Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOE PUBLISHING LTD.
Company Information for

BOE PUBLISHING LTD.

CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN,
Company Registration Number
02644284
Private Limited Company
Active

Company Overview

About Boe Publishing Ltd.
BOE PUBLISHING LTD. was founded on 1991-09-10 and has its registered office in Reigate. The organisation's status is listed as "Active". Boe Publishing Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOE PUBLISHING LTD.
 
Legal Registered Office
CHART HOUSE
2 EFFINGHAM ROAD
REIGATE
SURREY
RH2 7JN
Other companies in RH2
 
Filing Information
Company Number 02644284
Company ID Number 02644284
Date formed 1991-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849756366  
Last Datalog update: 2023-10-08 08:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOE PUBLISHING LTD.
The accountancy firm based at this address is JOHN WILKINS CREDIT CONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOE PUBLISHING LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES MARDEN
Company Secretary 2007-07-25
WAYNE DORE
Director 1995-09-30
PAUL GOLDSTONE
Director 2012-06-01
CHRISTOPHER JAMES MARDEN
Director 2007-07-25
ANTHONY DONALD JOHN MOWATT
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN NEIL BURROWS
Director 1993-02-18 2012-01-31
PHILIP KEITH DORE
Director 2001-08-01 2009-02-06
PHILIP ROBERT DAVIDSON
Director 2005-01-13 2009-01-31
ZAYNAN LYTHGOE
Director 2001-05-01 2007-11-09
PHILLIP BURROWS
Company Secretary 2005-01-31 2007-07-25
ROBERT DELANEY
Director 2005-01-13 2007-07-25
PHILIP ROBERT DAVIDSON
Company Secretary 2005-01-13 2005-01-31
VERONICA RUBY BURROWS
Company Secretary 1993-02-18 2005-01-13
VERONICA RUBY BURROWS
Director 1993-02-18 2005-01-13
SIMON SMEATON
Director 1996-01-03 2001-12-19
CHETTLEBURGH'S LIMITED
Nominated Director 1991-09-10 1993-02-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-09-10 1991-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES MARDEN ASYST GROUP LIMITED Company Secretary 2007-07-25 CURRENT 2004-11-01 Active
CHRISTOPHER JAMES MARDEN ASYST LIMITED Company Secretary 2007-04-06 CURRENT 2004-09-22 Active
CHRISTOPHER JAMES MARDEN CLAIMANT SUPPORT LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2018-01-23
CHRISTOPHER JAMES MARDEN ASYST CALL CENTRE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
CHRISTOPHER JAMES MARDEN TAC HOLDCO LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JAMES MARDEN THE ACCIDENT CLAIMLINE MARKETING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CHRISTOPHER JAMES MARDEN THE ACCIDENT CLAIMLINE LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
CHRISTOPHER JAMES MARDEN KEYSTONE HOLDCO LIMITED Director 2011-07-21 CURRENT 2011-06-16 Active
CHRISTOPHER JAMES MARDEN ASYST GROUP LIMITED Director 2007-07-25 CURRENT 2004-11-01 Active
CHRISTOPHER JAMES MARDEN ASYST LIMITED Director 2007-07-25 CURRENT 2004-09-22 Active
CHRISTOPHER JAMES MARDEN ASYST HOLDINGS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
ANTHONY DONALD JOHN MOWATT ASYST CALL CENTRE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
ANTHONY DONALD JOHN MOWATT TAC HOLDCO LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
ANTHONY DONALD JOHN MOWATT THE ACCIDENT CLAIMLINE MARKETING LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
ANTHONY DONALD JOHN MOWATT THE ACCIDENT CLAIMLINE LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
ANTHONY DONALD JOHN MOWATT LAW MEDIA LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
ANTHONY DONALD JOHN MOWATT ASYST GROUP LIMITED Director 2007-07-25 CURRENT 2004-11-01 Active
ANTHONY DONALD JOHN MOWATT ASYST LIMITED Director 2007-07-25 CURRENT 2004-09-22 Active
ANTHONY DONALD JOHN MOWATT ASYST HOLDINGS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
ANTHONY DONALD JOHN MOWATT CONNECT (MEDICO-LEGAL) LIMITED Director 2004-09-06 CURRENT 2004-09-06 Active
ANTHONY DONALD JOHN MOWATT MOWATT PROPERTIES LTD Director 2003-02-01 CURRENT 2002-08-06 Active
ANTHONY DONALD JOHN MOWATT SHANNON FOULGER LIMITED Director 2000-05-22 CURRENT 2000-05-22 Liquidation
ANTHONY DONALD JOHN MOWATT KEYSTONE LEGAL BENEFITS LIMITED Director 1991-12-21 CURRENT 1988-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DORE
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-09-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2017-08-12LATEST SOC12/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0112/08/13 ANNUAL RETURN FULL LIST
2012-08-13AR0112/08/12 ANNUAL RETURN FULL LIST
2012-06-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AP01DIRECTOR APPOINTED PAUL GOLDSTONE
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BURROWS
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0112/08/11 ANNUAL RETURN FULL LIST
2010-10-06AR0112/08/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD JOHN MOWATT / 03/06/2010
2010-06-08CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMES MARDEN on 2010-06-03
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DORE / 03/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARDEN / 03/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN NEIL BURROWS / 03/06/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/10 FROM 41a Bell Street Reigate Surrey RH2 7AQ
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARDEN / 03/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DORE / 03/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN NEIL BURROWS / 03/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD JOHN MOWATT / 03/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARDEN / 03/02/2010
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARDEN / 23/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARDEN / 23/10/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DAVIDSON
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DORE
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ZAYNAN LYTHGOE
2008-01-02363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-05363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10225ACC. REF. DATE SHORTENED FROM 13/01/06 TO 31/12/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/01/05
2005-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 13/01/05
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-10225ACC. REF. DATE SHORTENED FROM 13/01/05 TO 31/07/04
2005-03-02225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 13/01/05
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 1 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-26AUDAUDITOR'S RESIGNATION
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BOE PUBLISHING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOE PUBLISHING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-01-13 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE CREATING A FIXED AND FLOATING CHARGE 1995-04-06 Satisfied YORKSHIRE BANK PLC,
Creditors
Creditors Due After One Year 2012-12-31 £ 32,167
Creditors Due After One Year 2011-12-31 £ 19,000
Creditors Due Within One Year 2012-12-31 £ 3,498,600
Creditors Due Within One Year 2011-12-31 £ 3,502,644
Provisions For Liabilities Charges 2012-12-31 £ 6,115
Provisions For Liabilities Charges 2011-12-31 £ 9,014

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOE PUBLISHING LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 298,747
Cash Bank In Hand 2011-12-31 £ 56,693
Current Assets 2012-12-31 £ 1,923,024
Current Assets 2011-12-31 £ 1,707,291
Debtors 2012-12-31 £ 1,611,697
Debtors 2011-12-31 £ 1,631,534
Fixed Assets 2012-12-31 £ 179,033
Fixed Assets 2011-12-31 £ 189,150
Secured Debts 2012-12-31 £ 48,250
Stocks Inventory 2012-12-31 £ 12,580
Stocks Inventory 2011-12-31 £ 19,064
Tangible Fixed Assets 2012-12-31 £ 119,032
Tangible Fixed Assets 2011-12-31 £ 119,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOE PUBLISHING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOE PUBLISHING LTD.
Trademarks
We have not found any records of BOE PUBLISHING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOE PUBLISHING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BOE PUBLISHING LTD. are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where BOE PUBLISHING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOE PUBLISHING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOE PUBLISHING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.