Background WavePink WaveYellow Wave

USBORNE LIMITED (00879378)

USBORNE LIMITED (00879378) is an active UK company. incorporated on 16 May 1966. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. USBORNE LIMITED has been registered for 59 years. Current directors include COPUS, Roy Bernard, THOMPSON, Patricia, WOODWARD, Katharine Patricia.

Company Number
00879378
Status
active
Type
ltd
Incorporated
16 May 1966
Age
59 years
Address
Cheveley Park Stud, Newmarket, CB8 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPUS, Roy Bernard, THOMPSON, Patricia, WOODWARD, Katharine Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USBORNE LIMITED

USBORNE LIMITED is an active company incorporated on 16 May 1966 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. USBORNE LIMITED was registered 59 years ago.(SIC: 70100)

Status

active

Active since 59 years ago

Company No

00879378

LTD Company

Age

59 Years

Incorporated 16 May 1966

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 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

USBORNE PLC
From: 7 September 1989To: 16 August 2021
FEEDEX AGRICULTURAL INDUSTRIES PUBLIC LIMITED COMPANY
From: 31 December 1979To: 7 September 1989
FEEDEX LIMITED
From: 16 May 1966To: 31 December 1979
Contact
Address

Cheveley Park Stud Duchess Drive Newmarket, CB8 9DD,

Timeline

4 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
May 66
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DANT, Christopher James

Active
Cheveley Park Stud, NewmarketCB8 9DD
Secretary
Appointed 20 May 1998

COPUS, Roy Bernard

Active
Chadlington House, ChadlingtonOX7 3LZ
Born July 1959
Director
Appointed 05 Jul 1994

THOMPSON, Patricia

Active
Cheveley Park Stud, NewmarketCB8 9DD
Born March 1940
Director
Appointed 04 Apr 2017

WOODWARD, Katharine Patricia

Active
Cheveley Park Stud, NewmarketCB8 9DD
Born February 1968
Director
Appointed 04 Apr 2017

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Secretary
Appointed 30 Sept 1994
Resigned 20 May 1998

ENDACOTT, Richard John

Resigned
47 Old Bath Road, TwyfordRG10 9QP
Secretary
Appointed 31 Mar 1994
Resigned 30 Sept 1994

HARRISON, Peter Harold

Resigned
Fairacre 8 New Road, HullHU12 8EN
Secretary
Appointed N/A
Resigned 31 Mar 1994

ADAMS, Michael James

Resigned
Enmill Cottage, WinchesterSO22 5QR
Born April 1951
Director
Appointed N/A
Resigned 18 Apr 1997

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Born June 1959
Director
Appointed 25 Jul 1994
Resigned 20 May 1998

ENDACOTT, Richard John

Resigned
47 Old Bath Road, TwyfordRG10 9QP
Born May 1942
Director
Appointed 01 Jan 1994
Resigned 30 Sept 1994

FRAME, David William

Resigned
Green Glades Frensham Vale, FarnhamGU10
Born July 1934
Director
Appointed N/A
Resigned 26 Jul 1994

HARRISON, Peter Harold

Resigned
Fairacre 8 New Road, HullHU12 8EN
Born March 1934
Director
Appointed N/A
Resigned 19 Jul 1994

KING, Terence Frederick

Resigned
Sunflower Cottage The Quarry, SalisburySP3 6HR
Born July 1947
Director
Appointed 01 Jan 1994
Resigned 31 May 1995

KIRKWOOD, David Jackson

Resigned
Burstwick House, Hull
Born December 1928
Director
Appointed N/A
Resigned 14 Dec 1993

MARGESSON, Richard David

Resigned
Burderop Farm House, SwindonSN4 0PZ
Born January 1937
Director
Appointed 21 Oct 1992
Resigned 01 Oct 1998

PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord

Resigned
77 Brook Street, LondonW1Y 1YE
Born September 1931
Director
Appointed N/A
Resigned 01 Oct 1998

RIDD, John Leslie

Resigned
The Old Granary Snoddingtond, TidworthSP9 7UZ
Born August 1957
Director
Appointed 26 Sept 1996
Resigned 30 Sept 2008

SAWYER, Derek William

Resigned
Chalfont House 32 The Mile, YorkYO4 2HG
Born August 1922
Director
Appointed N/A
Resigned 01 Jan 1993

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 1993

THOMPSON, David Brian

Resigned
Hillsdown Court, LondonN20 8LR
Born April 1936
Director
Appointed 01 Oct 1998
Resigned 29 Dec 2020

Persons with significant control

1

Duchess Drive, NewmarketCB8 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAMDAAMD
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAMDAAMD
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
16 August 2021
CERT10CERT10
Re Registration Memorandum Articles
16 August 2021
MARMAR
Resolution
16 August 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 August 2021
RR02RR02
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288cChange of Particulars
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 April 1999
244244
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
25 November 1996
AAAnnual Accounts
Legacy
20 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
13 October 1996
AUDAUD
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
14 February 1995
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
20 January 1995
CERT15CERT15
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
OC138OC138
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
122122
Accounts With Accounts Type Full Group
9 December 1994
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
11 November 1994
PROSPPROSP
Legacy
6 October 1994
288288
Legacy
17 August 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Auditors Resignation Company
18 July 1994
AUDAUD
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
18 February 1994
287Change of Registered Office
Legacy
25 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
17 November 1993
88(2)R88(2)R
Memorandum Articles
16 November 1993
MEM/ARTSMEM/ARTS
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Legacy
22 September 1993
123Notice of Increase in Nominal Capital
Legacy
19 August 1993
PROSPPROSP
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
3 April 1993
395Particulars of Mortgage or Charge
Legacy
3 April 1993
395Particulars of Mortgage or Charge
Legacy
3 April 1993
395Particulars of Mortgage or Charge
Legacy
22 February 1993
288288
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1992
288288
Legacy
22 July 1992
363b363b
Accounts With Accounts Type Full Group
9 July 1992
AAAnnual Accounts
Legacy
2 June 1992
225(1)225(1)
Legacy
8 May 1992
288288
Accounts With Accounts Type Full Group
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
19 July 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full Group
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
1 May 1990
169169
Legacy
31 January 1990
169169
Legacy
21 January 1990
288288
Memorandum Articles
11 October 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
88(2)C88(2)C
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
14 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1989
288288
Statement Of Affairs
9 September 1988
SASA
Legacy
7 September 1988
88(2)Return of Allotment of Shares
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
17 May 1988
403aParticulars of Charge Subject to s859A
Legacy
10 May 1988
288288
Legacy
19 January 1988
403aParticulars of Charge Subject to s859A
Legacy
19 January 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
29 December 1987
MEM/ARTSMEM/ARTS
Legacy
3 December 1987
PUC 3PUC 3
Legacy
1 December 1987
123Notice of Increase in Nominal Capital
Resolution
1 December 1987
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
12 November 1987
PROSPPROSP
Accounts With Accounts Type Full Group
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
17 July 1987
288288
Legacy
17 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Certificate Change Of Name Company
22 February 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1966
NEWINCIncorporation