BOE PUBLISHING LTD.

Register to unlock more data on OkredoRegister

BOE PUBLISHING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644284

Incorporation date

10/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1991)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon01/10/2021
Termination of appointment of Wayne Dore as a director on 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon23/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon12/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Appointment of Paul Goldstone as a director
dot icon28/02/2012
Termination of appointment of Owen Burrows as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon08/06/2010
Director's details changed for Anthony Donald John Mowatt on 2010-06-03
dot icon08/06/2010
Secretary's details changed for Christopher James Marden on 2010-06-03
dot icon08/06/2010
Director's details changed for Wayne Dore on 2010-06-03
dot icon08/06/2010
Director's details changed for Christopher James Marden on 2010-06-03
dot icon08/06/2010
Director's details changed for Mr Owen Neil Burrows on 2010-06-03
dot icon07/06/2010
Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 2010-06-07
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Secretary's details changed for Christopher James Marden on 2010-02-03
dot icon17/02/2010
Director's details changed for Wayne Dore on 2010-02-03
dot icon17/02/2010
Director's details changed for Mr Owen Neil Burrows on 2010-02-03
dot icon17/02/2010
Director's details changed for Anthony Donald John Mowatt on 2010-02-03
dot icon17/02/2010
Director's details changed for Christopher James Marden on 2010-02-03
dot icon27/11/2009
Secretary's details changed for Christopher James Marden on 2009-10-23
dot icon27/11/2009
Director's details changed for Christopher James Marden on 2009-10-23
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 12/08/09; full list of members
dot icon07/04/2009
Appointment terminated director philip davidson
dot icon07/04/2009
Appointment terminated director philip dore
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 12/08/08; full list of members
dot icon13/05/2008
Appointment terminated director zaynan lythgoe
dot icon02/01/2008
Return made up to 12/08/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon31/12/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon11/08/2007
Registered office changed on 11/08/07 from:\the old guild house, one new market street, birmingham, B3 2NH
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 19/08/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Accounting reference date shortened from 13/01/06 to 31/12/05
dot icon02/02/2006
Total exemption small company accounts made up to 2005-01-13
dot icon09/09/2005
Return made up to 19/08/05; full list of members
dot icon13/06/2005
Accounting reference date shortened from 31/07/05 to 13/01/05
dot icon23/05/2005
Accounts for a small company made up to 2004-07-31
dot icon10/05/2005
Accounting reference date shortened from 13/01/05 to 31/07/04
dot icon02/03/2005
Accounting reference date extended from 31/07/04 to 13/01/05
dot icon02/03/2005
Registered office changed on 02/03/05 from:\1 the pavilions, avroe crescent, blackpool, lancashire FY4 2DP
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed
dot icon26/01/2005
Auditor's resignation
dot icon26/01/2005
Secretary resigned;director resigned
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Declaration of assistance for shares acquisition
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 19/08/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-07-31
dot icon08/09/2003
Return made up to 25/08/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-07-31
dot icon16/11/2002
Return made up to 10/09/02; full list of members
dot icon11/11/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon16/08/2002
Accounts for a small company made up to 2001-07-31
dot icon22/01/2002
Return made up to 10/09/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-07-31
dot icon16/10/2000
Return made up to 10/09/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-07-31
dot icon27/06/2000
Registered office changed on 27/06/00 from:\46 whitegate drive, blackpool, lancashire, FY3 9AL
dot icon12/01/2000
Return made up to 10/09/99; full list of members
dot icon12/05/1999
Accounting reference date shortened from 01/08/99 to 31/07/99
dot icon18/04/1999
Accounts for a small company made up to 1998-08-01
dot icon15/09/1998
Return made up to 10/09/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-08-01
dot icon02/12/1997
Accounts for a small company made up to 1996-08-01
dot icon03/10/1997
Return made up to 10/09/97; no change of members
dot icon21/11/1996
Return made up to 10/09/96; full list of members
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon12/04/1996
Full accounts made up to 1995-08-01
dot icon19/09/1995
Return made up to 10/09/95; no change of members
dot icon18/07/1995
Full accounts made up to 1994-08-01
dot icon12/04/1995
Particulars of mortgage/charge
dot icon15/11/1994
Return made up to 10/09/94; no change of members
dot icon04/08/1994
Registered office changed on 04/08/94 from:\mtero house, 6 metropolitan business park, preston new rd, blackpool lancashire
dot icon16/03/1994
Accounts for a small company made up to 1993-08-01
dot icon21/01/1994
Accounts for a small company made up to 1992-08-01
dot icon26/11/1993
Return made up to 10/09/93; full list of members
dot icon07/07/1993
Return made up to 10/09/92; full list of members
dot icon07/07/1993
Secretary resigned;new director appointed
dot icon07/07/1993
Director resigned
dot icon07/07/1993
New secretary appointed;director resigned;new director appointed
dot icon22/03/1993
Director resigned
dot icon22/03/1993
New secretary appointed;director resigned;new director appointed
dot icon06/05/1992
Accounting reference date notified as 01/08
dot icon13/09/1991
Secretary resigned
dot icon10/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-11.50 % *

* during past year

Cash in Bank

£51,125.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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
9
1.29M
-
0.00
57.77K
-
2022
9
1.26M
-
0.00
51.13K
-
2022
9
1.26M
-
0.00
51.13K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.26M £Descended-2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.13K £Descended-11.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
09/09/1991 - 17/02/1993
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/09/1991 - 09/09/1991
7613
Delaney, Robert
Director
12/01/2005 - 24/07/2007
12
Smeaton, Simon
Director
02/01/1996 - 18/12/2001
-
Dore, Wayne
Director
29/09/1995 - 29/09/2021
-

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 BOE PUBLISHING LTD.

BOE PUBLISHING LTD. is an(a) Active company incorporated on 10/09/1991 with the registered office located at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOE PUBLISHING LTD.?

toggle

BOE PUBLISHING LTD. is currently Active. It was registered on 10/09/1991 .

Where is BOE PUBLISHING LTD. located?

toggle

BOE PUBLISHING LTD. is registered at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN.

What does BOE PUBLISHING LTD. do?

toggle

BOE PUBLISHING LTD. operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BOE PUBLISHING LTD. have?

toggle

BOE PUBLISHING LTD. had 9 employees in 2022.

What is the latest filing for BOE PUBLISHING LTD.?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.