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

AMBERLEY PUBLISHING HOLDINGS LIMITED

NICK HAYWARD, AMBERLEY PUBLISHING HOLDINGS LIMITED THE HILL, MERRYWALKS, STROUD, GLOUCESTERSHIRE, GL5 4EP,
Company Registration Number
05358552
Private Limited Company
Active

Company Overview

About Amberley Publishing Holdings Ltd
AMBERLEY PUBLISHING HOLDINGS LIMITED was founded on 2005-02-09 and has its registered office in Stroud. The organisation's status is listed as "Active". Amberley Publishing Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMBERLEY PUBLISHING HOLDINGS LIMITED
 
Legal Registered Office
NICK HAYWARD
AMBERLEY PUBLISHING HOLDINGS LIMITED THE HILL
MERRYWALKS
STROUD
GLOUCESTERSHIRE
GL5 4EP
Other companies in GL5
 
Previous Names
PERSPECTIVE CAPITAL PLC03/03/2009
CCCF ACQUISITIONS PLC23/02/2005
Filing Information
Company Number 05358552
Company ID Number 05358552
Date formed 2005-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB937607204  
Last Datalog update: 2024-12-05 16:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY PUBLISHING HOLDINGS 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 AMBERLEY PUBLISHING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES FAIRBAIRN
Company Secretary 2016-09-30
MICHAEL CHARLES FAIRBAIRN
Director 2005-02-10
NICHOLAS ERIC HAYWARD
Director 2015-11-25
STEVEN CLIFFORD TUCKER
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ELIZABETH PARNELL
Company Secretary 2015-11-25 2016-09-30
CAROLE ELIZABETH PARNELL
Director 2015-11-25 2016-09-30
MICHAEL CHARLES FAIRBAIRN
Company Secretary 2005-02-10 2015-11-25
ALAN JAMES MABLEY
Director 2009-12-18 2015-11-16
EDWARD PATRICK LEVEY
Director 2008-09-08 2009-12-31
ODED ZUCKER
Director 2005-02-10 2009-01-14
CHRISTOPHER ALAN CALLAWAY
Director 2005-02-10 2007-06-30
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-02-09 2005-02-17
BROADWAY DIRECTORS LIMITED
Director 2005-02-09 2005-02-17
BROADWAY SECRETARIES LIMITED
Director 2005-02-09 2005-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES FAIRBAIRN MY-WARDROBE LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MICHAEL CHARLES FAIRBAIRN NEW FINSAGA LIMITED Director 2008-06-05 CURRENT 2008-03-11 Active
MICHAEL CHARLES FAIRBAIRN FINSAGA LIMITED Director 2006-12-21 CURRENT 2000-01-27 Active
MICHAEL CHARLES FAIRBAIRN GROWTH CAPITAL INVEST LIMITED Director 2006-08-15 CURRENT 2000-08-18 Dissolved 2015-08-11
MICHAEL CHARLES FAIRBAIRN CRUNCHWELL SERVICES LTD Director 2004-01-21 CURRENT 2004-01-21 Active
NICHOLAS ERIC HAYWARD AMBERLEY PUBLISHING LIMITED Director 2016-05-20 CURRENT 2008-08-26 Active
STEVEN CLIFFORD TUCKER MY-WARDROBE LIMITED Director 2014-04-12 CURRENT 2013-10-31 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
2024-11-05Unaudited abridged accounts made up to 2023-12-31
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-12REGISTRATION OF A CHARGE / CHARGE CODE 053585520002
2022-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053585520002
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-06RP04CS01
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CH01Director's details changed for Mr Michael Charles Fairbairn on 2021-09-07
2021-03-23CH01Director's details changed for Mr Steven Clifford Tucker on 2021-03-23
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 486434.2775
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM C/O Carole Parnell Amberley Publishing Holdings Limited the Hill, Merrywalks Stroud Gloucestershire GL5 4EP
2016-09-30TM02Termination of appointment of Carole Elizabeth Parnell on 2016-09-30
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH PARNELL
2016-09-30AP03Appointment of Mr Michael Charles Fairbairn as company secretary on 2016-09-30
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 486434.2775
2016-03-08AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mrs Carole Elizabeth Parnell as company secretary on 2015-11-25
2015-12-02AP01DIRECTOR APPOINTED MRS CAROLE ELIZABETH PARNELL
2015-12-02TM02Termination of appointment of Michael Charles Fairbairn on 2015-11-25
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MABLEY
2015-12-02AP01DIRECTOR APPOINTED MR NICHOLAS ERIC HAYWARD
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 486434.2775
2015-03-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 486434.2775
2014-02-27AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-01AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AP01DIRECTOR APPOINTED STEVEN CLIFFORD TUCKER
2012-03-02AR0109/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MABLEY / 16/05/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 73 WIMPOLE STREET LONDON W1G 8AZ ENGLAND
2011-05-31AR0109/02/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MABLEY / 09/02/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FAIRBAIRN / 09/02/2011
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES FAIRBAIRN / 09/02/2011
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 73 WIMPOLE STREET LONDON W1G 8AZ
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-07-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/07/2010
2010-07-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-24AR0109/02/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MARLEY / 09/02/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEVEY
2010-01-20AP01DIRECTOR APPOINTED ALAN JAMES MARLEY
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM E7 THE ENGINEERING OFFICES 2 MICHAEL ROAD FULHAM LONDON GREATER LONDON SW6 2AD
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 73 WIMPOLE STREET LONDON W1G 8AZ
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 33-35 BATTERSEA BRIDGE ROAD LONDON SW11 3BA
2009-06-04363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-03CERTNMCOMPANY NAME CHANGED PERSPECTIVE CAPITAL PLC CERTIFICATE ISSUED ON 03/03/09
2009-03-0388(2)AD 10/02/09 GBP SI 11185358@0.01=111853.58 GBP IC 104500/216353.58
2009-02-27225CURREXT FROM 28/02/2009 TO 31/03/2009
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ODED ZUCKER
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-16363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED EDWARD PATRICK LEVEY
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 31 BATTERSEA BRIDGE ROAD LONDON SW11 3BA
2008-01-11AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-28288bDIRECTOR RESIGNED
2007-03-16363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-1888(2)RAD 25/02/05-10/03/05 £ SI 10449998@.01=104499 £ IC 2/104501
2005-03-02117APPLICATION COMMENCE BUSINESS
2005-03-02CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-23CERTNMCOMPANY NAME CHANGED CCCF ACQUISITIONS PLC CERTIFICATE ISSUED ON 23/02/05
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMBERLEY PUBLISHING HOLDINGS 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 AMBERLEY PUBLISHING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMBERLEY PUBLISHING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMBERLEY PUBLISHING HOLDINGS LIMITED registering or being granted any patents
Domain Names

AMBERLEY PUBLISHING HOLDINGS LIMITED owns 1 domain names.

amberleybooks.co.uk  

Trademarks
We have not found any records of AMBERLEY PUBLISHING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBERLEY PUBLISHING HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-11-25 GBP £375
Windsor and Maidenhead Council 2013-11-25 GBP £150

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEY PUBLISHING HOLDINGS 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 AMBERLEY PUBLISHING HOLDINGS 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 AMBERLEY PUBLISHING HOLDINGS 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.