About

Registered Number: 02375310
Date of Incorporation: 24/04/1989 (36 years ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB,

 

Based in Braintree, Anness Publishing Ltd was founded on 24 April 1989, it has a status of "Active". The companies directors are listed as Sudell, Helen, Worley, Benjamin James, Hill, Simon Andrew, Mcgorry, Thomas Joseph, Thompson, Nicholas Roy, Wood, Amanda Dorothy, Woodcock, Robert Stephen in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDELL, Helen 09 September 2003 - 1
WORLEY, Benjamin James 10 May 2002 - 1
HILL, Simon Andrew 25 March 1998 15 November 2012 1
MCGORRY, Thomas Joseph 24 October 2000 28 February 2003 1
THOMPSON, Nicholas Roy 17 February 1999 09 November 2007 1
WOOD, Amanda Dorothy 01 July 2003 24 December 2004 1
WOODCOCK, Robert Stephen 21 August 2001 01 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 24 August 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 05 November 2014
AAMD - Amended Accounts 05 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
AUD - Auditor's letter of resignation 07 February 2013
AUD - Auditor's letter of resignation 21 January 2013
AUD - Auditor's letter of resignation 16 January 2013
TM01 - Termination of appointment of director 24 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 23 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
AA01 - Change of accounting reference date 26 October 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 21 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 13 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
395 - Particulars of a mortgage or charge 07 April 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 12 November 1997
225 - Change of Accounting Reference Date 21 October 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 19 November 1996
287 - Change in situation or address of Registered Office 18 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 28 June 1994
AUD - Auditor's letter of resignation 24 March 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 18 June 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 25 March 1992
395 - Particulars of a mortgage or charge 30 January 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
CERTNM - Change of name certificate 28 February 1991
CERTNM - Change of name certificate 28 February 1991
363a - Annual Return 25 February 1991
288 - N/A 28 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 13 June 1989
288 - N/A 09 June 1989
CERTNM - Change of name certificate 31 May 1989
CERTNM - Change of name certificate 31 May 1989
287 - Change in situation or address of Registered Office 30 May 1989
NEWINC - New incorporation documents 24 April 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2012 Fully Satisfied

N/A

Rent deposit deed 03 May 2011 Fully Satisfied

N/A

Deposit agreement 04 April 2011 Fully Satisfied

N/A

Rent deposit deed 21 September 2010 Fully Satisfied

N/A

Lease 26 March 2010 Fully Satisfied

N/A

Guarantee & debenture 15 December 2009 Fully Satisfied

N/A

Rent deposit deed 26 August 2009 Fully Satisfied

N/A

Deed of deposit 17 July 2009 Fully Satisfied

N/A

Lease 06 March 2008 Fully Satisfied

N/A

Fixed charge over copyright, design rights and trade names 29 March 2000 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 30TH april 1998 issued by the company 11 May 1998 Fully Satisfied

N/A

Debenture 30 April 1998 Fully Satisfied

N/A

Debenture 25 March 1998 Fully Satisfied

N/A

Mortgage debenture 27 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.