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

USBORNE LIMITED

CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD,
Company Registration Number
00879378
Private Limited Company
Active

Company Overview

About Usborne Ltd
USBORNE LIMITED was founded on 1966-05-16 and has its registered office in Newmarket. The organisation's status is listed as "Active". Usborne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
USBORNE LIMITED
 
Legal Registered Office
CHEVELEY PARK STUD
DUCHESS DRIVE
NEWMARKET
SUFFOLK
CB8 9DD
Other companies in CB8
 
Filing Information
Company Number 00879378
Company ID Number 00879378
Date formed 1966-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB365596215  
Last Datalog update: 2023-08-06 06:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USBORNE 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 USBORNE LIMITED
The following companies were found which have the same name as USBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
USBORNE (DHP) LIMITED CHEVELEY PARK STUD DUCHESS DRIVE NEWMARKET SUFFOLK CB8 9DD Active Company formed on the 1973-10-25
USBORNE & THORNE LIMITED 76 PORTLAND PLACE MARYLEBONE LONDON W1B 1NT Active Company formed on the 2019-08-08
USBORNE BOOKS AT HOME LIMITED 83-85 SAFFRON HILL LONDON LONDON EC1N 8RT Active Company formed on the 1992-12-17
USBORNE BOOKS AND MORE LLC 19979 S BUTTE RD BEAVERCREEK OR 97004 Active Company formed on the 2015-11-02
USBORNE BOOKS ON-LINE 1414 E TELEGRAPH ST CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-06-01
Usborne Books dba Little Libraries 2440 Red Hawk Place Broomfield CO 80023 Delinquent Company formed on the 2011-03-19
USBORNE BOOKS AT HOME SOPHIA ROAD Singapore 228149 Dissolved Company formed on the 2008-09-10
USBORNE BOOKS AND MORE BY DORIS MANGLICMOT, LLC 2372 ORIOLE ST OAK HARBOR WA 982773342 Delinquent Company formed on the 2021-07-08
USBORNE CORPORATION SUITE 4 41 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1996-03-26
USBORNE COMPANY LIMITED Dissolved Company formed on the 1995-09-26
USBORNE DEVELOPMENTS LIMITED CHEVELEY PARK STUD DUCHESS DRIVE NEWMARKET SUFFOLK CB8 9DD Active Company formed on the 1978-11-13
USBORNE EDUCATION LIMITED 83-85 SAFFRON HILL LONDON EC1N 8RT Active Company formed on the 1993-02-18
Usborne Family Medicine, Inc. 256 West San Bernardino Road Covina CA 91723 Active Company formed on the 2011-07-19
USBORNE FUTURES LIMITED CHEVELEY PARK STUD DUCHESS DRIVE NEWMARKET SUFFOLK CB8 9DD Active Company formed on the 1984-12-27
USBORNE GRAIN LIMITED CHEVELEY PARK STUD DUCHESS DRIVE NEWMARKET SUFFOLK CB8 9DD Active Company formed on the 1956-03-27
Usborne Grazing Alliance Ltd. 300 15-23rd St. E Saskatoon Saskatchewan Active Company formed on the 2014-08-06
USBORNE HOME GROWN LIMITED CHEVELEY PARK STUD DUCHESS DRIVE NEWMARKET SUFFOLK CB8 9DD Active Company formed on the 1977-06-08
Usborne International, Incorporated 2226 Rancho Hills Dr Chino Hills CA 91709-4720 FTB Suspended Company formed on the 2007-12-28
USBORNE LAKE DEVELOPMENTS LTD. Named 200 638 - 11TH AVENUE SW CALGARY Alberta T2R 0E2 Active Company formed on the 2011-12-01
USBORNE LAKE DEVELOPMENTS LTD. (Merged) 200, 638 - 11TH AVENUE SW CALGARY ALBERTA T2R 0E2 Amalgamated Company formed on the 2012-01-01

Company Officers of USBORNE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DANT
Company Secretary 1998-05-20
ROY BERNARD COPUS
Director 1994-07-05
DAVID BRIAN THOMPSON
