Background WavePink WaveYellow Wave

OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE) (00372845)

OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE) (00372845) is an active UK company. incorporated on 18 March 1942. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in book publishing. OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE) has been registered for 84 years. Current directors include BOUCHER-PYE, Amy, CANT, Alexander Iain, DEHAAN JR, Richard William and 4 others.

Company Number
00372845
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1942
Age
84 years
Address
87 Templegate Avenue Templegate Avenue, Leeds, LS15 0HL
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BOUCHER-PYE, Amy, CANT, Alexander Iain, DEHAAN JR, Richard William, DU FEU, Andrew Mark, GRAY, Nicholas Sinclair, HOLQUIST, Carol, MAUST, John David
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE)

OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE) is an active company incorporated on 18 March 1942 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in book publishing. OSWALD CHAMBERS PUBLICATIONS ASSOCIATION LIMITED(THE) was registered 84 years ago.(SIC: 58110)

Status

active

Active since 84 years ago

Company No

00372845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

84 Years

Incorporated 18 March 1942

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

87 Templegate Avenue Templegate Avenue Leeds, LS15 0HL,

Previous Addresses

St Paul's Centre Hightown Crewe Cheshire CW1 3BY
From: 18 March 1942To: 8 May 2020
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Left
May 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Nov 18
Owner Exit
Feb 19
Director Left
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

CANT, Alexander Iain

Active
Templegate Avenue, LeedsLS15 0HL
Secretary
Appointed 09 May 2014

BOUCHER-PYE, Amy

Active
Templegate Avenue, LeedsLS15 0HL
Born January 1967
Director
Appointed 16 May 2018

CANT, Alexander Iain

Active
Templegate Avenue, LeedsLS15 0HL
Born February 1951
Director
Appointed 09 May 2013

DEHAAN JR, Richard William

Active
North Brandon Ridge Drive Nw, Walker
Born March 1951
Director
Appointed 19 May 2022

DU FEU, Andrew Mark

Active
Lacey Crescent, PooleBH15 3NZ
Born June 1979
Director
Appointed 22 May 2025

GRAY, Nicholas Sinclair

Active
Carsaig 9 Tannoch Drive, GlasgowG62 8BA
Born March 1950
Director
Appointed 07 Apr 2003

HOLQUIST, Carol

Active
Hidden Oak Court, Grand Rapids
Born December 1943
Director
Appointed 09 May 2013

MAUST, John David

Active
North President Street, Wheaton
Born July 1954
Director
Appointed 22 May 2025

PEARSON, Eric

Resigned
2 Merlin Close, CroydonCR0 5UQ
Secretary
Appointed N/A
Resigned 28 Apr 1998

SANDERS, John Arthur

Resigned
55 Alexandra Road, MalvernWR14 1HF
Secretary
Appointed 28 Apr 1998
Resigned 25 Apr 2005

WOOD, John

Resigned
81 Borneo Street, WalsallWS4 2HZ
Secretary
Appointed 25 Apr 2005
Resigned 29 Jul 2010

WYKES, Robert John

Resigned
St Paul's Centre, CreweCW1 3BY
Secretary
Appointed 03 Oct 2009
Resigned 09 May 2014

BENNETT, Geoffrey

Resigned
1 Meadowgate Croft, WakefieldWF3 3SS
Born March 1936
Director
Appointed 11 Mar 1947
Resigned 16 Jan 2020

DE VRIES, Robert

Resigned
Box 3566FOREIGN
Born July 1932
Director
Appointed N/A
Resigned 10 May 2013

GARTON, Maurice

Resigned
Freemans Oaks, NewportNP18 1JR
Born September 1914
Director
Appointed N/A
Resigned 09 Apr 2002

GUNASEKERA, Charisa Richani Devduni

Resigned
Ashville Road, LondonE11 4DS
Born August 1995
Director
Appointed 19 May 2022
Resigned 22 May 2025

HOLMWOOD, David

Resigned
31 Manor Lane, MiddlesexUB3 5EG
Born February 1939
Director
Appointed N/A
Resigned 09 Apr 2002

MCCASLAND, David

Resigned
Pike Drive, Colorado SpringsCO 80904
Born September 1943
Director
Appointed 09 May 2013
Resigned 19 May 2022

PEARSON, Mary

Resigned
2 Merlin Close, CroydonCR0 5UQ
Born September 1921
Director
Appointed N/A
Resigned 25 Apr 2005

SANDERS, John Arthur

Resigned
55 Alexandra Road, MalvernWR14 1HF
Born April 1923
Director
Appointed 11 Jun 1992
Resigned 25 Apr 2005

WOOD, John

Resigned
71 Borneo Street, WalsallWS4 2HZ
Born December 1947
Director
Appointed N/A
Resigned 11 Jun 2010

WYKES, Robert John

Resigned
132 Sandylands Park, CreweCW2 8HE
Born March 1962
Director
Appointed 07 Apr 2003
Resigned 22 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robert John Wykes

Ceased
St Paul's Centre, CreweCW1 3BY
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 11 Oct 2016
Ceased 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Memorandum Articles
20 June 2001
MEM/ARTSMEM/ARTS
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1995
AAAnnual Accounts
Auditors Resignation Company
6 February 1995
AUDAUD
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1994
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1992
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Made Up Date
10 April 1991
AAAnnual Accounts
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
20 August 1990
363363
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Legacy
26 February 1990
363363
Accounts With Made Up Date
8 January 1990
AAAnnual Accounts
Accounts With Made Up Date
8 January 1990
AAAnnual Accounts
Legacy
15 September 1988
288288
Legacy
15 September 1988
288288
Legacy
15 September 1988
288288
Legacy
15 September 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
12 August 1987
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
1 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363