Background WavePink WaveYellow Wave

MEDLAR PRESS LIMITED (02971186)

MEDLAR PRESS LIMITED (02971186) is an active UK company. incorporated on 26 September 1994. with registered office in Oswestry. The company operates in the Information and Communication sector, engaged in book publishing. MEDLAR PRESS LIMITED has been registered for 31 years. Current directors include WARD ALLEN, Jonathan Robert, WARD ALLEN, Rosalind Anne.

Company Number
02971186
Status
active
Type
ltd
Incorporated
26 September 1994
Age
31 years
Address
5 Lower Brook Street, Oswestry, SY11 2HG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
WARD ALLEN, Jonathan Robert, WARD ALLEN, Rosalind Anne
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDLAR PRESS LIMITED

MEDLAR PRESS LIMITED is an active company incorporated on 26 September 1994 with the registered office located in Oswestry. The company operates in the Information and Communication sector, specifically engaged in book publishing. MEDLAR PRESS LIMITED was registered 31 years ago.(SIC: 58110)

Status

active

Active since 31 years ago

Company No

02971186

LTD Company

Age

31 Years

Incorporated 26 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

5 Lower Brook Street Lower Brook Street Oswestry, SY11 2HG,

Previous Addresses

Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 19 December 2023To: 28 November 2024
The Grange Grange Road Ellesmere Shropshire SY12 9DE
From: 27 February 2015To: 19 December 2023
28 Salop Road Oswestry Salop SY11 2NZ
From: 26 September 1994To: 27 February 2015
Timeline

2 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Sept 94
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARD ALLEN, Rosalind Anne

Active
Tower Hill, FishguardSA65 9LA
Secretary
Appointed 01 Apr 1995

WARD ALLEN, Jonathan Robert

Active
Tower Hill, FishguardSA65 9LA
Born September 1954
Director
Appointed 01 Apr 1995

WARD ALLEN, Rosalind Anne

Active
Tower Hill, FishguardSA65 9LA
Born February 1961
Director
Appointed 01 Apr 1995

COSSEY, Keith George

Resigned
39 Highfield, Letchworth Garden CitySG6 3PY
Secretary
Appointed 26 Sept 1994
Resigned 01 Apr 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1994
Resigned 06 Feb 1995

BROWN, Carole Evelyn

Resigned
38 Ruffs Furze, BedfordMK43 7RS
Born November 1945
Director
Appointed 26 Sept 1994
Resigned 01 Apr 1995

COSSEY, Keith George

Resigned
39 Highfield, Letchworth Garden CitySG6 3PY
Born November 1953
Director
Appointed 26 Sept 1994
Resigned 01 Apr 1995

Persons with significant control

2

Mr Jonathan Robert Ward-Allen

Active
Tower Hill, FishguardSA65 9LA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016

Mrs Rosalind Anne Ward-Allen

Active
Tower Hill, FishguardSA65 9LA
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288cChange of Particulars
Legacy
24 May 1998
288cChange of Particulars
Legacy
20 February 1998
88(2)R88(2)R
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
6 December 1996
287Change of Registered Office
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Resolution
26 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
28 June 1995
224224
Legacy
29 September 1994
288288
Incorporation Company
26 September 1994
NEWINCIncorporation