Company NameANN Arbor Publishers Limited
Company StatusActive
Company Number02773739
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Peter Dennis Laverack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(same day as company formation)
RoleHotel Proprietor & Publisher
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameMrs Anita Louise Laverack
NationalityBritish
StatusCurrent
Appointed15 December 1992(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMrs Lynne Owens
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr Steven Owens
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteannarbor.co.uk
Email address[email protected]
Telephone01668 214460
Telephone regionBamburgh

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1Sarumcastle LTD
99.90%
Ordinary
1 at £1P.d. Laverack
0.10%
Ordinary

Financials

Year2014
Net Worth£258,025
Cash£120,068
Current Liabilities£85,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
21 November 2019Registered office address changed from 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 November 2019 (1 page)
20 November 2019Director's details changed for Mr Peter Dennis Laverack on 4 November 2019 (2 pages)
20 November 2019Change of details for Sarumcastle Limited as a person with significant control on 4 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Anita Louise Laverack on 4 November 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 6,000
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 6,000
(4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 8 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,000
(4 pages)
29 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
20 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2009Ad 12/08/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (2 pages)
20 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2009Ad 12/08/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 15/12/08; full list of members (3 pages)
10 February 2009Return made up to 15/12/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 15/12/06; full list of members (6 pages)
17 April 2007Return made up to 15/12/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 December 2004Return made up to 15/12/04; full list of members (6 pages)
13 December 2004Return made up to 15/12/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 January 2004Return made up to 15/12/03; no change of members (6 pages)
8 January 2004Return made up to 15/12/03; no change of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 December 2002Return made up to 15/12/02; full list of members (6 pages)
16 December 2002Return made up to 15/12/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 December 1997 (9 pages)
25 August 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1997Return made up to 15/12/97; no change of members (4 pages)
31 December 1997Return made up to 15/12/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 March 1996Registered office changed on 11/03/96 from: greengates sandy way woking surrey GU22 8BB (1 page)
11 March 1996Registered office changed on 11/03/96 from: greengates sandy way woking surrey GU22 8BB (1 page)
6 December 1995Return made up to 15/12/95; full list of members (6 pages)
6 December 1995Return made up to 15/12/95; full list of members (6 pages)