Background WavePink WaveYellow Wave

DAVID BENNETT BOOKS LIMITED (02385658)

DAVID BENNETT BOOKS LIMITED (02385658) is an active UK company. incorporated on 18 May 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. DAVID BENNETT BOOKS LIMITED has been registered for 36 years. Current directors include POWELL, Polly Augusta Marchant.

Company Number
02385658
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
43 Great Ormond Street, London, WC1N 3HZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
POWELL, Polly Augusta Marchant
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BENNETT BOOKS LIMITED

DAVID BENNETT BOOKS LIMITED is an active company incorporated on 18 May 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. DAVID BENNETT BOOKS LIMITED was registered 36 years ago.(SIC: 58110)

Status

active

Active since 36 years ago

Company No

02385658

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

APPLEMORE ENGINEERING LIMITED
From: 18 May 1989To: 1 June 1989
Contact
Address

43 Great Ormond Street London, WC1N 3HZ,

Previous Addresses

1 Gower Street London WC1E 6HD
From: 7 July 2014To: 24 November 2016
Old Magistrates Court 10 Southcombe Street London W14 0RA
From: 18 May 1989To: 7 July 2014
Timeline

7 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Funding Round
Apr 12
Director Left
Feb 14
Director Left
Feb 14
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Owner Exit
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HANKS, Zana Samantha

Active
Great Ormond Street, LondonWC1N 3HZ
Secretary
Appointed 19 May 2015

POWELL, Polly Augusta Marchant

Active
Great Ormond Street, LondonWC1N 3HZ
Born August 1959
Director
Appointed 23 Nov 2005

BENNETT, David Stephen

Resigned
64 Beaumont Avenue, St AlbansAL1 4TN
Secretary
Appointed N/A
Resigned 05 May 1998

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Secretary
Appointed 30 Mar 2001
Resigned 06 Jun 2001

PHILLIPS, Kevin

Resigned
45 Lower Street, HaslemereGU27 2NY
Secretary
Appointed 05 May 1998
Resigned 30 Mar 2001

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 06 Jun 2001
Resigned 23 Nov 2005

SAMS, Allan Conan

Resigned
Gower Street, LondonWC1E 6HD
Secretary
Appointed 28 Feb 2007
Resigned 26 Mar 2015

WOOD, Robin Lee Knoyle

Resigned
55 Trinity Road, WimbledonSW19 8QY
Secretary
Appointed 23 Nov 2005
Resigned 28 Feb 2007

BENNETT, David Stephen

Resigned
64 Beaumont Avenue, St AlbansAL1 4TN
Born July 1955
Director
Appointed N/A
Resigned 31 Aug 1999

BENNETT, Linda Elizabeth

Resigned
64 Beaumont Avenue, St AlbansAL1 4TN
Born November 1954
Director
Appointed N/A
Resigned 05 May 1998

BROWN, Cameron Michael

Resigned
10 Hillside, LondonSW19 4NH
Born May 1948
Director
Appointed 05 May 1998
Resigned 31 Aug 2001

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 20 Nov 2001
Resigned 23 Nov 2005

LASSMAN, Peter

Resigned
Arkley Manor Rowley Lane, BarnetEN5 3HS
Born December 1952
Director
Appointed 15 Oct 2001
Resigned 01 Sept 2005

LEAVER, Marcus Edward

Resigned
39 Faroe Road, LondonW14 0EL
Born April 1970
Director
Appointed 14 Feb 2003
Resigned 11 Mar 2005

LENTON, Paul Richard

Resigned
27 Great Bushey Drive, LondonN20 8QN
Born December 1961
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2005

NEEDLEMAN, John Elliot

Resigned
Kerry 20 Christchurch Crescent, RadlettWD7 8AH
Born October 1951
Director
Appointed 15 Oct 2001
Resigned 27 Mar 2003

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Born December 1959
Director
Appointed 22 Jun 2000
Resigned 25 Nov 2001

OSBORN, Peter

Resigned
70 Alexandra Road, RichmondTW9 2BS
Born November 1948
Director
Appointed 05 May 1998
Resigned 20 Nov 2001

PROFFIT, David Macer, Mr.

Resigned
Old Magistrates Court, LondonW14 0RA
Born April 1969
Director
Appointed 23 Jan 2005
Resigned 23 Dec 2013

SANDERSON, Charles

Resigned
105 Castlehaven Road, LondonNW1 8SJ
Born November 1963
Director
Appointed 14 Feb 2003
Resigned 18 Nov 2003

STRACHAN, David Alistair

Resigned
Summerhill Cottage Summerhill Road, DartfordDA1 2LP
Born June 1965
Director
Appointed 05 May 1998
Resigned 23 Jun 2000

WOOD, Robin Lee Knoyle

Resigned
Old Magistrates Court, LondonW14 0RA
Born June 1950
Director
Appointed 23 Nov 2005
Resigned 23 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2021

Mrs Polly Augusta Marchant Powell

Ceased
Great Ormond Street, LondonWC1N 3HZ
Born August 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Legacy
14 November 2019
AGREEMENT2AGREEMENT2
Legacy
14 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
12 December 2016
AGREEMENT2AGREEMENT2
Legacy
12 December 2016
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
30 November 2015
AGREEMENT2AGREEMENT2
Legacy
30 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2014
AAAnnual Accounts
Legacy
20 November 2014
PARENT_ACCPARENT_ACC
Legacy
3 November 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
190190
Legacy
19 September 2007
353353
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Miscellaneous
8 October 2003
MISCMISC
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363aAnnual Return
Legacy
14 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 May 1998
AUDAUD
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
363aAnnual Return
Legacy
27 April 1998
363aAnnual Return
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
7 January 1997
225Change of Accounting Reference Date
Legacy
14 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 1996
AUDAUD
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
18 October 1995
287Change of Registered Office
Legacy
27 June 1995
122122
Legacy
27 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 June 1995
MEM/ARTSMEM/ARTS
Resolution
13 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Memorandum Articles
18 October 1991
MEM/ARTSMEM/ARTS
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Miscellaneous
16 August 1991
MISCMISC
Auditors Resignation Company
5 August 1991
AUDAUD
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Auditors Resignation Company
3 January 1991
AUDAUD
Legacy
3 January 1991
363363
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1989
287Change of Registered Office
Legacy
8 August 1989
288288
Legacy
11 July 1989
88(2)R88(2)R
Legacy
10 July 1989
287Change of Registered Office
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
123Notice of Increase in Nominal Capital
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
21 June 1989
224224
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 1989
NEWINCIncorporation