Rawdon
Leeds
West Yorkshire
LS19 6LF
Director Name | Mr Richard Lloyd Bevan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(42 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 November 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 3 Cranford Gardens Ilkley W Yorks LS29 9SY |
Secretary Name | Ms Emma Jane Tregenza |
---|---|
Status | Closed |
Appointed | 06 July 2016(49 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | John Ernest Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Director Name | Prof Barrie Owen Pettman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Enholmes Hall Patrington Hull North Humberside HU12 0PR |
Director Name | Kathryn Toledano |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Chellow Terrace Chellow Dene Bradford West Yorkshire BD9 6AY |
Secretary Name | John Ernest Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Director Name | Alistair James Rainsford |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 211 Hills Road Cambridge Cambridgeshire CB2 2RN |
Director Name | Rachel Wisbey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 19 Woodfield Road Peterborough Cambridgshire PE3 6HD |
Secretary Name | Mr Richard Lloyd Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 3 Cranford Gardens Ilkley W Yorks LS29 9SY |
Director Name | Mr Martin Anthony Fojt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Mr Malcolm Charles Hardy |
---|---|
Status | Resigned |
Appointed | 01 January 2011(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Ms Kathryn Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(47 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Website | emeraldgrouppublishing.com |
---|---|
Telephone | 01274 777700 |
Telephone region | Bradford |
Registered Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
29.5k at £1 | Emerald Group Publishing LTD 99.99% Ordinary |
---|---|
1 at £1 | Ernest A. Lowe 0.00% Ordinary |
1 at £1 | James Ryan 0.00% Ordinary |
1 at £1 | O'dochartaigh 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 1989 | Delivered on: 17 November 1989 Satisfied on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|---|
28 November 1986 | Delivered on: 19 December 1986 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 castle street buckingham and garage adjacent to 11 church walk buckingham buckinghamshire. Fully Satisfied |
2 July 1984 | Delivered on: 20 July 1984 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 & 64 toller lane, bradford, west yorkshire. Fully Satisfied |
16 February 1984 | Delivered on: 18 February 1984 Satisfied on: 22 April 1989 Persons entitled: J Atherton, K Howard, D J Johnson, S H Kennedy, C J Marjerison, B O Pettman & G S C Wills Classification: Debenture Secured details: All monies due or to become due from the company to the chargees. Particulars: The publishing rights of the company to the publications listed (see doc M42). Fully Satisfied |
12 April 1983 | Delivered on: 27 April 1983 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or university management centre from buckingham limited. To the chargee on any account whatsoever. Particulars: F/H dwelling house and premises known as hill house, 12 castle street, buckingham, buckinghamshire as described in a conveyance dated 29 oct 1982. Fully Satisfied |
23 July 1981 | Delivered on: 30 July 1981 Satisfied on: 22 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53/54 high street broseley shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1980 | Delivered on: 19 September 1980 Persons entitled: Joseph Ward & Company (Printers) LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge on the titles to the company's three journals, management decision, european industrial training and european journal of marketing (please see doc M38). Fully Satisfied |
19 June 1980 | Delivered on: 27 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 208 keighley road, bradford, west yorkshire title no: wyk 55448. Fully Satisfied |
29 December 1995 | Delivered on: 5 January 1996 Satisfied on: 17 October 2015 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
29 December 1995 | Delivered on: 5 January 1996 Satisfied on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds and debenture or other securities deposited with the bank - 100 ordinary shares of £1 each in mcb publications limited .100 ordinary shares of £1 each in arbar publications limited and 3000 ordinary shares of us$1 each in mcb publications limited hong kong. See the mortgage charge document for full details. Fully Satisfied |
13 November 1992 | Delivered on: 3 December 1992 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 toller lane bradford west yorkshire title no: WYK507764. Fully Satisfied |
19 June 1980 | Delivered on: 27 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 210 keighley road, bradford, west yorkshire. Title no: wyk 169230. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 October 2015 | Satisfaction of charge 12 in full (6 pages) |
17 October 2015 | Satisfaction of charge 9 in full (5 pages) |
17 October 2015 | Satisfaction of charge 11 in full (4 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 July 2014 | Termination of appointment of Malcolm Hardy as a secretary (1 page) |
3 July 2014 | Appointment of Ms Kathryn Robinson as a secretary (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Termination of appointment of Martin Fojt as a director (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 January 2011 | Appointment of Mr Martin Anthony Fojt as a director (2 pages) |
13 January 2011 | Appointment of Mr Malcolm Charles Hardy as a secretary (1 page) |
13 January 2011 | Termination of appointment of Richard Bevan as a secretary (1 page) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Dr Keith Howard on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Keith Howard on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Lloyd Bevan on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Richard Lloyd Bevan on 2 October 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 March 2009 | Appointment terminated director and secretary john foster (1 page) |
16 March 2009 | Director and secretary appointed richard lloyd bevan (2 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (9 pages) |
26 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 62 toller lane bradford BD8 9BY (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 January 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 January 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2002 | Return made up to 09/10/02; full list of members (9 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
23 September 1999 | Auditor's resignation (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
19 December 1995 | Memorandum and Articles of Association (22 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
16 October 1995 | Return made up to 09/10/95; change of members (8 pages) |
7 April 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
23 August 1993 | £ ic 30633/29518 20/07/93 £ sr 1115@1=1115 (1 page) |
31 March 1993 | Ad 02/02/93--------- £ si 3063@1 (2 pages) |
18 February 1993 | Ad 02/02/93--------- £ si 3063@1=3063 £ ic 27570/30633 (2 pages) |
3 December 1992 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Return made up to 10/10/91; full list of members (8 pages) |
12 November 1990 | Return made up to 29/10/90; full list of members (9 pages) |
26 April 1990 | Full group accounts made up to 28 February 1989 (17 pages) |
6 December 1989 | Return made up to 09/11/89; full list of members (5 pages) |
17 November 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Return made up to 11/08/88; full list of members (7 pages) |
11 October 1988 | Wd 04/10/88 ad 01/09/88--------- premium £ si 138@1=138 £ ic 3200/3338 (2 pages) |
15 February 1988 | Wd 15/01/88 ad 21/12/87--------- premium £ si 100@1=100 £ ic 3100/3200 (2 pages) |
19 December 1986 | Particulars of mortgage/charge (3 pages) |
19 September 1986 | Return made up to 20/06/86; full list of members (6 pages) |
20 August 1985 | Annual return made up to 05/07/85 (8 pages) |
28 February 1985 | Annual return made up to 25/06/84 (8 pages) |
22 July 1983 | Annual return made up to 28/06/83 (7 pages) |
31 July 1982 | Accounts made up to 28 February 1982 (12 pages) |
31 July 1982 | Annual return made up to 21/05/82 (8 pages) |
5 September 1981 | Accounts made up to 28 February 1981 (15 pages) |
4 August 1981 | Annual return made up to 02/07/81 (11 pages) |
11 April 1980 | Annual return made up to 23/11/79 (8 pages) |
18 November 1976 | Annual return made up to 17/09/76 (4 pages) |