NEW HOLLAND PUBLISHERS (UK) LIMITED
LONDON NEW HOLLAND (PUBLISHERS) LIMITED

Hellopages » Greater London » Southwark » SE1 7QY
Company number 00550904
Status Active - Proposal to Strike off
Incorporation Date 20 June 1955
Company Type Private Limited Company
Address UNIT 704 THE CHANDLERY, 50 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7QY
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Director's details changed for William Marshall-Smith on 18 September 2016; Director's details changed for Brian Derek Wootton on 18 September 2016. The most likely internet sites of NEW HOLLAND PUBLISHERS (UK) LIMITED are www.newhollandpublishersuk.co.uk, and www.new-holland-publishers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. New Holland Publishers Uk Limited is a Private Limited Company. The company registration number is 00550904. New Holland Publishers Uk Limited has been working since 20 June 1955. The present status of the company is Active - Proposal to Strike off. The registered address of New Holland Publishers Uk Limited is Unit 704 The Chandlery 50 Westminster Bridge Road London Se1 7qy. . CAVEN, Alexander Todd Williamson is a Secretary of the company. MARSHALL-SMITH, William is a Director of the company. WOOTTON, Brian Derek is a Director of the company. Secretary SCHOEMAN, John Louis has been resigned. Secretary WOOD, David Edward has been resigned. Director BEAUFOY, John Christopher has been resigned. Director CONNOLLY, Steven has been resigned. Director GRANT, John Columba has been resigned. Director O'BRIEN, Lois has been resigned. Director SCHOEMAN, John Louis has been resigned. Director STRUIK, Gerrit has been resigned. Director WOOD, David Edward has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
CAVEN, Alexander Todd Williamson
Appointed Date: 04 December 2000

Director
MARSHALL-SMITH, William
Appointed Date: 15 October 2013
47 years old

Director
WOOTTON, Brian Derek
Appointed Date: 01 December 2000
60 years old

Resigned Directors

Secretary
SCHOEMAN, John Louis
Resigned: 04 December 2000
Appointed Date: 24 February 1995

Secretary
WOOD, David Edward
Resigned: 24 February 1995

Director
BEAUFOY, John Christopher
Resigned: 17 December 2007
70 years old

Director
CONNOLLY, Steven
Resigned: 15 October 2013
Appointed Date: 17 December 2007
66 years old

Director
GRANT, John Columba
Resigned: 24 February 1995
85 years old

Director
O'BRIEN, Lois
Resigned: 01 April 2010
Appointed Date: 01 December 2000
66 years old

Director
SCHOEMAN, John Louis
Resigned: 04 December 2000
Appointed Date: 24 February 1995
75 years old

Director
STRUIK, Gerrit
Resigned: 01 December 2000
Appointed Date: 24 February 1995
76 years old

Director
WOOD, David Edward
Resigned: 24 February 1995
83 years old

Persons With Significant Control

Tiso Blackstar Group Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW HOLLAND PUBLISHERS (UK) LIMITED Events

29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Sep 2016
Director's details changed for William Marshall-Smith on 18 September 2016
21 Sep 2016
Director's details changed for Brian Derek Wootton on 18 September 2016
25 Aug 2016
Accounts for a small company made up to 30 June 2015
09 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 145 more events
16 Mar 1987
Return made up to 03/11/81; full list of members

16 Mar 1987
Return made up to 03/11/81; full list of members

16 Mar 1987
Return made up to 04/07/79; full list of members

16 Mar 1987
Return made up to 04/07/79; full list of members

20 Jun 1955
Incorporation

NEW HOLLAND PUBLISHERS (UK) LIMITED Charges

1 December 2011
Deed of charge over credit balances
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 June 2007
Guarantee & debenture
Delivered: 25 June 2007
Status: Satisfied on 26 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1994
Debenture
Delivered: 11 March 1994
Status: Satisfied on 27 March 2008
Persons entitled: Nedcor Bank Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1993
Debenture registered pursuant to an order of court
Delivered: 17 February 1994
Status: Satisfied on 27 March 2008
Persons entitled: Nedcor Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 1991
Rent deposit deed
Delivered: 22 March 1991
Status: Satisfied on 4 February 2012
Persons entitled: The Church Commissioners for England
Description: Rent deposit of £6,200.00 as security for the performance…
27 February 1990
Mortgage debenture
Delivered: 9 March 1990
Status: Satisfied on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…