Director 1998-10-01
PATRICIA THOMPSON
Director 2017-04-04
KATHARINE PATRICIA WOODWARD
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE RIDD
Director 1996-09-26 2008-09-30
RICHARD DAVID MARGESSON
Director 1992-10-21 1998-10-01
CECIL EDWARD PARKINSON OF CARNFORTH
Director 1992-06-07 1998-10-01
WILLIAM JOHN AIKEN
Company Secretary 1994-09-30 1998-05-20
WILLIAM JOHN AIKEN
Director 1994-07-25 1998-05-20
MICHAEL JAMES ADAMS
Director 1992-06-07 1997-04-18
TERENCE FREDERICK KING
Director 1994-01-01 1995-05-31
RICHARD JOHN ENDACOTT
Company Secretary 1994-03-31 1994-09-30
RICHARD JOHN ENDACOTT
Director 1994-01-01 1994-09-30
DAVID WILLIAM FRAME
Director 1992-06-07 1994-07-26
PETER HAROLD HARRISON
Director 1992-06-07 1994-07-19
PETER HAROLD HARRISON
Company Secretary 1992-06-07 1994-03-31
NOEL MELVILLE STEPHENS
Director 1992-06-07 1993-12-31
DAVID JACKSON KIRKWOOD
Director 1992-06-07 1993-12-14
DEREK WILLIAM SAWYER
Director 1992-06-07 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DANT HOOPERS OF COLCHESTER LIMITED Company Secretary 2004-12-01 CURRENT 1965-04-06 Active
CHRISTOPHER JAMES DANT LAWDENE LIMITED Company Secretary 2004-12-01 CURRENT 1999-03-23 Active
CHRISTOPHER JAMES DANT PARKSTONE LIMITED Company Secretary 2004-12-01 CURRENT 1981-12-14 Active
CHRISTOPHER JAMES DANT HOOPERS OF WILMSLOW LIMITED Company Secretary 2004-12-01 CURRENT 1901-07-09 Active
CHRISTOPHER JAMES DANT HOOPERS LIMITED Company Secretary 2004-12-01 CURRENT 1929-01-18 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK FARMS LIMITED Company Secretary 2003-08-12 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES DANT HASSE ESTATE FARMING COMPANY LIMITED Company Secretary 2003-06-05 CURRENT 1997-12-24 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS (NO.2) LIMITED Company Secretary 2003-05-16 CURRENT 2003-02-26 Active
CHRISTOPHER JAMES DANT MUIRPACE HOLDINGS LIMITED Company Secretary 2002-03-07 CURRENT 1985-11-15 Active
CHRISTOPHER JAMES DANT PLATINUM RACING LIMITED Company Secretary 2002-03-07 CURRENT 1988-09-15 Active
CHRISTOPHER JAMES DANT MUIRPACE LIMITED Company Secretary 2002-03-07 CURRENT 1981-03-25 Active
CHRISTOPHER JAMES DANT THOMPSON ACQUISITIONS (LONDON) LIMITED Company Secretary 1999-01-08 CURRENT 1998-04-28 Active
CHRISTOPHER JAMES DANT TECHURGENT LIMITED Company Secretary 1998-10-20 CURRENT 1998-03-20 Active
CHRISTOPHER JAMES DANT EXEGRAIN LIMITED Company Secretary 1998-05-20 CURRENT 1969-09-11 Active
CHRISTOPHER JAMES DANT DAISY HILL FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1970-07-13 Active
CHRISTOPHER JAMES DANT FEEDEX INTERNATIONAL LIMITED Company Secretary 1998-05-20 CURRENT 1973-08-30 Active
CHRISTOPHER JAMES DANT F. WHALER LIMITED Company Secretary 1998-05-20 CURRENT 1982-06-10 Active
CHRISTOPHER JAMES DANT USBORNE (DHP) LIMITED Company Secretary 1998-05-20 CURRENT 1973-10-25 Active
CHRISTOPHER JAMES DANT RICHARD BEADLE LIVESTOCK LIMITED Company Secretary 1998-05-20 CURRENT 1989-07-24 Active
CHRISTOPHER JAMES DANT UREAKA FERTILISERS (UK) LIMITED Company Secretary 1998-05-20 CURRENT 1993-08-26 Active
CHRISTOPHER JAMES DANT TOP LINE FERTILISER LIMITED Company Secretary 1998-05-20 CURRENT 1994-07-22 Active
CHRISTOPHER JAMES DANT USBORNE TRADING LIMITED Company Secretary 1998-05-20 CURRENT 1994-08-23 Active
CHRISTOPHER JAMES DANT GRAIN STORAGE (ENGINEERING) LIMITED Company Secretary 1998-05-20 CURRENT 1956-01-12 Active
