Braintree
Essex
CM7 3GB
Director Name | Mr Paul Leonard Anness |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Joanna Lorenz |
---|---|
Status | Current |
Appointed | 31 August 2010(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Miss Laura Elizabeth Bamford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 15 Hampstead Lane London N6 4RT |
Director Name | Mr Brian Roy Hill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 26 Voluntary Place Wanstead London E11 2RP |
Director Name | Philip Ernest Parkin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | The Firs 66 Dore Road Dore Sheffield S17 3NE |
Director Name | Mr Charles George Triplow |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 41 Swithland Lane Rothley Leicester Leicestershire LE7 7SG |
Secretary Name | Andrew John Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Blaby Road Wigston Leicestershire LE18 4SE |
Director Name | Mr Mark Nicholas Woodward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1994) |
Role | Company Executive |
Correspondence Address | 72 Hare Lane Claygate Esher Surrey KT10 0QU |
Director Name | Andrew John Painter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2010) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Premier House Blaby Road Wigston Leicestershire LE18 4SE |
Website | www.annesspublishing.com |
---|---|
Telephone | 0116 2759060 |
Telephone region | Leicester |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Anness Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
15 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 February 2007 | Delivered on: 27 February 2007 Satisfied on: 23 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company norwich union,policy no 6475857EJ,date 10/08/2005,sum £300000,life assured philip ernest parkin together with the whole sums assured thereby and all bonuses which may arise thereunder. Fully Satisfied |
20 January 1998 | Delivered on: 30 January 1998 Satisfied on: 24 December 2008 Persons entitled: Land Securities PLC Classification: Deed of deposit Secured details: Payment of the rents reserved by and performance of the company's obligations in an underlease dated 20 january 1998 made between land securities PLC (1) bookmart limited (2). Particulars: The sum of £2,800.00 together with other sums to be advanced from time to time. Fully Satisfied |
1 September 1992 | Delivered on: 21 September 1992 Satisfied on: 24 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: Scottish widows fund life assurance society policy no 5172966 & all bonuses benefits right title & interest. Fully Satisfied |
1 September 1992 | Delivered on: 21 September 1992 Satisfied on: 24 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: Friends provident life policy no 1950983 & all bonuses benefits right title & interest. Fully Satisfied |
11 February 1992 | Delivered on: 18 February 1992 Satisfied on: 23 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 May 1990 | Delivered on: 30 May 1990 Satisfied on: 27 February 1992 Persons entitled: W H Smith Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 22/5/90. Particulars: (For full details see doc M211C). 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. Fully Satisfied |
12 January 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
23 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
27 February 2020 | Satisfaction of charge 7 in full (1 page) |
20 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Paul Leonard Anness on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Paul Leonard Anness on 24 August 2016 (2 pages) |
28 June 2016 | Registered office address changed from Premier House Blaby Road Wigston Leicestershire LE18 4SE to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Premier House Blaby Road Wigston Leicestershire LE18 4SE to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 28 June 2016 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 February 2013 | Auditor's resignation (1 page) |
25 February 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
17 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
13 September 2011 | Director's details changed for Paul Leonard Anness on 19 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Paul Leonard Anness on 19 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Company name changed bookmart LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Company name changed bookmart LIMITED\certificate issued on 25/02/11
|
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Joanna Lorenz on 19 August 2010 (2 pages) |
13 September 2010 | Appointment of Joanna Lorenz as a secretary (1 page) |
13 September 2010 | Secretary's details changed for Andrew John Painter on 19 August 2010 (1 page) |
13 September 2010 | Director's details changed for Joanna Lorenz on 19 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Andrew John Painter on 19 August 2010 (1 page) |
13 September 2010 | Appointment of Joanna Lorenz as a secretary (1 page) |
13 September 2010 | Director's details changed for Andrew John Painter on 19 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrew John Painter on 19 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Andrew Painter as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Painter as a secretary (1 page) |
31 August 2010 | Termination of appointment of Andrew Painter as a secretary (1 page) |
