 16/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Return made up to 16/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Full accounts made up to 31 December 1998 (16 pages)
24 May 2000Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Registered office changed on 25/10/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page)
25 October 1999Registered office changed on 25/10/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page)
27 August 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page)
24 December 1998Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Full accounts made up to 31 December 1996 (15 pages)
11 May 1998Full accounts made up to 31 December 1996 (15 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
31 October 1997Particulars of mortgage/charge (4 pages)
31 October 1997Particulars of mortgage/charge (4 pages)
15 October 1997Memorandum and Articles of Association (14 pages)
15 October 1997Memorandum and Articles of Association (14 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 July 1997Full accounts made up to 31 December 1995 (14 pages)
22 July 1997Full accounts made up to 31 December 1995 (14 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
2 February 1997Full accounts made up to 30 June 1995 (13 pages)
2 February 1997Full accounts made up to 30 June 1995 (13 pages)
28 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
28 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
12 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 30 June 1994 (13 pages)
3 November 1995Full accounts made up to 30 June 1994 (13 pages)
28 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1995Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page)
28 March 1995Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 September 1991Company name changed carlsway LIMITED\certificate issued on 06/09/91 (2 pages)
5 September 1991Company name changed carlsway LIMITED\certificate issued on 06/09/91 (2 pages)
16 May 1991Incorporation (14 pages)
16 May 1991Incorporation (14 pages)