Company NameAcademic Publications Ltd.
DirectorStephen Clough
Company StatusActive
Company Number03498343
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Stephen Clough
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(12 years after company formation)
Appointment Duration14 years, 2 months
RoleSenior Adviser To The Further And Higher Education
Country of ResidenceEngland
Correspondence Address41 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Secretary NameSusan Lois Clough
NationalityBritish
StatusCurrent
Appointed15 February 2010(12 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address41 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Director NameSusan Lois Clough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleTrainer/Employment Officer
Country of ResidenceEngland
Correspondence Address41 Delves Wood Road
Huddersfield
West Yorkshire
HD4 7AS
Director NameElizabeth Ann Holmes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleHousewife
Correspondence Address4c Broomhall Avenue
Wakefield
West Yorkshire
WF1 2BB
Secretary NameElizabeth Ann Holmes
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleHousewife
Correspondence Address4c Broomhall Avenue
Wakefield
West Yorkshire
WF1 2BB
Secretary NameDr Stephen Clough
NationalityBritish
StatusResigned
Appointed28 January 2002(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Secretary NameHelen Elizabeth Clough
NationalityBritish
StatusResigned
Appointed25 January 2004(6 years after company formation)
Appointment Duration6 years (resigned 15 February 2010)
RoleCompany Director
Correspondence Address41 Delves Wood Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.acadpubl.eu

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dr Stephen Clough
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
13 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 March 2022Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 16 March 2022 (1 page)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Susan Clough as a director (2 pages)
21 April 2010Termination of appointment of Helen Clough as a secretary (2 pages)
21 April 2010Appointment of Dr Stephen Clough as a director (3 pages)
21 April 2010Termination of appointment of Helen Clough as a secretary (2 pages)
21 April 2010Appointment of Dr Stephen Clough as a director (3 pages)
21 April 2010Appointment of Susan Lois Clough as a secretary (3 pages)
21 April 2010Termination of appointment of Susan Clough as a director (2 pages)
21 April 2010Appointment of Susan Lois Clough as a secretary (3 pages)
1 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 February 2010Director's details changed for Susan Lois Clough on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Lois Clough on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 February 2006Return made up to 23/01/06; full list of members (3 pages)
6 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Return made up to 23/01/05; full list of members (6 pages)
7 March 2005Return made up to 23/01/05; full list of members (6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004Secretary resigned (1 page)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
9 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
19 February 2002Return made up to 23/01/02; full list of members (6 pages)
19 February 2002Return made up to 23/01/02; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
14 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (21 pages)
23 January 1998Incorporation (21 pages)