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

BUSINESS EDUCATION PUBLISHERS LIMITED

UNIT B10 HOUGHTON BUSINESS CENTRE, LAKE ROAD, HOUGHTON LE SPRING, DH5 8BJ,
Company Registration Number
02059675
Private Limited Company
Active

Company Overview

About Business Education Publishers Ltd
BUSINESS EDUCATION PUBLISHERS LIMITED was founded on 1986-09-30 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". Business Education Publishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS EDUCATION PUBLISHERS LIMITED
 
Legal Registered Office
UNIT B10 HOUGHTON BUSINESS CENTRE
LAKE ROAD
HOUGHTON LE SPRING
DH5 8BJ
Other companies in DH4
 
Telephone01915252410
 
Filing Information
Company Number 02059675
Company ID Number 02059675
Date formed 1986-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB877829257  
Last Datalog update: 2024-05-05 14:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS EDUCATION PUBLISHERS 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 BUSINESS EDUCATION PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
IAN HIGH
Company Secretary 2015-02-10
PAUL MICHAEL CALLAGHAN
Director 2007-08-06
ANDREA MURPHY
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MURPHY
Company Secretary 2008-07-18 2015-02-10
CHRISTOPHER JAMES WILDS
Director 2007-08-06 2015-02-10
CHRISTOPHER JAMES WILDS
Company Secretary 2007-08-08 2008-07-18
JOHN BERNARD CALLAGHAN
Company Secretary 2001-06-21 2007-08-08
JOHN BERNARD CALLAGHAN
Director 2001-06-21 2007-08-06
STEVEN NELSON
Director 2002-01-15 2007-08-06
GERARD DOMINIC CALLAGHAN
Company Secretary 1995-04-01 2002-01-15
PAUL MICHAEL CALLAGHAN
Director 1992-04-30 2002-01-15
GERARD DOMINIC CALLAGHAN
Director 1995-04-01 2001-02-15
THOMAS HARRISON
Company Secretary 1992-04-30 1995-04-01
THOMAS HARRISON
Director 1992-04-30 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CALLAGHAN PUB CULTURE LTD Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND CULTURE LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST PRODUCTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
PAUL MICHAEL CALLAGHAN SALECYCLE LIMITED Director 2015-09-24 CURRENT 2010-02-05 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED Director 2015-03-26 CURRENT 2015-01-30 Active
PAUL MICHAEL CALLAGHAN LIVEWORKS (NEWCASTLE UPON TYNE) LTD Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE TRUST Director 2012-10-12 CURRENT 2012-10-12 Active
PAUL MICHAEL CALLAGHAN THE WORKCAST CORPORATION LIMITED Director 2012-03-12 CURRENT 2008-06-05 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST LIMITED Director 2010-01-21 CURRENT 1983-02-09 Active
PAUL MICHAEL CALLAGHAN SOFTWARE NATION LTD Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-02-03
PAUL MICHAEL CALLAGHAN RAINTON MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PAUL MICHAEL CALLAGHAN LEIGHTON HOLDINGS LIMITED Director 2007-08-06 CURRENT 2004-11-08 Active
PAUL MICHAEL CALLAGHAN LEIGHTON LIMITED Director 2007-07-18 CURRENT 1996-12-03 Active
PAUL MICHAEL CALLAGHAN RED HOUSE ACADEMY Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2016-06-28
PAUL MICHAEL CALLAGHAN LEIGHTON CORPORATION LIMITED Director 2006-10-24 CURRENT 1997-01-27 Active
PAUL MICHAEL CALLAGHAN LEIGHTON MANAGEMENT LIMITED Director 1991-10-27 CURRENT 1988-05-25 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-01Change of details for Mr Paul Michael Callaghan as a person with significant control on 2016-04-06
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Mr Paul Michael Callaghan on 2020-05-01
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-10AP03Appointment of Mr Ian High as company secretary on 2015-02-10
2015-02-10TM02Termination of appointment of Andrea Murphy on 2015-02-10
2015-02-10AP01DIRECTOR APPOINTED MRS ANDREA MURPHY
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WILDS
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0130/04/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/10 FROM Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY
2010-05-11AR0130/04/10 ANNUAL RETURN FULL LIST
2009-12-16CH01Director's details changed for Mr Paul Michael Callaghan on 2009-12-16
2009-12-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILDS / 01/03/2009
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CALLAGHAN / 01/11/2008
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21288aSECRETARY APPOINTED MS ANDREA MURPHY
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WILDS
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THE TELEPORT, 4 GRAYLING COURT DOXFORD INTERNATIONAL SUNDERLAND TYNE AND WEAR SR3 3XD
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01288cSECRETARY'S PARTICULARS CHANGED
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-06-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-05363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: THE SOLAR BUILDING DOXFORD INTERNATIONAL SUNDERLAND SR3 3XW
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-30288bSECRETARY RESIGNED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2001-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-11363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-22288bDIRECTOR RESIGNED
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/99
1999-07-02363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-02363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
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 BUSINESS EDUCATION PUBLISHERS 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 BUSINESS EDUCATION PUBLISHERS 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
MORTGAGE DEBENTURE 1991-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 BUSINESS EDUCATION PUBLISHERS LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS EDUCATION PUBLISHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUSINESS EDUCATION PUBLISHERS LIMITED owns 3 domain names.

myworld.co.uk   myworldpublishing.co.uk   mothpublishing.co.uk  

Trademarks
We have not found any records of BUSINESS EDUCATION PUBLISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS EDUCATION PUBLISHERS 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 BUSINESS EDUCATION PUBLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS EDUCATION PUBLISHERS 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.
Import/Export of Goods
Goods imported/exported by BUSINESS EDUCATION PUBLISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2017-01-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS EDUCATION PUBLISHERS 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 BUSINESS EDUCATION PUBLISHERS 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.