Background WavePink WaveYellow Wave

BOYDELL & BREWER LIMITED (00961446)

BOYDELL & BREWER LIMITED (00961446) is an active UK company. incorporated on 4 September 1969. with registered office in Woodbridge. The company operates in the Information and Communication sector, engaged in book publishing. BOYDELL & BREWER LIMITED has been registered for 56 years. Current directors include CLARK, Tom, KAVANAGH, Mark, KING, Antje and 1 others.

Company Number
00961446
Status
active
Type
ltd
Incorporated
4 September 1969
Age
56 years
Address
Bridge Farm Business Park Top Street, Woodbridge, IP12 4RB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
CLARK, Tom, KAVANAGH, Mark, KING, Antje, WARD, Kevin James
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYDELL & BREWER LIMITED

BOYDELL & BREWER LIMITED is an active company incorporated on 4 September 1969 with the registered office located in Woodbridge. The company operates in the Information and Communication sector, specifically engaged in book publishing. BOYDELL & BREWER LIMITED was registered 56 years ago.(SIC: 58110)

Status

active

Active since 56 years ago

Company No

00961446

LTD Company

Age

56 Years

Incorporated 4 September 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BOYDELL PRESS LIMITED (THE)
From: 4 September 1969To: 31 December 1979
Contact
Address

Bridge Farm Business Park Top Street Martlesham Woodbridge, IP12 4RB,

Previous Addresses

Whitwell House St Audrys Park Road Melton Woodbridge IP12 1SY
From: 4 September 1969To: 25 April 2014
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CLARK, Tom

Active
Top Street, WoodbridgeIP12 4RB
Born January 1974
Director
Appointed 12 Feb 2024

KAVANAGH, Mark

Active
Top Street, WoodbridgeIP12 4RB
Born April 1970
Director
Appointed 28 Feb 2022

KING, Antje

Active
Top Street, WoodbridgeIP12 4RB
Born December 1966
Director
Appointed 02 Apr 2021

WARD, Kevin James

Active
Unit F, Martlesham HeathIP5 3RY
Born May 1975
Director
Appointed 16 Dec 2025

JORDAN, Joan Mary

Resigned
38 Churchill Crescent, Wickham MarketIP13 0RW
Secretary
Appointed 01 Jan 2004
Resigned 31 Aug 2014

STAMP, Ewen George Morrell

Resigned
Top Street, WoodbridgeIP12 4RB
Secretary
Appointed 01 Aug 2015
Resigned 27 Nov 2015

STAMP, Ewen George Morrell

Resigned
The Gables Lower Street, IpswichIP9 2SQ
Secretary
Appointed 22 Sept 1998
Resigned 01 Jan 2004

WILSON, Stephen Richard Mallett

Resigned
College Farm, StowmarketIP14 5EH
Secretary
Appointed N/A
Resigned 08 Oct 1999

BARBER, Helen Rosemary

Resigned
Stangrove Hall, WoodbridgeIP12 3BL
Born August 1942
Director
Appointed N/A
Resigned 28 Jan 1997

BARBER, Richard William

Resigned
Stangrove Hall, WoodbridgeIP12 3DF
Born October 1941
Director
Appointed N/A
Resigned 27 Nov 2015

BREWER, Derek Stanley

Resigned
240 Hills Road, CambridgeCB2 2QE
Born July 1923
Director
Appointed N/A
Resigned 28 Jan 1997

BREWER, Lucie Elisabeth

Resigned
240 Hills Road, CambridgeCB2 2QE
Born January 1923
Director
Appointed N/A
Resigned 01 Sept 1995

BREWER, Michael Roger

Resigned
74 Woodhill Crescent, HarrowHA3 0LZ
Born August 1954
Director
Appointed 28 Jan 1997
Resigned 31 Dec 2003

CLIFFORD, Peter Rowntree

Resigned
The Dreys, CrowfieldIP6 9SY
Born May 1953
Director
Appointed 01 Jan 2005
Resigned 11 May 2018

