Liverpool University Press 2004 Limited MERSEYSIDE


Founded in 2004, Liverpool University Press 2004, classified under reg no. 05113671 is an active company. Currently registered at 4 Cambridge Street L69 7ZU, Merseyside the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 17th Nov 2004 Liverpool University Press 2004 Limited is no longer carrying the name Broomco (3475).

At present there are 7 directors in the the firm, namely Georgina E., Tobias F. and Richard C. and others. In addition one secretary - Justine G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liverpool University Press 2004 Limited Address / Contact

Office Address 4 Cambridge Street
Office Address2 Liverpool
Town Merseyside
Post code L69 7ZU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05113671
Date of Incorporation Tue, 27th Apr 2004
Industry Other publishing activities
Industry Book publishing
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Georgina E.

Position: Director

Appointed: 28 November 2023

Tobias F.

Position: Director

Appointed: 11 April 2017

Richard C.

Position: Director

Appointed: 11 April 2017

Fiona B.

Position: Director

Appointed: 26 June 2013

Justine G.

Position: Director

Appointed: 01 October 2011

Alison W.

Position: Director

Appointed: 01 April 2011

Justine G.

Position: Secretary

Appointed: 02 November 2009

Anthony C.

Position: Director

Appointed: 14 March 2007

Charles F.

Position: Director

Appointed: 21 November 2017

Resigned: 28 November 2023

Jennifer H.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2016

John B.

Position: Director

Appointed: 30 June 2010

Resigned: 06 December 2012

Susan C.

Position: Director

Appointed: 01 October 2009

Resigned: 10 April 2017

David S.

Position: Director

Appointed: 12 September 2007

Resigned: 02 March 2010

Tracey M.

Position: Secretary

Appointed: 18 July 2005

Resigned: 02 November 2009

Catherine B.

Position: Secretary

Appointed: 21 January 2005

Resigned: 18 July 2005

George I.

Position: Director

Appointed: 11 November 2004

Resigned: 06 June 2007

David M.

Position: Director

Appointed: 11 November 2004

Resigned: 01 August 2017

Vivian B.

Position: Director

Appointed: 11 November 2004

Resigned: 11 November 2009

David A.

Position: Director

Appointed: 31 July 2004

Resigned: 31 August 2016

Robin B.

Position: Director

Appointed: 31 July 2004

Resigned: 01 October 2008

Eric B.

Position: Secretary

Appointed: 31 July 2004

Resigned: 21 January 2005

Dla Nominees Limited

Position: Nominee Director

Appointed: 27 April 2004

Resigned: 31 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 April 2004

Resigned: 31 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2004

Resigned: 31 July 2004

Company previous names

Broomco (3475) November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand453 047460 296694 951415 413
Current Assets1 355 9571 368 8911 557 4091 519 396
Debtors533 531604 689595 744713 319
Net Assets Liabilities 444 154349 415368 489
Other Debtors226 591219 837248 485296 626
Property Plant Equipment13 90316 01815 30715 381
Total Inventories369 379303 906266 714390 664
Other
Accumulated Amortisation Impairment Intangible Assets193 599102 534129 885193 968
Accumulated Depreciation Impairment Property Plant Equipment26 56133 07640 40348 172
Additions Other Than Through Business Combinations Property Plant Equipment  6 6167 843
Amounts Owed To Group Undertakings77 37775 832  
Amounts Owed To Group Undertakings Participating Interests 75 832 92 838
Average Number Employees During Period21222427
Bank Borrowings Overdrafts13 588   
Corporation Tax Payable-4 037-4 037  
Creditors1 108 2371 087 1141 283 2081 273 148
Disposals Decrease In Amortisation Impairment Intangible Assets  -59 101 
Disposals Intangible Assets  59 101 
Dividends Paid On Shares176 610   
Fixed Assets190 513162 37775 214122 241
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 75056 66612 583 
Increase From Amortisation Charge For Year Intangible Assets 94 35286 45264 083
Increase From Depreciation Charge For Year Property Plant Equipment 6 7907 3277 769
Intangible Assets176 610146 35959 907106 860
Intangible Assets Gross Cost370 209248 893189 792300 828
Net Current Assets Liabilities247 720281 776274 201246 248
Other Creditors917 451877 519987 227933 002
Other Disposals Decrease In Amortisation Impairment Intangible Assets 185 417  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 275  
Other Disposals Intangible Assets 185 417  
Other Disposals Property Plant Equipment 377  
Property Plant Equipment Gross Cost40 46449 09455 71063 553
Taxation Social Security Payable -45 943-52 283-39 724
Total Additions Including From Business Combinations Intangible Assets   111 036
Total Additions Including From Business Combinations Property Plant Equipment 9 008  
Total Assets Less Current Liabilities438 233444 154  
Trade Creditors Trade Payables103 858179 706348 264287 032
Trade Debtors Trade Receivables306 940384 852347 259416 693

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements