Background WavePink WaveYellow Wave

FSB PUBLICATIONS LIMITED (01222258)

FSB PUBLICATIONS LIMITED (01222258) is an active UK company. incorporated on 7 August 1975. with registered office in Blackpool. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. FSB PUBLICATIONS LIMITED has been registered for 50 years. Current directors include NORTH, Alison, O'DONNELL, Ian Douglas, PLATT, Caroline Jayne.

Company Number
01222258
Status
active
Type
ltd
Incorporated
7 August 1975
Age
50 years
Address
Sir Frank Whittle Way, Blackpool, FY4 2FE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
NORTH, Alison, O'DONNELL, Ian Douglas, PLATT, Caroline Jayne
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSB PUBLICATIONS LIMITED

FSB PUBLICATIONS LIMITED is an active company incorporated on 7 August 1975 with the registered office located in Blackpool. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. FSB PUBLICATIONS LIMITED was registered 50 years ago.(SIC: 58142)

Status

active

Active since 50 years ago

Company No

01222258

LTD Company

Age

50 Years

Incorporated 7 August 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

N.F.S.E. SALES LIMITED
From: 7 August 1975To: 30 March 2012
Contact
Address

Sir Frank Whittle Way Blackpool Business Park Blackpool, FY4 2FE,

Timeline

38 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Aug 75
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 14
Director Left
May 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NORTH, Alison

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born October 1950
Director
Appointed 07 Apr 2021

O'DONNELL, Ian Douglas

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born June 1976
Director
Appointed 10 Apr 2024

PLATT, Caroline Jayne

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born April 1973
Director
Appointed 05 Apr 2023

CHERRY, Anthony Roy

Resigned
111 Fircroft Road, SheffieldS5 0RZ
Secretary
Appointed 31 May 2007
Resigned 08 Jul 2009

FRIEL, John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Secretary
Appointed 08 Jul 2009
Resigned 19 Jan 2013

HANDFORD, Ian Leslie

Resigned
21 Redcliffe Court, PaigntonTQ3 2PP
Secretary
Appointed 28 Mar 1997
Resigned 28 May 1998

HARDING, John James

Resigned
3 East Ridge View, BidefordEX39 4RS
Secretary
Appointed 07 Jul 2004
Resigned 09 May 2007

JONES, Gwynfor

Resigned
Botanic Lodge, BelfastBT7 1JN
Secretary
Appointed 22 Nov 2001
Resigned 15 Jan 2004

MANSFIELD, Keith Alan

Resigned
11 Nene Drive, LeicesterLE2 4JE
Secretary
Appointed N/A
Resigned 28 Mar 1997

MARTIN, Pauline Maud

Resigned
26 Meadow Lane, SudburyCO10 2TD
Secretary
Appointed 28 May 1998
Resigned 11 Oct 2001

CATTO, Gordon Graham

Resigned
3 Winchester Close, MorecambeLA3 3RU
Born December 1938
Director
Appointed 04 Jul 2001
Resigned 08 May 2003

CHERRY, Anthony Roy

Resigned
111 Fircroft Road, SheffieldS5 0RZ
Born March 1965
Director
Appointed 08 May 2003
Resigned 01 Jul 2009

CLARK, David

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born January 1942
Director
Appointed 07 Jul 2004
Resigned 08 May 2014

COLE, Stephen James

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born December 1952
Director
Appointed 08 May 2008
Resigned 09 May 2012

COLLIE, Stephen Michael

Resigned
1 The Tallet, PershoreWR10 2JT
Born April 1948
Director
Appointed 06 May 2004
Resigned 07 Jul 2004

CRUMP, John Russel

Resigned
Dommett Farm, ChardTA20 3JH
Born October 1947
Director
Appointed 06 May 2004
Resigned 07 Jul 2004

DAVYS, Peter Brian Charles

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born July 1965
Director
Appointed 03 Jun 2020
Resigned 07 Apr 2021

DAWSON, Salena

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born October 1972
Director
Appointed 12 Apr 2018
Resigned 04 Sept 2018

DUNCAN, Nigel D J, Mr.

Resigned
Iona 19 Lovedale Road, BalernoEH14 7DW
Born July 1950
Director
Appointed 09 May 2007
Resigned 03 Jun 2015

EMMINS, William John

Resigned
1a Greenleaf Road Walthamstow, LondonE17 4QQ
Born March 1931
Director
Appointed 07 May 1997
Resigned 10 May 2001

EMMINS, William John

Resigned
138 Hoe Street, LondonE17 4QR
Born March 1931
Director
Appointed N/A
Resigned 05 May 1993

EVANS, Diana Elisabeth

Resigned
185 Burton Stone Lane, YorkYO30 6DG
Born August 1953
Director
Appointed 06 May 1998
Resigned 03 May 2000

FELICIELLO, Antonio

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born December 1938
Director
Appointed 08 Nov 2012
Resigned 21 Mar 2013

FRIEL, John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born June 1938
Director
Appointed 01 Jul 2009
Resigned 19 Jan 2013

HANDFORD, Ian Leslie

Resigned
21 Redcliffe Court, PaigntonTQ3 2PP
Born May 1940
Director
Appointed 03 Jul 1996
Resigned 07 May 1997

JACK, Janet

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born December 1958
Director
Appointed 21 Mar 2013
Resigned 11 Apr 2018

JONES, Gwynfor

Resigned
10 Logwood Road, BallyclareBT39 9LR
Born January 1942
Director
Appointed 05 Jul 2000
Resigned 08 May 2008

JUBY, Bernard Arthur

Resigned
4 Clifton Lodge, Leamington SpaCV31 1EZ
Born October 1936
Director
Appointed N/A
Resigned 08 May 2003

MACEWAN, Gillian Margaret

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born February 1972
Director
Appointed 09 May 2019
Resigned 03 Jun 2020

MANSFIELD, Keith Alan

Resigned
11 Nene Drive, OadbyLE2 4JE
Born September 1938
Director
Appointed 08 May 2003
Resigned 01 Jan 2004

MANSFIELD, Keith Alan

Resigned
11 Nene Drive, LeicesterLE2 4JE
Born July 1938
Director
Appointed N/A
Resigned 07 Nov 1995

MARTIN, Pauline Maud

Resigned
26 Meadow Lane, SudburyCO10 2TD
Born December 1926
Director
Appointed 20 Sept 1994
Resigned 06 May 1998

MARTIN, Pauline Maud

Resigned
26 Meadow Lane, SudburyCO10 2TD
Born December 1926
Director
Appointed N/A
Resigned 07 May 1994

MCKENZIE, Martina Elizabeth

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born March 1973
Director
Appointed 08 Mar 2022
Resigned 05 Apr 2023

MCTAGUE, Martin Gerard

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born September 1956
Director
Appointed 03 Jun 2020
Resigned 07 Mar 2022

Persons with significant control

1

Sir Frank Whittle Way, BlackpoolFY4 2FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Auditors Resignation Company
7 August 2025
AUDAUD
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
28 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
15 September 1996
288288
Legacy
3 September 1996
288288
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
28 October 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
16 June 1991
363b363b
Legacy
16 June 1991
363(287)363(287)
Legacy
11 March 1991
288288
Legacy
26 November 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
11 June 1990
363363
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
288288
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
6 June 1986
288288
Incorporation Company
7 August 1975
NEWINCIncorporation