COCKS, Andrew

Resigned
13 King Coel Road, ColchesterCO3 9AG
Born February 1952
Director
Appointed N/A
Resigned 28 Jan 1997

DE BLABY-TEMPEST-RADFORD, Christopher Hugh Guy

Resigned
21 Afghan Road, LondonSW11 2QD
Born August 1939
Director
Appointed N/A
Resigned 28 Jan 1997

ELLIS, Wendy Jane

Resigned
24 California, WoodbridgeIP12 4DE
Born December 1950
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2009

HARRISON, Prunella Susan

Resigned
Malet House The Street, WoodbridgeIP13 0DT
Born November 1943
Director
Appointed N/A
Resigned 28 Jan 1997

JORDAN, Joan Mary

Resigned
38 Churchill Crescent, Wickham MarketIP13 0RW
Born January 1947
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2009

PALMER, Caroline Laura

Resigned
60 The Thoroughfare, WoodbridgeIP12 1AL
Born March 1970
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2009

PEARCE, Jennifer Ann

Resigned
Top Street, WoodbridgeIP12 4RB
Born April 1977
Director
Appointed 01 Sept 2014
Resigned 12 Dec 2025

POWELL, James

Resigned
Top Street, WoodbridgeIP12 4RB
Born January 1967
Director
Appointed 03 Sept 2018
Resigned 31 Jan 2024

RICHARDS, Michael John

Resigned
Top Street, WoodbridgeIP12 4RB
Born March 1953
Director
Appointed 01 Apr 2018
Resigned 02 Apr 2021

RICHARDS, Michael John

Resigned
Field Cottage, BenhallIP17 1HE
Born March 1953
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2009

STAMP, Ewen George Morrell

Resigned
The Gables Lower Street, IpswichIP9 2SQ
Born August 1939
Director
Appointed 28 Jan 1997
Resigned 31 Dec 2003

TAYLOR, Stephen John Charles, Dr

Resigned
1 Curzon Street, ReadingRG3 1DB
Born October 1960
Director
Appointed 01 Sept 1995
Resigned 28 Jan 1997

THOMPSON, Brian John, Professor

Resigned
9 Esternay Lane, Pittsford
Born October 1932
Director
Appointed 28 Jan 1997
Resigned 31 Dec 2003

WEBB, Michael Leonard

Resigned
57 Orchard Close, WoodbridgeIP12 1LD
Born March 1952
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2009

WILSON, Marycita Jane

Resigned
College Farm, StowmarketIP14 5EH
Born November 1942
Director
Appointed N/A
Resigned 28 Jan 1997

WILSON, Stephen Richard Mallett

Resigned
College Farm, StowmarketIP14 5EH
Born October 1941
Director
Appointed N/A
Resigned 27 Nov 2015

Persons with significant control

1

Top Street, WoodbridgeIP12 4RB

Nature of Control

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

Filing History

168

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
8 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Auditors Resignation Company
25 January 2006
AUDAUD
Miscellaneous
25 January 2006
MISCMISC
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 June 2001
MEM/ARTSMEM/ARTS
Legacy
11 June 2001
122122
Resolution
8 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
15 February 2000
403aParticulars of Charge Subject to s859A
Legacy
7 February 2000
169169
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
403aParticulars of Charge Subject to s859A
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1997
288cChange of Particulars
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Accounts Amended With Made Up Date
21 August 1997
AAMDAAMD
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
25 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
6 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
12 October 1989
363363
Accounts With Accounts Type Small Group
9 October 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
30 September 1988
363363
Accounts With Accounts Type Small Group
21 July 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Memorandum Articles
14 July 1987
MEM/ARTSMEM/ARTS
Resolution
18 June 1987
RESOLUTIONSResolutions
Resolution
18 June 1987
RESOLUTIONSResolutions
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
363363
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts