About

Registered Number: 02041703
Date of Incorporation: 29/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Lypiatts 15 Lansdown Road, Cheltenham, Gloucestershire, GL50 2JA

 

Having been setup in 1986, Edward Elgar Publishing Ltd has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGAR, Catherine Jane 01 January 2009 - 1
ELGAR, Edward James N/A - 1
ELGAR, Emily Claire 02 March 2018 - 1
ELGAR, Laura Mary 01 October 2010 - 1
ELGAR, Sandra 01 July 1996 - 1
PETTIFER, Alexander James Comely 01 September 2009 - 1
WILLIAMS, Timothy Jonathan Leslie 01 January 2009 - 1
BLAUG, Mark, Professor N/A 10 June 1996 1
RYAN, Alexander Cameron Cranston 01 July 1996 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 September 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH03 - Change of particulars for secretary 25 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 22 March 2018
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 October 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
RESOLUTIONS - N/A 19 February 2013
SH01 - Return of Allotment of shares 12 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 04 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2010
MEM/ARTS - N/A 04 March 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
395 - Particulars of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 31 August 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 06 August 1998
AA - Annual Accounts 02 October 1997
395 - Particulars of a mortgage or charge 25 September 1997
363s - Annual Return 25 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 03 October 1996
AUD - Auditor's letter of resignation 29 August 1996
287 - Change in situation or address of Registered Office 19 August 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 09 July 1996
RESOLUTIONS - N/A 05 July 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 21 December 1993
288 - N/A 21 December 1993
RESOLUTIONS - N/A 30 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
123 - Notice of increase in nominal capital 30 November 1993
AA - Annual Accounts 25 October 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 27 October 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
288 - N/A 22 September 1987
288 - N/A 29 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1986
288 - N/A 30 July 1986
CERTINC - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 March 2008 Fully Satisfied

N/A

Legal charge 19 September 1997 Fully Satisfied

N/A

Debenture 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.