CHRISTOPHER JAMES DANT BEVERLEY ANALYTICAL LABORATORIES LIMITED Company Secretary 1998-05-20 CURRENT 1975-03-12 Active
CHRISTOPHER JAMES DANT SOIL SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1989-06-16 Active
CHRISTOPHER JAMES DANT ROBERT ADAMS & CO LIMITED Company Secretary 1998-05-20 CURRENT 1985-06-10 Active
CHRISTOPHER JAMES DANT WORTHSTRIKE LIMITED Company Secretary 1998-05-20 CURRENT 1976-06-18 Active
CHRISTOPHER JAMES DANT USBORNE HOME GROWN LIMITED Company Secretary 1998-05-20 CURRENT 1977-06-08 Active
CHRISTOPHER JAMES DANT USBORNE PROPERTIES LIMITED Company Secretary 1998-05-20 CURRENT 1978-09-13 Active
CHRISTOPHER JAMES DANT USBORNE DEVELOPMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1978-11-13 Active
CHRISTOPHER JAMES DANT ROWLANDS ENGINEERS LIMITED Company Secretary 1998-05-20 CURRENT 1964-10-29 Active
CHRISTOPHER JAMES DANT Q FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1972-04-25 Active
CHRISTOPHER JAMES DANT HFS 1991 LIMITED Company Secretary 1998-05-20 CURRENT 1950-09-19 Active
CHRISTOPHER JAMES DANT GEORGE WICKHAM PARTNERS LIMITED Company Secretary 1998-05-20 CURRENT 1972-08-21 Active
CHRISTOPHER JAMES DANT USBORNE FUTURES LIMITED Company Secretary 1998-05-20 CURRENT 1984-12-27 Active
CHRISTOPHER JAMES DANT CANYON TRADING (UK) LIMITED Company Secretary 1998-03-31 CURRENT 1990-03-19 Active
CHRISTOPHER JAMES DANT ARROWSMITH INSURANCE SERVICES LIMITED Company Secretary 1998-03-31 CURRENT 1991-11-04 Active
CHRISTOPHER JAMES DANT SIRK INVESTMENTS LIMITED Company Secretary 1998-03-31 CURRENT 1987-09-18 Active
CHRISTOPHER JAMES DANT PLATINUM SYNDICATE LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
CHRISTOPHER JAMES DANT SELECT INVESTMENTS (LONDON) LIMITED Company Secretary 1997-04-29 CURRENT 1987-07-13 Active
CHRISTOPHER JAMES DANT THE LIFESTYLE CLINIC LIMITED Company Secretary 1997-01-31 CURRENT 1988-06-27 Active
CHRISTOPHER JAMES DANT TUDORPRIME LIMITED Company Secretary 1997-01-31 CURRENT 1988-08-15 Active
CHRISTOPHER JAMES DANT THOMPSON ASSET MANAGEMENT LIMITED Company Secretary 1997-01-31 CURRENT 1988-11-07 Active
CHRISTOPHER JAMES DANT VALENTINE PROPERTIES LIMITED Company Secretary 1997-01-28 CURRENT 1987-04-09 Active
CHRISTOPHER JAMES DANT EVERGREEN PROPERTIES (LONDON) LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT ELYSIAN CHARTERS LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT CALDER HOUSE DEVELOPMENTS LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-28 Active
CHRISTOPHER JAMES DANT CALDER HOUSE PROPERTIES LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-01 Active
CHRISTOPHER JAMES DANT CALDER HOUSE ESTATES LIMITED Company Secretary 1996-11-30 CURRENT 1988-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMING LIMITED Company Secretary 1996-07-31 CURRENT 1985-05-30 Active
CHRISTOPHER JAMES DANT SOUTHFIELD TRADING (UK) LIMITED Company Secretary 1996-06-30 CURRENT 1953-06-26 Active
CHRISTOPHER JAMES DANT CHEVELEY HOLDINGS LIMITED Company Secretary 1996-06-21 CURRENT 1971-09-20 Active
CHRISTOPHER JAMES DANT HAWKNOTE LIMITED Company Secretary 1996-05-31 CURRENT 1986-06-13 Active
CHRISTOPHER JAMES DANT THOMPSON INVESTMENTS (LONDON) LIMITED Company Secretary 1996-05-31 CURRENT 1987-11-13 Active
CHRISTOPHER JAMES DANT UNION SQUARE PROPERTIES LIMITED Company Secretary 1996-05-13 CURRENT 1986-11-06 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS LIMITED Company Secretary 1996-05-09 CURRENT 1976-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK STUD LIMITED Company Secretary 1996-05-09 CURRENT 1975-08-13 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK RACING STABLES LIMITED Company Secretary 1996-05-09 CURRENT 1975-02-28 Active
