Company NameCharacters (Publishing) Limited
DirectorsBrian Anthony Cooke and David George Crowe
Company StatusActive
Company Number02513879
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Anthony Cooke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House The Green
Aston Rowant
Watlington
Oxfordshire
OX49 5ST
Director NameDavid George Crowe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lewisham Way
London
SE14 6QD
Secretary NameMr Brian Anthony Cooke
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House The Green
Aston Rowant
Watlington
Oxfordshire
OX49 5ST

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1David Crowe
33.33%
Ordinary
50 at £1Humberside Aggregates & Excavations LTD
33.33%
Ordinary
50 at £1Mr Brian Anthony Cooke
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

14 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 July 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
5 August 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
11 May 2022Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 11 May 2022 (1 page)
27 July 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
12 October 2020Withdrawal of a person with significant control statement on 12 October 2020 (2 pages)
12 October 2020Notification of Brian Cooke as a person with significant control on 6 April 2016 (2 pages)
14 August 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
(5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 150
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 150
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 150
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 150
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for David George Crowe on 20 June 2010 (2 pages)
23 June 2010Director's details changed for David George Crowe on 20 June 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 20/06/07; full list of members (8 pages)
14 July 2007Return made up to 20/06/07; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 20/06/05; full list of members (8 pages)
1 August 2005Return made up to 20/06/05; full list of members (8 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 December 2003Return made up to 20/06/03; full list of members (7 pages)
1 December 2003Return made up to 20/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 October 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
11 July 2001Return made up to 20/06/01; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: colourset house brook street watlington oxfordshire, OX9 5JH (1 page)
21 May 2001Registered office changed on 21/05/01 from: colourset house brook street watlington oxfordshire, OX9 5JH (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 August 2000Return made up to 20/06/00; full list of members (6 pages)
7 August 2000Return made up to 20/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 September 1997Return made up to 20/06/97; full list of members (8 pages)
30 September 1997Location of debenture register (2 pages)
30 September 1997Return made up to 20/06/97; full list of members (8 pages)
30 September 1997Location of debenture register (2 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 October 1996Return made up to 20/06/96; no change of members (4 pages)
8 October 1996Return made up to 20/06/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)