31 August 2010 | Termination of appointment of Andrew Painter as a director (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (18 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (18 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 December 2009 | Auditor's resignation (2 pages) |
30 December 2009 | Auditor's resignation (2 pages) |
17 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Accounts for a medium company made up to 31 May 2008 (17 pages) |
17 February 2009 | Accounts for a medium company made up to 31 May 2008 (17 pages) |
11 February 2009 | Director appointed joanna lorenz logged form (1 page) |
11 February 2009 | Director appointed joanna lorenz logged form (1 page) |
2 February 2009 | Director appointed joanna lorenz (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 275 glossop road sheffield S10 2HB (1 page) |
2 February 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
2 February 2009 | Director appointed joanna lorenz (1 page) |
2 February 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 275 glossop road sheffield S10 2HB (1 page) |
16 January 2009 | Appointment terminated director philip parkin (1 page) |
16 January 2009 | Director appointed paul leonard anness (2 pages) |
16 January 2009 | Director appointed paul leonard anness (2 pages) |
16 January 2009 | Appointment terminated director philip parkin (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1993 (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1993 (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1994 (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1994 (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1998 (1 page) |
30 December 2008 | Form 122 redeem 100,000 at £1 30/04/1998 (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (17 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (17 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
19 February 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
19 February 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
11 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
1 December 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
1 December 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
15 December 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
15 December 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
12 December 2003 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
12 December 2003 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
16 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
7 March 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
7 March 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
13 September 2002 | Return made up to 19/08/02; full list of members
|
13 September 2002 | Return made up to 19/08/02; full list of members
|
21 November 2001 | Accounts for a medium company made up to 1 June 2001 (16 pages) |
21 November 2001 | Accounts for a medium company made up to 1 June 2001 (16 pages) |
21 November 2001 | Accounts for a medium company made up to 1 June 2001 (16 pages) |
18 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
10 October 2000 | Accounts for a medium company made up to 2 June 2000 (16 pages) |
10 October 2000 | Accounts for a medium company made up to 2 June 2000 (16 pages) |
10 October 2000 | Accounts for a medium company made up to 2 June 2000 (16 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
28 September 1999 | Accounts for a medium company made up to 28 May 1999 (17 pages) |
28 September 1999 | Accounts for a medium company made up to 28 May 1999 (17 pages) |
9 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
21 September 1998 | Accounts for a medium company made up to 29 May 1998 (19 pages) |
21 September 1998 | Accounts for a medium company made up to 29 May 1998 (19 pages) |
4 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
2 April 1998 | Accounts for a medium company made up to 30 May 1997 (18 pages) |
2 April 1998 | Accounts for a medium company made up to 30 May 1997 (18 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
19 February 1997 | Accounts for a medium company made up to 31 May 1996 (19 pages) |
19 February 1997 | Accounts for a medium company made up to 31 May 1996 (19 pages) |
30 August 1996 | Return made up to 19/08/96; no change of members
|
30 August 1996 | Return made up to 19/08/96; no change of members
|
10 October 1995 | Return made up to 19/08/95; full list of members (6 pages) |
10 October 1995 | Return made up to 19/08/95; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 2 June 1995 (19 pages) |
8 September 1995 | Full accounts made up to 2 June 1995 (19 pages) |
8 September 1995 | Full accounts made up to 2 June 1995 (19 pages) |
20 April 1995 | £ ic 550000/350000 30/03/95 £ sr 200000@1=200000 (1 page) |
20 April 1995 | £ ic 550000/350000 30/03/95 £ sr 200000@1=200000 (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (32 pages) |
12 April 1995 | Memorandum and Articles of Association (32 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
12 April 1995 | Resolutions
|
17 February 1992 | Memorandum and Articles of Association (18 pages) |
17 February 1992 | Memorandum and Articles of Association (18 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
17 April 1989 | Incorporation (16 pages) |
17 April 1989 | Incorporation (16 pages) |