ROY BERNARD COPUS USBORNE GRAIN LIMITED Director 2015-07-09 CURRENT 1956-03-27 Active
ROY BERNARD COPUS WORK IN PROGRESS RARE BOOKS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROY BERNARD COPUS HASSE ESTATE FARMING COMPANY LIMITED Director 2013-07-01 CURRENT 1997-12-24 Active
ROY BERNARD COPUS CHEVELEY PARK FARMS LIMITED Director 2013-07-01 CURRENT 2003-05-16 Active
ROY BERNARD COPUS PLATINUM RACING LIMITED Director 2009-08-20 CURRENT 1988-09-15 Active
ROY BERNARD COPUS MUIRPACE HOLDINGS LIMITED Director 2008-08-20 CURRENT 1985-11-15 Active
ROY BERNARD COPUS MUIRPACE LIMITED Director 2008-08-20 CURRENT 1981-03-25 Active
ROY BERNARD COPUS HOOPERS OF COLCHESTER LIMITED Director 2004-12-01 CURRENT 1965-04-06 Active
ROY BERNARD COPUS LAWDENE LIMITED Director 2004-12-01 CURRENT 1999-03-23 Active
ROY BERNARD COPUS PARKSTONE LIMITED Director 2004-12-01 CURRENT 1981-12-14 Active
ROY BERNARD COPUS HOOPERS OF WILMSLOW LIMITED Director 2004-12-01 CURRENT 1901-07-09 Active
ROY BERNARD COPUS HOOPERS LIMITED Director 2004-12-01 CURRENT 1929-01-18 Active
ROY BERNARD COPUS CALDER HOUSE DEVELOPMENTS LIMITED Director 1999-07-19 CURRENT 1988-03-28 Active
ROY BERNARD COPUS CALDER HOUSE PROPERTIES LIMITED Director 1999-07-19 CURRENT 1988-03-01 Active
ROY BERNARD COPUS CALDER HOUSE ESTATES LIMITED Director 1999-07-19 CURRENT 1988-02-10 Active
ROY BERNARD COPUS THE LIFESTYLE CLINIC LIMITED Director 1999-03-10 CURRENT 1988-06-27 Active
ROY BERNARD COPUS TECHURGENT LIMITED Director 1998-10-20 CURRENT 1998-03-20 Active
ROY BERNARD COPUS SIRK INVESTMENTS LIMITED Director 1998-08-10 CURRENT 1987-09-18 Active
ROY BERNARD COPUS EXEGRAIN LIMITED Director 1998-05-20 CURRENT 1969-09-11 Active
ROY BERNARD COPUS DAISY HILL FEEDS LIMITED Director 1998-05-20 CURRENT 1970-07-13 Active
ROY BERNARD COPUS FEEDEX INTERNATIONAL LIMITED Director 1998-05-20 CURRENT 1973-08-30 Active
ROY BERNARD COPUS F. WHALER LIMITED Director 1998-05-20 CURRENT 1982-06-10 Active
ROY BERNARD COPUS USBORNE (DHP) LIMITED Director 1998-05-20 CURRENT 1973-10-25 Active
ROY BERNARD COPUS RICHARD BEADLE LIVESTOCK LIMITED Director 1998-05-20 CURRENT 1989-07-24 Active
ROY BERNARD COPUS UREAKA FERTILISERS (UK) LIMITED Director 1998-05-20 CURRENT 1993-08-26 Active
ROY BERNARD COPUS TOP LINE FERTILISER LIMITED Director 1998-05-20 CURRENT 1994-07-22 Active
ROY BERNARD COPUS USBORNE TRADING LIMITED Director 1998-05-20 CURRENT 1994-08-23 Active
ROY BERNARD COPUS BEVERLEY ANALYTICAL LABORATORIES LIMITED Director 1998-05-20 CURRENT 1975-03-12 Active
ROY BERNARD COPUS SOIL SERVICES LIMITED Director 1998-05-20 CURRENT 1989-06-16 Active
ROY BERNARD COPUS ROBERT ADAMS & CO LIMITED Director 1998-05-20 CURRENT 1985-06-10 Active
ROY BERNARD COPUS WORTHSTRIKE LIMITED Director 1998-05-20 CURRENT 1976-06-18 Active
ROY BERNARD COPUS USBORNE HOME GROWN LIMITED Director 1998-05-20 CURRENT 1977-06-08 Active
ROY BERNARD COPUS USBORNE PROPERTIES LIMITED Director 1998-05-20 CURRENT 1978-09-13 Active
ROY BERNARD COPUS USBORNE DEVELOPMENTS LIMITED Director 1998-05-20 CURRENT 1978-11-13 Active
ROY BERNARD COPUS Q FEEDS LIMITED Director 1998-05-20 CURRENT 1972-04-25 Active
ROY BERNARD COPUS HFS 1991 LIMITED Director 1998-05-20 CURRENT 1950-09-19 Active
