Company NameTraining Publications Limited
Company StatusDissolved
Company Number02700784
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesLeeds Training Centre Limited and Entra Publications Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Ann Watson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2022)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Alison Parkes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Kenneth John Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleChief Executive
Correspondence AddressFarthing Cottage Hunger Hill
Henley In Arden
Solihull
West Midlands
B95 5ND
Secretary NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameMr Philip Michael Farrer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address38 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NameBeryl Maureen Bowsher
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address20 Beech Park Way
Watford
WD17 3TY
Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Director NameMr Royston Frederick Court
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2001(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 2001)
RoleLithographer
Country of ResidenceEngland
Correspondence Address11 Fairacres
Bardolph Avenue
Croydon
Surrey
CR0 9JY
Secretary NameBarry Peck
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address26 Coleswood Road
Harpenden
Hertfordshire
AL5 1EQ
Director NameMr Graham Joseph Nicholls
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2005)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate
Edgcott
Aylesbury
Buckinghamshire
HP18 0TW
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(10 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed18 October 2002(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed04 November 2004(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Secretary NameAlexander Stewart Dunsmuir Morris
NationalityBritish
StatusResigned
Appointed20 November 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Secretary NameMr Philip William Whiteman
StatusResigned
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address14 Upton Road
Watford
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Andrew McLachrie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesemta.org.uk

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Science Engineering & Manufacturing Technologies Alliance
100.00%
Ordinary
1 at £1S. Ball
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
29 June 2016Full accounts made up to 31 March 2016 (13 pages)
29 June 2016Full accounts made up to 31 March 2016 (13 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,500,000
(3 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,500,000
(3 pages)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500,000
(3 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500,000
(3 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,500,000
(3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,500,000
(3 pages)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
12 January 2011Termination of appointment of Alison Lydon as a secretary (2 pages)
12 January 2011Termination of appointment of Alison Lydon as a secretary (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Secretary appointed mrs alison lydon (1 page)
31 March 2009Appointment terminated secretary alexander morris (1 page)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Secretary appointed mrs alison lydon (1 page)
31 March 2009Appointment terminated secretary alexander morris (1 page)
27 December 2008Full accounts made up to 31 March 2008 (12 pages)
27 December 2008Full accounts made up to 31 March 2008 (12 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
6 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Secretary resigned
(3 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Secretary resigned
(3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
5 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 April 2004Return made up to 26/03/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Return made up to 26/03/03; full list of members (8 pages)
8 June 2003New secretary appointed (1 page)
8 June 2003Return made up to 26/03/03; full list of members (8 pages)
8 June 2003New secretary appointed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
17 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(7 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(7 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 April 2000Return made up to 26/03/00; full list of members (7 pages)
12 April 2000Return made up to 26/03/00; full list of members (7 pages)
12 April 2000Ad 31/03/00--------- £ si 315000@1=315000 £ ic 1185000/1500000 (2 pages)
12 April 2000Ad 31/03/00--------- £ si 315000@1=315000 £ ic 1185000/1500000 (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 April 1999Return made up to 26/03/99; full list of members (7 pages)
20 April 1999Return made up to 26/03/99; full list of members (7 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 April 1998Return made up to 26/03/98; no change of members (5 pages)
27 April 1998Return made up to 26/03/98; no change of members (5 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998£ nc 1000000/1500000 30/03/98 (1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998£ nc 1000000/1500000 30/03/98 (1 page)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1997Company name changed entra publications LIMITED\certificate issued on 28/01/97 (2 pages)
27 January 1997Company name changed entra publications LIMITED\certificate issued on 28/01/97 (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1996£ nc 500000/1000000 26/03/96 (1 page)
9 April 1996£ nc 500000/1000000 26/03/96 (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 April 1995Ad 01/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995Ad 01/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995Company name changed leeds training centre LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed leeds training centre LIMITED\certificate issued on 29/03/95 (4 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995Secretary resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Secretary resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: vector house 41 clarendon road watford herts WD1 1HS (1 page)
24 March 1995Registered office changed on 24/03/95 from: vector house 41 clarendon road watford herts WD1 1HS (1 page)