Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. & C. BLACK LIMITED
Company Information for

A. & C. BLACK LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
00137664
Private Limited Company
Active

Company Overview

About A. & C. Black Ltd
A. & C. BLACK LIMITED was founded on 1915-03-05 and has its registered office in London. The organisation's status is listed as "Active". A. & C. Black Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A. & C. BLACK LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Filing Information
Company Number 00137664
Company ID Number 00137664
Date formed 1915-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & C. BLACK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A. & C. BLACK LIMITED
The following companies were found which have the same name as A. & C. BLACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A. & C. BLACK (DISTRIBUTION) LIMITED 50 BEDFORD SQUARE LONDON WC1B 3DP Active Company formed on the 1974-06-11
A. & C. BLACK (STORAGE) LIMITED 50 BEDFORD SQUARE LONDON WC1B 3DP Active Company formed on the 1974-06-11

Company Officers of A. & C. BLACK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2011-02-23
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NIGEL NEWTON
Director 2005-12-31 2018-07-31
WENDY MONICA PALLOT
Director 2011-04-08 2018-07-16
RICHARD DENIS PAUL CHARKIN
Director 2011-09-22 2018-02-28
DIANA JILL COLEMAN
Director 1991-05-22 2011-03-25
IAN PORTAL
Company Secretary 2007-12-20 2011-02-23
RICHARD CORDESCHI
Company Secretary 2005-04-04 2007-12-20
PAUL LANGRIDGE
Director 1992-01-01 2005-12-31
CHRISTOPHER FACEY
Company Secretary 2004-09-30 2005-04-04
JENNY ASPINALL
Company Secretary 1994-04-08 2004-09-30
TERENCE EDWARD DAVID ROUELETT
Director 1994-01-01 2004-04-30
CHARLES ARCHIBALD ADAM BLACK
Director 1991-05-22 2003-12-31
DAVID EDWARD GADSBY
Director 1991-05-22 2000-07-03
LEONARD GEORGE MARSH
Director 1994-04-01 2000-07-03
WILLIAM STILL
Company Secretary 1991-05-22 1994-04-08
WILLIAM STILL
Director 1991-05-22 1994-04-08
LEONARD HENRY BROWN
Director 1991-05-22 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-05-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-02DIRECTOR APPOINTED MRS JENNY RIDOUT
2022-09-02AP01DIRECTOR APPOINTED MRS JENNY RIDOUT
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-18
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL NEWTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 404323.5
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 404323.5
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 404323.5
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2014-09-24CERT10Certificate of re-registration from Public Limited Company to Private
2014-09-24MARRe-registration of memorandum and articles of association
2014-09-24RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-09-24RR02Re-registration from a public company to a private limited company
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 404323.5
2014-05-27AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/13
2013-05-23AR0122/05/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-06-13AR0122/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-06-02AR0122/05/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA COLEMAN
2011-04-11AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2011-03-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2011-03-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0122/05/10 FULL LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 20/05/2010
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008
2009-03-12363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 38 SOHO SQUARE LONDON W1D 3HB
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: ALDERMAN HOUSE 37 SOHO SQUARE LONDON W1D 3QZ
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-21288bSECRETARY RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288bDIRECTOR RESIGNED
2004-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-01363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2003-06-07363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363(288)DIRECTOR RESIGNED
2001-07-12363sRETURN MADE UP TO 22/05/01; BULK LIST AVAILABLE SEPARATELY
2000-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-20363sRETURN MADE UP TO 22/05/00; BULK LIST AVAILABLE SEPARATELY
2000-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-11-19353LOCATION OF REGISTER OF MEMBERS
1999-07-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 22/05/99; BULK LIST AVAILABLE SEPARATELY
1998-06-09363sRETURN MADE UP TO 22/05/98; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to A. & C. BLACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & C. BLACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1964-01-01 Satisfied CENTURY INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & C. BLACK LIMITED

Intangible Assets
Patents
We have not found any records of A. & C. BLACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & C. BLACK LIMITED
Trademarks
We have not found any records of A. & C. BLACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & C. BLACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as A. & C. BLACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. & C. BLACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & C. BLACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & C. BLACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.