ROY BERNARD COPUS GEORGE WICKHAM PARTNERS LIMITED Director 1998-05-20 CURRENT 1972-08-21 Active
ROY BERNARD COPUS USBORNE FUTURES LIMITED Director 1998-05-20 CURRENT 1984-12-27 Active
ROY BERNARD COPUS THOMPSON ACQUISITIONS (LONDON) LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
ROY BERNARD COPUS UNION SQUARE PROPERTIES LIMITED Director 1997-10-22 CURRENT 1986-11-06 Active
ROY BERNARD COPUS TUDORPRIME LIMITED Director 1995-01-30 CURRENT 1988-08-15 Active
ROY BERNARD COPUS CHEVELEY PARK RACING STABLES LIMITED Director 1994-06-01 CURRENT 1975-02-28 Active
ROY BERNARD COPUS ARROWSMITH INSURANCE SERVICES LIMITED Director 1992-11-04 CURRENT 1991-11-04 Active
ROY BERNARD COPUS SOUTHFIELD TRADING (UK) LIMITED Director 1992-10-20 CURRENT 1953-06-26 Active
ROY BERNARD COPUS HAWKNOTE LIMITED Director 1992-06-15 CURRENT 1986-06-13 Active
ROY BERNARD COPUS THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
ROY BERNARD COPUS EVERGREEN PROPERTIES (LONDON) LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS ELYSIAN CHARTERS LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
ROY BERNARD COPUS CHEVELEY FARMING LIMITED Director 1991-08-14 CURRENT 1985-05-30 Active
ROY BERNARD COPUS SELECT INVESTMENTS (LONDON) LIMITED Director 1991-05-01 CURRENT 1987-07-13 Active
ROY BERNARD COPUS CANYON TRADING (UK) LIMITED Director 1991-02-21 CURRENT 1990-03-19 Active
ROY BERNARD COPUS VALENTINE PROPERTIES LIMITED Director 1991-01-31 CURRENT 1987-04-09 Active
ROY BERNARD COPUS THOMPSON ASSET MANAGEMENT LIMITED Director 1991-01-31 CURRENT 1988-11-07 Active
DAVID BRIAN THOMPSON GRAIN STORAGE (ENGINEERING) LIMITED Director 2015-10-02 CURRENT 1956-01-12 Active
DAVID BRIAN THOMPSON ROWLANDS ENGINEERS LIMITED Director 2015-10-02 CURRENT 1964-10-29 Active
DAVID BRIAN THOMPSON USBORNE GRAIN LIMITED Director 2015-07-09 CURRENT 1956-03-27 Active
DAVID BRIAN THOMPSON BEVERLEY ANALYTICAL LABORATORIES LIMITED Director 2010-07-31 CURRENT 1975-03-12 Active
DAVID BRIAN THOMPSON USBORNE TRADING LIMITED Director 2009-07-02 CURRENT 1994-08-23 Active
DAVID BRIAN THOMPSON CHEVELEY PARK FARMS LIMITED Director 2003-08-12 CURRENT 2003-05-16 Active
DAVID BRIAN THOMPSON HASSE ESTATE FARMING COMPANY LIMITED Director 2003-06-05 CURRENT 1997-12-24 Active
DAVID BRIAN THOMPSON CHEVELEY FARMS (NO.2) LIMITED Director 2003-05-16 CURRENT 2003-02-26 Active
DAVID BRIAN THOMPSON CALDER HOUSE DEVELOPMENTS LIMITED Director 2001-08-13 CURRENT 1988-03-28 Active
DAVID BRIAN THOMPSON LAWDENE LIMITED Director 2000-12-08 CURRENT 1999-03-23 Active
DAVID BRIAN THOMPSON USBORNE PROPERTIES LIMITED Director 2000-07-11 CURRENT 1978-09-13 Active
DAVID BRIAN THOMPSON USBORNE DEVELOPMENTS LIMITED Director 2000-07-11 CURRENT 1978-11-13 Active
DAVID BRIAN THOMPSON TECHURGENT LIMITED Director 1999-06-08 CURRENT 1998-03-20 Active
DAVID BRIAN THOMPSON THOMPSON ACQUISITIONS (LONDON) LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
DAVID BRIAN THOMPSON EVERGREEN PROPERTIES (LONDON) LIMITED Director 1998-03-31 CURRENT 1988-05-06 Active
DAVID BRIAN THOMPSON ELYSIAN CHARTERS LIMITED Director 1998-03-31 CURRENT 1988-05-06 Active
DAVID BRIAN THOMPSON VALENTINE PROPERTIES LIMITED Director 1998-03-31 CURRENT 1987-04-09 Active
DAVID BRIAN THOMPSON PLATINUM SYNDICATE LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
DAVID BRIAN THOMPSON HAWKNOTE LIMITED Director 1997-02-19 CURRENT 1986-06-13 Active
DAVID BRIAN THOMPSON HOOPERS LIMITED Director 1995-02-17 CURRENT 1929-01-18 Active
