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

DAVID PAWSON PUBLISHING LIMITED

Wey Court West, Union Road, Farnham, SURREY, GU9 7PT,
Company Registration Number
00661108
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About David Pawson Publishing Ltd
DAVID PAWSON PUBLISHING LIMITED was founded on 1960-05-31 and has its registered office in Farnham. The organisation's status is listed as "Active". David Pawson Publishing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID PAWSON PUBLISHING LIMITED
 
Legal Registered Office
Wey Court West
Union Road
Farnham
SURREY
GU9 7PT
Other companies in TN24
 
Previous Names
ANCHOR RECORDINGS LIMITED25/03/2021
Filing Information
Company Number 00661108
Company ID Number 00661108
Date formed 1960-05-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 12:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID PAWSON PUBLISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HPCA LIMITED   HPCS 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.

Company Officers of DAVID PAWSON PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
ALAN DINNIE
Company Secretary 2001-04-28
STEVEN CONRAD DALLY
Director 2010-05-15
ALAN DINNIE
Director 2000-05-13
DAVID TIMOTHY REBBETTES
Director 2010-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES CHANDLER
Director 1991-05-31 2010-12-31
JEAN BETTY CHEDGEY
Director 2003-05-10 2010-12-31
MICHAEL ERIC NEWLAN
Director 1991-05-31 2010-12-31
MICHAEL PIERS WILDERSPIN
Director 1991-05-31 2010-12-31
TERENCE CHARLES CHEDGEY
Director 1999-04-24 2010-05-15
JAMES TERENCE D'EATH
Director 1991-05-31 2004-05-08
GLEN ROSEMARY DEAN
Director 1991-05-31 2002-04-27
STUART VICTOR AUSTEN
Company Secretary 1995-03-25 2001-04-28
LEONARD HUBERT THOMPSON
Director 1991-05-31 1998-05-18
LEONARD HUBERT THOMPSON
Company Secretary 1991-05-31 1995-03-25
LEONARD HUBERT THOMPSON
Director 1991-05-31 1995-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CONRAD DALLY BCMS HOLDINGS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN CONRAD DALLY BCMS TRANSACTIONS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
STEVEN CONRAD DALLY BCMS CORPORATE LIMITED Director 2014-10-30 CURRENT 1994-05-25 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
2024-01-18PSC08Notification of a person with significant control statement
2024-01-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-12PSC07CESSATION OF STEVEN CONRAD DALLY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY REBBETTES
2023-12-22AA01Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-25RES15CHANGE OF COMPANY NAME 25/03/21
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31RES01ADOPT ARTICLES 31/12/20
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-09MEM/ARTSARTICLES OF ASSOCIATION
2020-03-09RES01ADOPT ARTICLES 09/03/20
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TIMOTHY REBBETTES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CONRAD DALLY
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM 72 the Street Kennington Ashford Kent TN24 9HS
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-11AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-07-16RES01ADOPT ARTICLES 16/07/13
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-06-27AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-31AR0131/05/11 ANNUAL RETURN FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CHEDGEY
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDERSPIN
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWLAN
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHANDLER
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-07-23AR0131/05/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PIERS WILDERSPIN / 15/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC NEWLAN / 15/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DINNIE / 15/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BETTY CHEDGEY / 15/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CHANDLER / 15/05/2010
2010-07-22AP01DIRECTOR APPOINTED MR DAVID TIMOTHY REBBETTES
2010-07-22AP01DIRECTOR APPOINTED MR STEVEN CONRAD DALLY
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHEDGEY
2009-06-23AA31/12/08 PARTIAL EXEMPTION
2009-06-03363aANNUAL RETURN MADE UP TO 31/05/09
2008-10-13AA31/12/07 PARTIAL EXEMPTION
2008-06-30363aANNUAL RETURN MADE UP TO 31/05/08
2007-07-21363sANNUAL RETURN MADE UP TO 31/05/07
2007-06-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2006-07-10363sANNUAL RETURN MADE UP TO 31/05/06
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sANNUAL RETURN MADE UP TO 31/05/05
2004-07-07363(288)DIRECTOR RESIGNED
2004-07-07363sANNUAL RETURN MADE UP TO 31/05/04
2004-05-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01363sANNUAL RETURN MADE UP TO 31/05/03
2003-05-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-07-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-01363sANNUAL RETURN MADE UP TO 31/05/02
2002-05-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-08363sANNUAL RETURN MADE UP TO 31/05/01
2001-05-17288bSECRETARY RESIGNED
2001-05-17288aNEW SECRETARY APPOINTED
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363sANNUAL RETURN MADE UP TO 31/05/00
2000-06-23288aNEW DIRECTOR APPOINTED
1999-07-04363sANNUAL RETURN MADE UP TO 31/05/99
1999-06-02288aNEW DIRECTOR APPOINTED
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-02288bDIRECTOR RESIGNED
1998-07-01363(288)DIRECTOR RESIGNED
1998-07-01363sANNUAL RETURN MADE UP TO 31/05/98
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-28363sANNUAL RETURN MADE UP TO 31/05/97
1997-05-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-27363sANNUAL RETURN MADE UP TO 31/05/96
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-22363(288)DIRECTOR RESIGNED
1995-06-22363sANNUAL RETURN MADE UP TO 31/05/95
1995-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to DAVID PAWSON PUBLISHING 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 DAVID PAWSON PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-03-08 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DAVID PAWSON PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of DAVID PAWSON PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID PAWSON PUBLISHING LIMITED
Trademarks
We have not found any records of DAVID PAWSON PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID PAWSON PUBLISHING 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 (47910 - Retail sale via mail order houses or via Internet) as DAVID PAWSON PUBLISHING LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where DAVID PAWSON PUBLISHING 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 DAVID PAWSON PUBLISHING 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 DAVID PAWSON PUBLISHING 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.