Company NameSummersdale Publishers Limited
Company StatusActive
Company Number03419533
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Previous NameNuthurst Associates Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCeo - Orion & Little, Brown
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Anna Bond
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Alastair Richard Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrayswood The Lane
Chichester
West Sussex
PO19 5PY
Director NameMr Stewart Peter Ferris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address46 West Street
Chichester
West Sussex
PO19 1RP
Secretary NameAlastair Williams
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGrayswood The Lane
Chichester
West Sussex
PO19 5PY
Director NameTim Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Angela Luxton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Alison Nicola Fiona Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Alison Nicola Fiona Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesummersdale.com
Telephone01243 771107
Telephone regionChichester

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

2 at £1Stewart Ferris
50.00%
Ordinary
1 at £1Alastair Williams
25.00%
Ordinary
1 at £1Charlotte Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£1,563,089
Cash£974,180
Current Liabilities£424,404

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

20 January 1999Delivered on: 28 January 1999
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: 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

Filing History

5 February 2021Termination of appointment of Angela Luxton as a director on 1 February 2021 (1 page)
7 January 2021Termination of appointment of Alison Goff as a director on 31 December 2020 (1 page)
27 October 2020Appointment of Mrs Alison Goff as a director on 5 October 2020 (2 pages)
13 October 2020Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages)
13 October 2020Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (22 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
26 June 2019Full accounts made up to 31 December 2018 (20 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
30 July 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page)
10 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 November 2017Appointment of Angela Luxton as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Angela Luxton as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Alison Goff as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Alastair Richard Williams as a director on 1 November 2017 (1 page)
1 November 2017Change of details for 03419533 as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Pierre De Cacqueray as a secretary on 1 November 2017 (2 pages)
1 November 2017Cessation of Stewart Ferris as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Pierre De Cacqueray as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of David Shelley as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Alastair Williams as a secretary on 1 November 2017 (1 page)
1 November 2017Notification of 03419533 as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of 03419533 as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Pierre De Cacqueray as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Stewart Ferris as a director on 1 November 2017 (1 page)
1 November 2017Appointment of David Shelley as a director on 1 November 2017 (2 pages)
1 November 2017Change of details for 03419533 as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Stewart Ferris as a director on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 46 West Street Chichester West Sussex PO19 1RP to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Pierre De Cacqueray as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Alastair Williams as a secretary on 1 November 2017 (1 page)
1 November 2017Cessation of Stewart Ferris as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Tim Hely Hutchinson as a director on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from 46 West Street Chichester West Sussex PO19 1RP to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 1 November 2017 (1 page)
1 November 2017Appointment of Tim Hely Hutchinson as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Alastair Richard Williams as a director on 1 November 2017 (1 page)
1 November 2017Cessation of Alastair Richard Williams as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Alison Goff as a director on 1 November 2017 (2 pages)
1 November 2017Cessation of Alastair Richard Williams as a person with significant control on 1 November 2017 (1 page)
17 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Notification of Alastair Richard Williams as a person with significant control on 7 August 2017 (2 pages)
16 August 2017Notification of Stewart Ferris as a person with significant control on 7 August 2017 (2 pages)
16 August 2017Notification of Alastair Richard Williams as a person with significant control on 7 August 2017 (2 pages)
16 August 2017Notification of Stewart Ferris as a person with significant control on 7 August 2017 (2 pages)
16 August 2017Notification of Stewart Ferris as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Alastair Richard Williams as a person with significant control on 16 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Stewart Ferris on 7 August 2017 (2 pages)
14 August 2017Director's details changed for Stewart Ferris on 7 August 2017 (2 pages)
16 June 2017Satisfaction of charge 1 in full (1 page)
16 June 2017Satisfaction of charge 1 in full (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(5 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
15 April 2014Director's details changed for Stewart Ferris on 28 February 2014 (2 pages)
15 April 2014Director's details changed for Stewart Ferris on 28 February 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Director's details changed for Stewart Ferris on 10 July 2013 (2 pages)
3 September 2013Director's details changed for Stewart Ferris on 10 July 2013 (2 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(5 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(5 pages)
2 September 2013Director's details changed (2 pages)
2 September 2013Director's details changed (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Alastair Williams on 8 September 2011 (3 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Alastair Williams on 8 September 2011 (3 pages)
8 September 2011Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages)
8 September 2011Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages)
8 September 2011Director's details changed for Alastair Williams on 8 September 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Director's details changed for Stewart Ferris on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stewart Ferris on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Alastair Williams on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Alastair Williams on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4
(4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 14/08/08; full list of members (4 pages)
9 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 14/08/07; no change of members (7 pages)
23 October 2007Return made up to 14/08/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 October 2003Return made up to 14/08/03; full list of members (8 pages)
25 October 2003Return made up to 14/08/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
6 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
3 December 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Full accounts made up to 30 September 1998 (9 pages)
8 September 1999Full accounts made up to 30 September 1998 (9 pages)
17 June 1999Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
17 June 1999Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
28 January 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
8 October 1998Return made up to 14/08/98; full list of members (6 pages)
8 October 1998Return made up to 14/08/98; full list of members (6 pages)
16 September 1997Company name changed nuthurst associates LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed nuthurst associates LIMITED\certificate issued on 17/09/97 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997New director appointed (2 pages)
14 August 1997Incorporation (14 pages)
14 August 1997Incorporation (14 pages)