DAVID BRIAN THOMPSON SOUTHFIELD TRADING (UK) LIMITED Director 1992-10-20 CURRENT 1953-06-26 Active
DAVID BRIAN THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
DAVID BRIAN THOMPSON HOOPERS OF COLCHESTER LIMITED Director 1991-12-28 CURRENT 1965-04-06 Active
DAVID BRIAN THOMPSON PARKSTONE LIMITED Director 1991-12-28 CURRENT 1981-12-14 Active
DAVID BRIAN THOMPSON HOOPERS OF WILMSLOW LIMITED Director 1991-12-28 CURRENT 1901-07-09 Active
DAVID BRIAN THOMPSON CHEVELEY PARK STUD LIMITED Director 1991-09-04 CURRENT 1975-08-13 Active
DAVID BRIAN THOMPSON CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
DAVID BRIAN THOMPSON CHEVELEY FARMING LIMITED Director 1991-08-14 CURRENT 1985-05-30 Active
DAVID BRIAN THOMPSON CHEVELEY FARMS LIMITED Director 1991-07-16 CURRENT 1976-02-10 Active
DAVID BRIAN THOMPSON CHEVELEY PARK RACING STABLES LIMITED Director 1991-07-16 CURRENT 1975-02-28 Active
PATRICIA THOMPSON HOOPERS LIMITED Director 2015-02-16 CURRENT 1929-01-18 Active
PATRICIA THOMPSON CHEVELEY PARK FARMS LIMITED Director 2003-08-12 CURRENT 2003-05-16 Active
PATRICIA THOMPSON HASSE ESTATE FARMING COMPANY LIMITED Director 2003-06-05 CURRENT 1997-12-24 Active
PATRICIA THOMPSON CHEVELEY FARMS (NO.2) LIMITED Director 2003-05-16 CURRENT 2003-02-26 Active
PATRICIA THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
PATRICIA THOMPSON HOOPERS OF COLCHESTER LIMITED Director 1991-12-28 CURRENT 1965-04-06 Active
PATRICIA THOMPSON PARKSTONE LIMITED Director 1991-12-28 CURRENT 1981-12-14 Active
PATRICIA THOMPSON HOOPERS OF WILMSLOW LIMITED Director 1991-12-28 CURRENT 1901-07-09 Active
PATRICIA THOMPSON CHEVELEY PARK STUD LIMITED Director 1991-09-04 CURRENT 1975-08-13 Active
PATRICIA THOMPSON CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
PATRICIA THOMPSON CHEVELEY FARMS LIMITED Director 1991-07-16 CURRENT 1976-02-10 Active
KATHARINE PATRICIA WOODWARD LAWDENE LIMITED Director 2000-12-08 CURRENT 1999-03-23 Active
KATHARINE PATRICIA WOODWARD CANYON TRADING (UK) LIMITED Director 1999-07-08 CURRENT 1990-03-19 Active
KATHARINE PATRICIA WOODWARD MUIRPACE HOLDINGS LIMITED Director 1999-07-08 CURRENT 1985-11-15 Active
KATHARINE PATRICIA WOODWARD SIRK INVESTMENTS LIMITED Director 1999-07-08 CURRENT 1987-09-18 Active
KATHARINE PATRICIA WOODWARD PLATINUM RACING LIMITED Director 1999-07-08 CURRENT 1988-09-15 Active
KATHARINE PATRICIA WOODWARD MUIRPACE LIMITED Director 1999-07-08 CURRENT 1981-03-25 Active
KATHARINE PATRICIA WOODWARD HOOPERS OF COLCHESTER LIMITED Director 1997-07-15 CURRENT 1965-04-06 Active
KATHARINE PATRICIA WOODWARD PARKSTONE LIMITED Director 1997-07-15 CURRENT 1981-12-14 Active
KATHARINE PATRICIA WOODWARD HOOPERS OF WILMSLOW LIMITED Director 1997-07-15 CURRENT 1901-07-09 Active
KATHARINE PATRICIA WOODWARD HOOPERS LIMITED Director 1997-07-15 CURRENT 1929-01-18 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
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-08-16RES02Resolutions passed:
  • Resolution of re-registration
2021-08-16MARRe-registration of memorandum and articles of association
2021-08-16CERT10Certificate of re-registration from Public Limited Company to Private
2021-08-16RR02Re-registration from a public company to a private limited company
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN THOMPSON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2139847.85
