About

Registered Number: 04969882
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk, IP12 4RB

 

Established in 2003, Boydell & Brewer Group Ltd has its registered office in Woodbridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 7 directors listed as Powell, James, Richards, Michael John, Smith, Susan, Barber, Richard William, Klemens, Robert Mark, Thompson, Brian John, Professor, Wilson, Stephen Richard Mallett for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, James 03 September 2018 - 1
RICHARDS, Michael John 01 April 2018 - 1
SMITH, Susan 01 January 2008 - 1
BARBER, Richard William 31 December 2003 27 November 2015 1
KLEMENS, Robert Mark 31 December 2003 06 September 2006 1
THOMPSON, Brian John, Professor 31 December 2003 27 November 2015 1
WILSON, Stephen Richard Mallett 31 December 2003 27 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
AP01 - Appointment of director 14 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
PSC09 - N/A 09 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 04 August 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 October 2009
MEM/ARTS - N/A 22 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 15 December 2008
RESOLUTIONS - N/A 11 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
MEM/ARTS - N/A 24 December 2003
123 - Notice of increase in nominal capital 24 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
225 - Change of Accounting Reference Date 11 December 2003
CERTNM - Change of name certificate 04 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.