Company NameBritish Wildlife Publishing Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number06810049
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Andrew John Branson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dairy Milton On Stour
Gillingham
Dorset
SP8 5PX
Director NameMrs Ann Elizabeth Branson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dairy Milton On Stour
Gillingham
Dorset
SP8 5PX
Director NameMr Rupin Kotecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ
Director NameMrs Rebecca Jane Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 December 2014(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitebritishwildlife.com
Telephone01865 811316
Telephone regionOxford

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Osprey Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£396,517
Gross Profit£225,579
Net Worth-£57,120
Cash£26,665
Current Liabilities£192,798

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

24 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
7 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
29 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
29 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
29 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
29 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
5 January 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
26 September 2014Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page)
2 September 2014Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages)
2 September 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
2 September 2014Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages)
2 September 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Termination of appointment of Rebecca Jane Smart as a director on 19 May 2014 (1 page)
4 August 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Termination of appointment of Rebecca Jane Smart as a director on 19 May 2014 (1 page)
4 August 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Termination of appointment of Ann Branson as a director (1 page)
3 December 2013Appointment of Rupin Kotecha as a director (2 pages)
3 December 2013Appointment of Ms Rebecca Jane Smart as a director (2 pages)
3 December 2013Termination of appointment of Ann Branson as a director (1 page)
3 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Appointment of Rupin Kotecha as a director (2 pages)
3 December 2013Appointment of Ms Rebecca Jane Smart as a director (2 pages)
3 December 2013Termination of appointment of Andrew John Branson as a director (1 page)
3 December 2013Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page)
3 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Termination of appointment of Andrew John Branson as a director (1 page)
3 December 2013Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-04
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-04
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-04
(4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 February 2009Incorporation (19 pages)
4 February 2009Incorporation (19 pages)