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-05AP01DIRECTOR APPOINTED MRS PATRICIA THOMPSON
2017-04-05AP01DIRECTOR APPOINTED MRS KATHARINE PATRICIA WOODWARD
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2139847.85
2016-06-15AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2139847.85
2015-06-30AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2139847.85
2014-07-18AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-21AR0110/06/13 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-06AR0107/06/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-16AR0107/06/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AR0107/06/10 ANNUAL RETURN FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-01363aReturn made up to 07/06/09; full list of members; amend
2009-07-30363aReturn made up to 07/06/09; full list of members
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN RIDD
2008-07-16363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-03363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-24363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-21363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-28363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS; AMEND
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-09363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-07363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-13363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-10363sRETURN MADE UP TO 07/06/99; BULK LIST AVAILABLE SEPARATELY
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-28244DELIVERY EXT'D 3 MTH 30/09/98
1999-01-04225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288bDIRECTOR RESIGNED
1998-07-30363sRETURN MADE UP TO 07/06/98; BULK LIST AVAILABLE SEPARATELY
1998-07-29288aNEW SECRETARY APPOINTED
1998-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: THE BARN MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AR
1997-11-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-07363sRETURN MADE UP TO 07/06/97; BULK LIST AVAILABLE SEPARATELY
1997-05-02288cDIRECTOR'S PARTICULARS CHANGED
1997-05-02288bDIRECTOR RESIGNED
1996-11-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-10-20288aNEW DIRECTOR APPOINTED
1996-10-13AUDAUDITOR'S RESIGNATION
1996-07-25363sRETURN MADE UP TO 07/06/96; BULK LIST AVAILABLE SEPARATELY
1995-12-14AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1995-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-07363sRETURN MADE UP TO 07/06/95; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to USBORNE 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 USBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied MIDLAND BANK PLC
SUBORDINATION DEED 1993-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-04-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

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 USBORNE LIMITED

Intangible Assets
Patents
We have not found any records of USBORNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USBORNE LIMITED
Trademarks
We have not found any records of USBORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USBORNE 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 (70100 - Activities of head offices) as USBORNE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where USBORNE 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 USBORNE 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 USBORNE 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.