UKBizDB.co.uk

BOYDELL & BREWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk, IP12 4RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director12 February 2024Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director28 February 2022Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director02 April 2021Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director01 September 2014Active
38 Churchill Crescent, Wickham Market, IP13 0RW

Secretary01 January 2004Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Secretary01 August 2015Active
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ

Secretary22 September 1998Active
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

Director28 January 1997Active
The Dreys, Stone Street, Crowfield, IP6 9SY

Director01 January 2005Active
13 King Coel Road, Colchester, CO3 9AG

Director-Active
21 Afghan Road, London, SW11 2QD

Director-Active
24 California, Woodbridge, IP12 4DE

Director01 January 2004Active
Malet House The Street, Hacheston, Woodbridge, IP13 0DT

Director-Active
38 Churchill Crescent, Wickham Market, IP13 0RW

Director01 January 2004Active
60 The Thoroughfare, Woodbridge, IP12 1AL

Director01 January 2004Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director03 September 2018Active
Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, IP12 4RB

Director01 April 2018Active
Field Cottage, School Lane, Benhall, IP17 1HE

Director01 January 2004Active
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ

Director28 January 1997Active
1 Curzon Street, Reading, RG3 1DB

Director01 September 1995Active
9 Esternay Lane, Pittsford, Usa,

Director28 January 1997Active
57 Orchard Close, Woodbridge, IP12 1LD

Director01 January 2004Active
College Farm, Forward Green, Stowmarket, IP14 5EH

Director-Active
College Farm, Forward Green, Stowmarket, IP14 5EH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.