About

Registered Number: 02689872
Date of Incorporation: 21/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

The University Press Group (Us) Ltd was registered on 21 February 1992 and are based in High Wycombe in Buckinghamshire. The business has 30 directors listed as Edwards, Heulwena Lois, Crewe, Jennifer Elisabeth, Hebel, Brad, Henry, Christie, Kuehm, Scot, Mcanespie, Elena, Sullivan, Timothy, Pyle, Margaret, Berkner, Dimity, Bozian, Charles James, Carroll, Patrick, Clark, James Henry, Crewe, Jennifer, Darksmith, Rebekah, Gehringer, Richard, George, Donald Jack, Hetherington, David Michael, Jordan, James, Lippincott, Walter, Moore, John Dennis, Mudditt, Alison Margaret, Olton, Christina, Oppedisano, Robert, Quinn, Veronica, Schrader, Rebecca, Schrader, Rebecca, Strachan, William Bruce, Van Rijn, Erich, Weidman, Anna, Withey, Lynne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREWE, Jennifer Elisabeth 11 December 2013 - 1
HEBEL, Brad 08 December 2015 - 1
HENRY, Christie 29 November 2017 - 1
KUEHM, Scot 05 May 2015 - 1
MCANESPIE, Elena 26 April 2017 - 1
SULLIVAN, Timothy 01 May 2018 - 1
BERKNER, Dimity 19 March 1992 02 October 1993 1
BOZIAN, Charles James 07 May 1998 08 May 2001 1
CARROLL, Patrick 04 June 1993 05 May 2015 1
CLARK, James Henry 19 March 1992 01 February 2002 1
CREWE, Jennifer 06 May 2003 06 May 2004 1
DARKSMITH, Rebekah 09 December 2014 30 June 2016 1
GEHRINGER, Richard 29 April 2010 01 December 2015 1
GEORGE, Donald Jack 19 March 1992 04 June 1993 1
HETHERINGTON, David Michael 24 April 2007 03 September 2008 1
JORDAN, James 06 May 2004 03 September 2013 1
LIPPINCOTT, Walter 19 March 1992 01 July 2005 1
MOORE, John Dennis 19 March 1992 09 October 1997 1
MUDDITT, Alison Margaret 03 May 2011 07 June 2017 1
OLTON, Christina 19 March 1992 30 June 1993 1
OPPEDISANO, Robert 10 January 1996 07 May 1998 1
QUINN, Veronica 02 October 1993 09 January 1995 1
SCHRADER, Rebecca 03 May 2011 14 August 2015 1
SCHRADER, Rebecca 05 October 2001 28 August 2006 1
STRACHAN, William Bruce 09 October 1997 28 February 2003 1
VAN RIJN, Erich 29 November 2017 01 May 2018 1
WEIDMAN, Anna 01 July 1993 31 July 2014 1
WITHEY, Lynne 02 May 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Heulwena Lois 24 September 1992 - 1
PYLE, Margaret 19 March 1992 24 September 1992 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 23 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 02 June 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 19 February 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 04 September 2014
RP04 - N/A 28 May 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 15 January 2013
SH01 - Return of Allotment of shares 29 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
CH01 - Change of particulars for director 30 November 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
TM01 - Termination of appointment of director 16 March 2011
CERTNM - Change of name certificate 01 February 2011
NM06 - Request to seek comments of government department or other specified body on change of name 01 February 2011
CONNOT - N/A 01 February 2011
RESOLUTIONS - N/A 16 December 2010
RESOLUTIONS - N/A 16 December 2010
CONNOT - N/A 16 December 2010
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 04 November 2010
AD01 - Change of registered office address 28 October 2010
AUD - Auditor's letter of resignation 16 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 March 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 23 March 2005
AUD - Auditor's letter of resignation 21 September 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2004
363a - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 28 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2003
363a - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 09 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2002
363a - Annual Return 01 March 2002
363(353) - N/A 01 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 31 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 March 2001
363a - Annual Return 26 February 2001
AA - Annual Accounts 31 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2000
363a - Annual Return 23 March 2000
AA - Annual Accounts 05 August 1999
363a - Annual Return 15 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 1999
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363a - Annual Return 19 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 01 August 1997
363a - Annual Return 20 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 March 1997
AA - Annual Accounts 30 August 1996
363x - Annual Return 11 April 1996
288 - N/A 18 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 March 1996
AA - Annual Accounts 16 June 1995
363x - Annual Return 09 May 1995
288 - N/A 09 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 1995
288 - N/A 09 August 1994
AA - Annual Accounts 25 April 1994
363x - Annual Return 25 March 1994
288 - N/A 17 September 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 1993
363s - Annual Return 11 March 1993
288 - N/A 04 January 1993
RESOLUTIONS - N/A 17 November 1992
RESOLUTIONS - N/A 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
123 - Notice of increase in nominal capital 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
CERTNM - Change of name certificate 13 August 1992
288 - N/A 05 June 1992
287 - Change in situation or address of Registered Office 05 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
RESOLUTIONS - N/A 24 March 1992
NEWINC - New incorporation documents 21 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.