Company NameCheltenham Publications Ltd
DirectorAnthony William Evans
Company StatusActive
Company NumberSC325177
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Previous NamePatagonia Investments Ltd.

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Anthony William Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 14 Tetbury Road
Bristol
BS15 8AS
Secretary NameMr George Anthony Evans
StatusCurrent
Appointed23 March 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressMagnolia House Folley Park Farm
Paganhill
Stroud
GL5 4BD
Wales
Secretary NameMartin Stephens Edwards
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleConsultant
Correspondence Address11 Bradford Road
Corsham
Wiltshire
SN13 0QR
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,959
Cash£75
Current Liabilities£213,616

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

11 January 2008Delivered on: 23 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Leashold property known as 11 village mews, village road, cheltenham.
Outstanding

Filing History

29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 June 2019Change of details for Anthony William Evans as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Director's details changed for Mr Anthony William Evans on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 January 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 July 2017Notification of Anthony William Evans as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Anthony William Evans as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Director's details changed for Anthony William Evans on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Anthony William Evans on 25 November 2015 (2 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
10 June 2015Director's details changed for Anthony William Evans on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Anthony William Evans on 10 June 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Martin Edwards as a secretary (1 page)
6 April 2011Appointment of Mr George Anthony Evans as a secretary (2 pages)
6 April 2011Appointment of Mr George Anthony Evans as a secretary (2 pages)
6 April 2011Termination of appointment of Martin Edwards as a secretary (1 page)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 July 2009Return made up to 08/06/09; full list of members (3 pages)
1 July 2009Return made up to 08/06/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 January 2008Partic of mort/charge * (4 pages)
23 January 2008Partic of mort/charge * (4 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2007Secretary resigned (1 page)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)