Company NameEuropean Research Press Limited
DirectorsRichard John Welford and Andrew Paul Gouldson
Company StatusActive
Company Number02419335
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 months ago)
Previous NameSaldive Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Richard John Welford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCo Secretary
Country of ResidenceHong Kong
Correspondence Address17c Conway Mansion
29 Conduit Rd
Hong Kong
Director NameMr Andrew Paul Gouldson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Secretary NameDr Andrew Gouldson
StatusCurrent
Appointed01 September 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address26 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameMr Jonathan James Angus Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address7 Johnsburn Road
Balerno
Midlothian
EH14 7DN
Scotland
Secretary NameDr Richard John Welford
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration24 years (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address17c Conway Mansion
29 Conduit Rd
Hong Kong

Contact

Telephone01274 530408
Telephone regionBradford

Location

Registered Address26 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Andrew Gouldson
50.00%
Ordinary
30 at £1Richard Welford
50.00%
Ordinary

Financials

Year2014
Net Worth£1,270
Cash£1,590
Current Liabilities£1,104

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

1 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
29 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2015Appointment of Dr Andrew Gouldson as a secretary on 1 September 2015 (2 pages)
24 October 2015Termination of appointment of Richard John Welford as a secretary on 1 September 2015 (1 page)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 60
(4 pages)
24 October 2015Termination of appointment of Richard John Welford as a secretary on 1 September 2015 (1 page)
24 October 2015Appointment of Dr Andrew Gouldson as a secretary on 1 September 2015 (2 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 60
(4 pages)
24 October 2015Appointment of Dr Andrew Gouldson as a secretary on 1 September 2015 (2 pages)
24 October 2015Termination of appointment of Richard John Welford as a secretary on 1 September 2015 (1 page)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 60
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 60
(4 pages)
28 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 60
(4 pages)
28 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 60
(4 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 60
(4 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 60
(4 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 60
(4 pages)
1 October 2013Director's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
1 October 2013Director's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
1 October 2013Secretary's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
1 October 2013Director's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
1 October 2013Secretary's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
1 October 2013Secretary's details changed for Dr Richard John Welford on 1 January 2013 (2 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 October 2010Director's details changed for Mr Andrew Paul Gouldson on 4 September 2010 (2 pages)
17 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Dr Richard John Welford on 4 September 2010 (2 pages)
17 October 2010Director's details changed for Dr Richard John Welford on 4 September 2010 (2 pages)
17 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Dr Richard John Welford on 4 September 2010 (2 pages)
17 October 2010Director's details changed for Mr Andrew Paul Gouldson on 4 September 2010 (2 pages)
17 October 2010Director's details changed for Mr Andrew Paul Gouldson on 4 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 April 2010Registered office address changed from 3 Rickyard Close Oxford Oxfordshire OX1 2RE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Rickyard Close Oxford Oxfordshire OX1 2RE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Rickyard Close Oxford Oxfordshire OX1 2RE on 6 April 2010 (1 page)
26 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 May 2009Director and secretary's change of particulars / richard welford / 01/05/2009 (1 page)
1 May 2009Director and secretary's change of particulars / richard welford / 01/05/2009 (1 page)
25 November 2008Return made up to 04/09/08; full list of members (4 pages)
25 November 2008Return made up to 04/09/08; full list of members (4 pages)
22 September 2008Gbp ic 100/60\31/03/08\gbp sr 40@1=40\ (1 page)
22 September 2008Gbp ic 100/60\31/03/08\gbp sr 40@1=40\ (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2008Return made up to 04/09/07; full list of members (3 pages)
21 January 2008Return made up to 04/09/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2006Return made up to 04/09/06; full list of members (8 pages)
29 November 2006Return made up to 04/09/06; full list of members (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 December 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Registered office changed on 16/09/05 from: flat 1 14 grove park denmark hill london SE5 8LP (1 page)
16 September 2005Registered office changed on 16/09/05 from: flat 1 14 grove park denmark hill london SE5 8LP (1 page)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/04
(8 pages)
22 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/04
(8 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 September 2003Return made up to 04/09/03; full list of members (8 pages)
22 September 2003Return made up to 04/09/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 October 2001Return made up to 04/09/01; full list of members (8 pages)
4 October 2001Return made up to 04/09/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 November 1999Return made up to 04/09/99; no change of members (4 pages)
1 November 1999Return made up to 04/09/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Full accounts made up to 31 October 1996 (11 pages)
27 May 1997Full accounts made up to 31 October 1996 (11 pages)
13 September 1996Return made up to 04/09/96; no change of members (4 pages)
13 September 1996Return made up to 04/09/96; no change of members (4 pages)
26 April 1996Registered office changed on 26/04/96 from: 26 hoyle court avenue baildon shipley. BD17 6EU (1 page)
26 April 1996Registered office changed on 26/04/96 from: 26 hoyle court avenue baildon shipley. BD17 6EU (1 page)
22 April 1996Secretary's particulars changed;director's particulars changed (1 page)
22 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)