You are here: bizstats.co.uk > a-z index > E list > EX list

Exley Publications Limited HERTFORDSHIRE


Founded in 1997, Exley Publications, classified under reg no. 03374050 is an active company. Currently registered at 16 Chalk Hill WD19 4BG, Hertfordshire the company has been in the business for twenty seven years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since April 3, 1998 Exley Publications Limited is no longer carrying the name Opticbase.

At present there are 4 directors in the the company, namely Dalton E., Helen E. and Lincoln E. and others. In addition one secretary - Richard E. - is with the firm. At present there is one former director listed by the company - David H., who left the company on 27 December 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Exley Publications Limited Address / Contact

Office Address 16 Chalk Hill
Office Address2 Watford
Town Hertfordshire
Post code WD19 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374050
Date of Incorporation Wed, 21st May 1997
Industry Book publishing
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Richard E.

Position: Secretary

Appointed: 31 March 2005

Dalton E.

Position: Director

Appointed: 17 June 1997

Helen E.

Position: Director

Appointed: 17 June 1997

Lincoln E.

Position: Director

Appointed: 17 June 1997

Richard E.

Position: Director

Appointed: 17 June 1997

David H.

Position: Director

Appointed: 10 July 2000

Resigned: 27 December 2000

Philip B.

Position: Secretary

Appointed: 14 January 1999

Resigned: 31 March 2005

Helen E.

Position: Secretary

Appointed: 17 June 1997

Resigned: 14 January 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 17 June 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1997

Resigned: 17 June 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Exley Holdings Limited from Watford, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exley Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01266662
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opticbase April 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth117 748516 199       
Balance Sheet
Cash Bank On Hand 86 509134 89351 98767 969114 174214 791136 26944 089
Current Assets2 682 1292 816 3022 671 5282 670 8052 775 7533 176 3432 325 1952 090 1381 837 652
Debtors2 142 9802 163 2491 935 9832 023 5462 070 0772 218 5681 350 2391 237 3821 162 971
Net Assets Liabilities 516 199875 110666 374372 114464 168210 875654 814491 347
Other Debtors 77 17886 884105 440120 738127 032244 636246 465133 386
Property Plant Equipment 9 8654 0583 7103 2055 2854 1215 6008 804
Total Inventories 566 543600 652595 272637 706843 600760 165716 487630 592
Cash Bank In Hand176 31586 510       
Net Assets Liabilities Including Pension Asset Liability117 748516 199       
Stocks Inventory362 834566 543       
Tangible Fixed Assets9 1609 866       
Reserves/Capital
Called Up Share Capital23       
Profit Loss Account Reserve117 746316 197       
Shareholder Funds117 748516 199       
Other
Accumulated Depreciation Impairment Property Plant Equipment 520 313524 111526 430528 590530 367532 531535 216537 914
Additions Other Than Through Business Combinations Property Plant Equipment   1 9701 6563 8571 0004 1645 902
Amounts Owed By Related Parties 1 314 971960 1191 193 4801 391 4671 639 081578 433571 721594 199
Average Number Employees During Period 2118161514121011
Bank Borrowings      50 00041 29331 573
Creditors 1 939 1331 347 6781 424 1891 833 6082 075 0821 503 238831 638900 952
Decrease In Loans Owed By Related Parties Due To Loans Repaid -74 842    -1 100 161-50 177-25 333
Decrease In Loans Owed To Related Parties Due To Loans Repaid -1 152-12 140      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -201      
Disposals Property Plant Equipment  -2 010      
Financial Commitments Other Than Capital Commitments    7 6205 9274 2342 540847
Finished Goods Goods For Resale 566 543600 652595 272637 706843 600760 165716 487630 592
Fixed Assets18 51519 22113 41313 06512 56014 6404 1225 600 
Increase From Depreciation Charge For Year Property Plant Equipment  3 9992 3182 1601 7782 1642 6852 698
Increase In Loans Owed By Related Parties Due To Loans Advanced  48 280203 674165 332211 692   
Increase In Loans Owed To Related Parties Due To Loans Advanced   190 000     
Investments Fixed Assets9 3559 3559 3559 3559 3559 3551  
Investments In Associates 9 3559 3559 3559 3559 3551-18 390 
Loans Owed By Related Parties1 307 4541 232 6121 280 8921 484 5661 649 8981 861 590761 429711 252685 919
Loans Owed To Related Parties1 170 4361 169 2841 157 1441 347 1441 347 1441 347 1441 347 1441 347 1441 347 144
Net Current Assets Liabilities99 2332 436 1112 209 3752 077 4982 193 1622 524 6101 709 9911 480 8521 383 495
Other Creditors 147 213174 374107 470139 563131 453125 95298 939119 763
Other Remaining Borrowings 1 939 1331 347 6781 424 1891 833 6082 075 0821 453 238790 345869 379
Prepayments 246 410204 870100 03685 09248 71580 62462 28579 086
Property Plant Equipment Gross Cost 530 179528 169530 139531 795535 652536 652540 816546 718
Taxation Social Security Payable 13 4795 22215 5309 60324 6113 8005 4554 433
Total Assets Less Current Liabilities117 7482 455 3322 222 7882 090 5632 205 7222 539 2501 714 1131 486 4521 392 299
Total Borrowings 1 939 1331 347 6781 424 1891 833 6082 075 0821 503 238831 638900 952
Trade Creditors Trade Payables 219 603282 557280 307243 426305 669295 452314 892139 961
Trade Debtors Trade Receivables 524 796684 110624 590472 780403 740446 546356 911356 300
Consideration For Shares Issued 200 000       
Creditors Due After One Year 1 939 133       
Creditors Due Within One Year2 582 896380 191       
Nominal Value Shares Issued 1       
Number Shares Allotted23       
Number Shares Issued 1       
Par Value Share 1       
Share Premium Account 199 999       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, February 2024
Free Download (14 pages)

Company search

Advertisements