ANN ARBOR PUBLISHERS LIMITED

Register to unlock more data on OkredoRegister

ANN ARBOR PUBLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773739

Incorporation date

15/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Change of details for Sarumcastle Limited as a person with significant control on 2025-04-06
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-06
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-06
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon28/08/2024
Confirmation statement made on 2024-06-05 with updates
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Director's details changed for Mrs Lynne Owens on 2023-10-31
dot icon09/04/2024
Director's details changed for Mr Steven Owens on 2023-10-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Appointment of Mr Steven Owens as a director on 2022-07-18
dot icon16/08/2022
Appointment of Mrs Lynne Owens as a director on 2022-07-18
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon08/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon21/11/2019
Registered office address changed from 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 2019-11-21
dot icon20/11/2019
Director's details changed for Mr Peter Dennis Laverack on 2019-11-04
dot icon20/11/2019
Secretary's details changed for Mrs Anita Louise Laverack on 2019-11-04
dot icon20/11/2019
Change of details for Sarumcastle Limited as a person with significant control on 2019-11-04
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-08-29
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2015-04-02
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/09/2009
Ad 12/08/09\gbp si 3000@1=3000\gbp ic 1000/4000\
dot icon20/09/2009
Resolutions
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 15/12/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 15/12/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Secretary's particulars changed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 15/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 15/12/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 15/12/03; no change of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 15/12/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 15/12/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 15/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 15/12/98; full list of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Return made up to 15/12/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 15/12/96; no change of members
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Registered office changed on 11/03/96 from: greengates sandy way woking surrey GU22 8BB
dot icon06/12/1995
Return made up to 15/12/95; full list of members
dot icon09/11/1995
Ad 23/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 15/12/94; no change of members
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon21/12/1993
Return made up to 15/12/93; full list of members
dot icon01/02/1993
Accounting reference date notified as 31/12
dot icon05/01/1993
Registered office changed on 05/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/01/1993
Secretary resigned;director resigned;new director appointed
dot icon05/01/1993
New secretary appointed
dot icon15/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon-16.57 % *

* during past year

Cash in Bank

£219,580.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
334.65K
-
0.00
263.20K
-
2022
5
488.95K
-
0.00
219.58K
-
2022
5
488.95K
-
0.00
219.58K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

488.95K £Ascended46.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.58K £Descended-16.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Lynne
Director
18/07/2022 - Present
-
Owens, Steven
Director
18/07/2022 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/12/1992 - 15/12/1992
16011
London Law Services Limited
Nominee Director
15/12/1992 - 15/12/1992
15403
Laverack, Peter Dennis
Director
15/12/1992 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANN ARBOR PUBLISHERS LIMITED

ANN ARBOR PUBLISHERS LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN ARBOR PUBLISHERS LIMITED?

toggle

ANN ARBOR PUBLISHERS LIMITED is currently Active. It was registered on 15/12/1992 .

Where is ANN ARBOR PUBLISHERS LIMITED located?

toggle

ANN ARBOR PUBLISHERS LIMITED is registered at Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB.

What does ANN ARBOR PUBLISHERS LIMITED do?

toggle

ANN ARBOR PUBLISHERS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does ANN ARBOR PUBLISHERS LIMITED have?

toggle

ANN ARBOR PUBLISHERS LIMITED had 5 employees in 2022.

What is the latest filing for ANN ARBOR PUBLISHERS LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.