Ann Arbor Publishers Limited

General information

Name:

Ann Arbor Publishers Ltd

Office Address:

Halidon House 17D Windmill Way West Ramparts Business Park TD15 1TB Berwick Upon Tweed

Number: 02773739

Incorporation date: 1992-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02773739 is the registration number for Ann Arbor Publishers Limited. The firm was registered as a Private Limited Company on 15th December 1992. The firm has been on the market for the last thirty two years. This firm can be reached at Halidon House 17D Windmill Way West Ramparts Business Park in Berwick Upon Tweed. The headquarters' postal code assigned to this location is TD15 1TB. This firm's declared SIC number is 58110 - Book publishing. Ann Arbor Publishers Ltd released its latest accounts for the period that ended on Sat, 31st Dec 2022. The firm's most recent confirmation statement was submitted on Mon, 5th Jun 2023.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 19 transactions from worth at least 500 pounds each, amounting to £8,313 in total. The company also worked with the Cornwall Council (2 transactions worth £5,068 in total) and the Brighton & Hove City (6 transactions worth £4,172 in total). Ann Arbor Publishers was the service provided to the South Gloucestershire Council Council covering the following areas: Educational Materials was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Print Stat & Gen Office Exps.

According to the following enterprise's register, for 2 years there have been three directors: Lynne O., Steven O. and Peter L.. In addition, the managing director's efforts are often helped with by a secretary - Anita L., who was appointed by the following company in 1992.

Financial data based on annual reports

Company staff

Lynne O.

Role: Director

Appointed: 18 July 2022

Latest update: 28 May 2024

Steven O.

Role: Director

Appointed: 18 July 2022

Latest update: 28 May 2024

Anita L.

Role: Secretary

Appointed: 15 December 1992

Latest update: 28 May 2024

Peter L.

Role: Director

Appointed: 15 December 1992

Latest update: 28 May 2024

People with significant control

The companies that control this firm are: Sarumcastle Limited owns over 3/4 of company shares. This business can be reached in Berwick Upon Tweed at 17D Windmill Way West, Ramparts Business Park, TD15 1TB, Northumberland.

Sarumcastle Limited
Address: Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, TD15 1TB, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 September 2013
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014
Annual Accounts 2015-09-18
Date Approval Accounts 2015-09-18
Annual Accounts 2016-08-31
Date Approval Accounts 2016-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 750.00
2020-11-06 06-Nov-2012_2365 £ 750.00 Educational Materials
2015 Brighton & Hove City 2 £ 1 673.00
2015-05-15 PAY00764393 £ 930.00 Equip't Furniture N Materials
2015 Cornwall Council 1 £ 4 348.25
2015-04-07 1242770 £ 4 348.25 41104-equipment & Plant - Direct Purchase
2015 Solihull Metropolitan Borough Council 6 £ 2 102.00
2015-06-09 09/06/2015_306 £ 790.00 Children & Education Services
2014 Brighton & Hove City 4 £ 2 499.00
2014-03-19 PAY00648538 £ 1 038.00 Print Stat & Gen Office Exps
2014 London Borough of Hounslow 1 £ 1 463.00
2014-09-15 4199805 £ 1 463.00 Equipment,furniture, Materials
2014 Newcastle City Council 1 £ 425.00
2014-04-03 6179214 £ 425.00 Educ Psychology
2014 Solihull Metropolitan Borough Council 8 £ 2 968.00
2014-03-11 26460933 £ 1 223.00 Children & Education Services
2013 Barnsley Metropolitan Borough 2 £ 1 132.70
2013-12-10 5100679064 £ 585.60 Books
2013 Birmingham City 1 £ 1 072.80
2013-06-10 3001774918 £ 1 072.80
2013 Buckinghamshire 2 £ 1 224.00
2013-12-13 3400869117 £ 648.00
2013 Cornwall Council 1 £ 720.00
2013-05-28 454250 £ 720.00 41107-equipment Special Purchases
2013 Solihull Metropolitan Borough Council 2 £ 1 794.00
2013-03-01 13946595 £ 1 334.00 Children & Education Services
2012 Derbyshire County Council 1 £ 851.00
2012-04-13 5100052726 £ 851.00 Printing & Stationery
2012 Gateshead Council 1 £ 675.00
2012-10-09 43702652 £ 675.00 Supplies And Services
2011 Solihull Metropolitan Borough Council 1 £ 422.00
2011-03-15 5941680 £ 422.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 2 £ 1 026.80
2010-09-08 2763836 £ 597.00 Children & Education Services
0201 London Borough of Hounslow 3 £ 1 490.00
0201-11-25 4101305 £ 545.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
31
Company Age

Closest Companies - by postcode