Company NamePositive Action Publications Limited
DirectorsAnna Catharine Greenwood and Elspeth Louise Margaret McConnell
Company StatusLiquidation
Company Number02098311
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 1 month ago)
Previous NameLangbolt Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAnna Catharine Greenwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House Kelly Thorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DY
Director NameElspeth Louise Margaret McConnell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House Kellythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DY
Director NameAnne Margaret Horrox
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameNigel Edwin Horrox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 12 May 2022)
RoleCompany Director
Correspondence Address42 Front Street
Lockington
Driffield
East Yorkshire
YO25 9SH
Secretary NameAnne Margaret Horrox
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Secretary NameAnne Smith
StatusResigned
Appointed12 January 2009(21 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address4 Church Lane
Beeford
Driffield
East Yorkshire
YO25 8AP

Contact

Websitewww.positiveaction.info/
Telephone01377 241724
Telephone regionDriffield

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£342,350
Cash£130,466
Current Liabilities£185,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

21 January 2002Delivered on: 28 January 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
25 October 2022Second filing for the termination of Nigel Edwin Horrox as a director (5 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
27 July 2022Director's details changed for Anna Catharine Greenwood on 26 July 2022 (2 pages)
20 July 2022Appointment of Anna Catherine Greenwood as a director on 11 May 2022 (2 pages)
20 July 2022Termination of appointment of Nigel Edwin Horrox as a director on 11 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 25/10/2022.
(2 pages)
20 July 2022Appointment of Elspeth Louise Margaret Mcconnell as a director on 11 May 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
16 March 2021Termination of appointment of Anne Smith as a secretary on 15 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 November 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
10 January 2011Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
26 February 2009Secretary appointed anne smith (1 page)
26 February 2009Secretary appointed anne smith (1 page)
24 February 2009Appointment terminated secretary anne horrox (1 page)
24 February 2009Director's change of particulars / nigel horrox / 01/09/2008 (1 page)
24 February 2009Appointment terminated secretary anne horrox (1 page)
24 February 2009Appointment terminated director anne horrox (1 page)
24 February 2009Director's change of particulars / nigel horrox / 01/09/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from thorpe house kellythorpe industrial estate driffield east yorkshire YO25 8BJ (1 page)
24 February 2009Appointment terminated director anne horrox (1 page)
24 February 2009Registered office changed on 24/02/2009 from thorpe house kellythorpe industrial estate driffield east yorkshire YO25 8BJ (1 page)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 December 2008Registered office changed on 01/12/2008 from yew tree cottage foston on the wolds driffield east yorkshire YO25 8BJ (1 page)
1 December 2008Registered office changed on 01/12/2008 from yew tree cottage foston on the wolds driffield east yorkshire YO25 8BJ (1 page)
28 November 2008Return made up to 06/09/08; full list of members (4 pages)
28 November 2008Return made up to 06/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Return made up to 06/09/07; full list of members (3 pages)
30 October 2007Return made up to 06/09/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Return made up to 06/09/06; full list of members (7 pages)
3 October 2006Return made up to 06/09/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 November 2005Return made up to 06/09/05; full list of members (7 pages)
21 November 2005Return made up to 06/09/05; full list of members (7 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2003Return made up to 06/09/03; full list of members (7 pages)
14 September 2003Return made up to 06/09/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
22 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 October 2000Return made up to 14/09/00; full list of members (6 pages)
19 October 2000Return made up to 14/09/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 October 1998Return made up to 14/09/98; no change of members (4 pages)
15 October 1998Return made up to 14/09/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Return made up to 14/09/96; full list of members (6 pages)
12 September 1996Return made up to 14/09/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 September 1995Return made up to 14/09/95; no change of members (4 pages)
7 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 June 1995Amended accounts made up to 31 August 1994 (7 pages)
28 June 1995Amended accounts made up to 31 August 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 March 1987Company name changed langbolt LIMITED\certificate issued on 12/03/87 (2 pages)
10 February 1987Certificate of Incorporation (1 page)