Company NameMehring Books Limited
Company StatusActive
Company Number03533339
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRichard Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey St
Manchester
M4 6JG
Director NameMs Jean Elizabeth Muers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Mill Jersey St
Manchester
M4 6JG
Secretary NameMs Jean Elizabeth Muers
StatusCurrent
Appointed03 November 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressBeehive Mill Jersey St
Manchester
M4 6JG
Director NameMr Robert Francis Bill Skelton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Mill Jersey St
Manchester
M4 6JG
Director NameChristopher Howard Marsden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleGraphic Design
Correspondence Address55 Dundas Road
Tinsley
Sheffield
South Yorkshire
S9 1RY
Director NameDr Christopher John Talbot
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address46-50 Oldham Street
Manchester
M4 1LE
Secretary NameDr Christopher John Talbot
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address13b Figtree Lane
Sheffield
S1 2DJ
Director NameBarbara Elizabeth Slaughter
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address46-50 Oldham Street
Manchester
M4 1LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeehive Mill
Jersey St
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Jean Muers
33.33%
Ordinary
25 at £1Richard Turner
33.33%
Ordinary
25 at £1Robert Skelton
33.33%
Ordinary

Financials

Year2014
Turnover£708
Gross Profit£186
Net Worth-£13,193
Cash£1,615
Current Liabilities£25,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

30 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 75
(4 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 75
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 75
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
13 April 2013Termination of appointment of Barbara Slaughter as a director (1 page)
9 December 2012Registered office address changed from 13B Figtree Lane Sheffield S1 2DJ United Kingdom on 9 December 2012 (1 page)
9 December 2012Termination of appointment of Christopher Talbot as a director (1 page)
9 December 2012Registered office address changed from 13B Figtree Lane Sheffield S1 2DJ United Kingdom on 9 December 2012 (1 page)
12 October 2012Appointment of Mr Robert Francis Bill Skelton as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 November 2011Appointment of Ms Jean Elizabeth Muers as a secretary (1 page)
8 November 2011Appointment of Ms Jean Elizabeth Muers as a director (2 pages)
8 November 2011Termination of appointment of Christopher Talbot as a secretary (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
16 October 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 October 2011Registered office address changed from 5 Brown Street Sheffield S1 2BS on 16 October 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Richard Turner on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Dr Christopher John Talbot on 3 January 2010 (2 pages)
3 January 2010Secretary's details changed for Dr Christopher John Talbot on 3 January 2010 (1 page)
3 January 2010Director's details changed for Barbara Elizabeth Slaughter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Dr Christopher John Talbot on 3 January 2010 (2 pages)
3 January 2010Secretary's details changed for Dr Christopher John Talbot on 3 January 2010 (1 page)
3 January 2010Director's details changed for Barbara Elizabeth Slaughter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Turner on 3 January 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 September 2009Return made up to 18/03/09; full list of members (6 pages)
16 May 2009Director's change of particulars / richard turner / 01/01/2007 (1 page)
26 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
7 April 2008Return made up to 18/03/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 April 2007Return made up to 18/03/07; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 April 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
16 March 2006Registered office changed on 16/03/06 from: the banners building 620 attercliffe road sheffield S9 3QS (1 page)
26 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 March 2005Return made up to 18/03/05; full list of members (7 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 May 2004Return made up to 18/03/04; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 18/03/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 April 2002Return made up to 18/03/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 April 2001Return made up to 18/03/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 March 1998Secretary resigned (1 page)
18 March 1998Incorporation (17 pages)