BRITISH WILDLIFE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BRITISH WILDLIFE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810049

Incorporation date

04/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Bedford Square, London WC1B 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon25/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon25/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon25/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon25/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon24/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon24/02/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon24/02/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon27/11/2019
Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon12/02/2019
Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 2019-01-21
dot icon12/02/2019
Termination of appointment of Michael Richard Daykin as a secretary on 2019-01-18
dot icon07/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon07/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon07/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon07/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon18/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-16
dot icon02/05/2018
Termination of appointment of Richard Denis Paul Charkin as a director on 2018-02-28
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Current accounting period extended from 2015-12-31 to 2016-02-29
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/01/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon29/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon05/01/2015
Termination of appointment of Mark Henry Storey as a director on 2014-12-23
dot icon05/01/2015
Appointment of Mr Richard Denis Paul Charkin as a director on 2014-12-23
dot icon05/01/2015
Appointment of Mr John Nigel Newton as a director on 2014-12-23
dot icon05/01/2015
Appointment of Ms Wendy Monica Pallot as a director on 2014-12-23
dot icon05/01/2015
Appointment of Mr Michael Richard Daykin as a secretary on 2014-12-23
dot icon05/01/2015
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 2015-01-05
dot icon30/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon30/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/09/2014
Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2014-09-26
dot icon02/09/2014
Termination of appointment of Rupin Kotecha as a director on 2014-08-15
dot icon02/09/2014
Appointment of Mr Mark Henry Storey as a director on 2014-08-15
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon04/08/2014
Termination of appointment of Rebecca Jane Smart as a director on 2014-05-19
dot icon04/08/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2013
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 2013-12-03
dot icon03/12/2013
Termination of appointment of Andrew John Branson as a director
dot icon03/12/2013
Termination of appointment of Ann Branson as a director
dot icon03/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon03/12/2013
Appointment of Ms Rebecca Jane Smart as a director
dot icon03/12/2013
Appointment of Rupin Kotecha as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/10/2010
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-10-27
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/04/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon04/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Mark Henry
Director
15/08/2014 - 23/12/2014
88
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44
Underwood, Keith Robert
Director
02/02/2026 - Present
50
Newton, John Nigel
Director
23/12/2014 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH WILDLIFE PUBLISHING LIMITED

BRITISH WILDLIFE PUBLISHING LIMITED is an(a) Active company incorporated on 04/02/2009 with the registered office located at 50 Bedford Square, London WC1B 3DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH WILDLIFE PUBLISHING LIMITED?

toggle

BRITISH WILDLIFE PUBLISHING LIMITED is currently Active. It was registered on 04/02/2009 .

Where is BRITISH WILDLIFE PUBLISHING LIMITED located?

toggle

BRITISH WILDLIFE PUBLISHING LIMITED is registered at 50 Bedford Square, London WC1B 3DP.

What does BRITISH WILDLIFE PUBLISHING LIMITED do?

toggle

BRITISH WILDLIFE PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BRITISH WILDLIFE PUBLISHING LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02.