This company is commonly known as Boydell & Brewer Limited. The company was founded 54 years ago and was given the registration number 00961446. The firm's registered office is in WOODBRIDGE. You can find them at Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk. This company's SIC code is 58110 - Book publishing.
Name | : | BOYDELL & BREWER LIMITED |
---|---|---|
Company Number | : | 00961446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1969 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk, IP12 4RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 12 February 2024 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 28 February 2022 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 02 April 2021 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 01 September 2014 | Active |
38 Churchill Crescent, Wickham Market, IP13 0RW | Secretary | 01 January 2004 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Secretary | 01 August 2015 | Active |
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ | Secretary | 22 September 1998 | Active |
College Farm, Forward Green, Stowmarket, IP14 5EH | Secretary | - | Active |
Stangrove Hall, The Street, Woodbridge, IP12 3BL | Director | - | Active |
Stangrove Hall, Alderton, Woodbridge, IP12 3DF | Director | - | Active |
240 Hills Road, Cambridge, CB2 2QE | Director | - | Active |
240 Hills Road, Cambridge, CB2 2QE | Director | - | Active |
74 Woodhill Crescent, Kenton, Harrow, HA3 0LZ | Director | 28 January 1997 | Active |
The Dreys, Stone Street, Crowfield, IP6 9SY | Director | 01 January 2005 | Active |
13 King Coel Road, Colchester, CO3 9AG | Director | - | Active |
21 Afghan Road, London, SW11 2QD | Director | - | Active |
24 California, Woodbridge, IP12 4DE | Director | 01 January 2004 | Active |
Malet House The Street, Hacheston, Woodbridge, IP13 0DT | Director | - | Active |
38 Churchill Crescent, Wickham Market, IP13 0RW | Director | 01 January 2004 | Active |
60 The Thoroughfare, Woodbridge, IP12 1AL | Director | 01 January 2004 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 03 September 2018 | Active |
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB | Director | 01 April 2018 | Active |
Field Cottage, School Lane, Benhall, IP17 1HE | Director | 01 January 2004 | Active |
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ | Director | 28 January 1997 | Active |
1 Curzon Street, Reading, RG3 1DB | Director | 01 September 1995 | Active |
9 Esternay Lane, Pittsford, Usa, | Director | 28 January 1997 | Active |
57 Orchard Close, Woodbridge, IP12 1LD | Director | 01 January 2004 | Active |
College Farm, Forward Green, Stowmarket, IP14 5EH | Director | - | Active |
College Farm, Forward Green, Stowmarket, IP14 5EH | Director | - | Active |
Boydell & Brewer Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Bridge Farm Business Park, Top Street, Woodbridge, England, IP12 4RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.