Warning: file_put_contents(c/a9beabbd7cccbf84f85ac5de16fec1cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gresham Books Limited, PO30 4NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRESHAM BOOKS LIMITED

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

This company is commonly known as Gresham Books Limited. The company was founded 44 years ago and was given the registration number 01459913. The firm's registered office is in NINGWOOD. You can find them at The Carriage House, Ningwood Manor, Ningwood, Iow. This company's SIC code is 58110 - Book publishing.

Company Information

Name:GRESHAM BOOKS LIMITED
Company Number:01459913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Carriage House, Ningwood Manor, Ningwood, Iow, PO30 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ningwood Manor, Ningwood, United Kingdom, PO30 4NJ

Secretary01 May 2009Active
Ningwood Manor, Ningwood, United Kingdom, PO30 4NJ

Director01 April 2014Active
Ningwood Manor, Ningwood, United Kingdom, PO30 4NJ

Director01 May 2009Active
The Old Rectory, Shorewell, United Kingdom, PO30 3JL

Director01 January 2016Active
The Knoll Crowsley Road, Shiplake, Henley On Thames, RG9 3JT

Secretary-Active
46 Victoria Road, Oxford, OX2 7QD

Secretary30 September 1999Active
23 Ringford Road, London, SW18 1RP

Director-Active
The Knoll Crowsley Road, Shiplake, Henley On Thames, RG9 3JT

Director-Active
61 Jessel House, Page Street Pimlico, London, SW1P 4BS

Director01 February 1997Active
46 Victoria Road, Oxford, OX2 7QD

Director30 September 1999Active
46 Victoria Road, Oxford, OX2 7QD

Director30 September 1999Active
Pitts Gate Oast, Lamberhurst, Tunbridge Wells, TN3 8AE

Director01 May 2009Active

People with Significant Control

Angela Oulton
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:Oast Cottage, Gravel Castle Road, Canterbury, United Kingdom, CT4 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Ray Randle Oulton
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Ningwood Manor, Ningwood, United Kingdom, PO30 4NJ
Nature of control:
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Document replacement

Second filing of form with form type.

Download
2016-04-22Document replacement

Second filing of form with form type.

Download
2016-02-03Capital

Capital allotment shares.

Download
2016-02-03Capital

Capital allotment shares.

Download
2016-01-29Capital

Capital alter shares subdivision.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.