Anness Publishing Limited BRAINTREE


Founded in 1989, Anness Publishing, classified under reg no. 02375310 is an active company. Currently registered at 3 Warners Mill CM7 3GB, Braintree the company has been in the business for 35 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Helen S., Benjamin W. and Joanna L. and others. In addition one secretary - Joanna L. - is with the firm. As of 29 April 2024, there were 9 ex directors - Judith S., Amanda W. and others listed below. There were no ex secretaries.

Anness Publishing Limited Address / Contact

Office Address 3 Warners Mill
Office Address2 Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02375310
Date of Incorporation Mon, 24th Apr 1989
Industry Book publishing
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Helen S.

Position: Director

Appointed: 09 September 2003

Benjamin W.

Position: Director

Appointed: 10 May 2002

Joanna L.

Position: Director

Appointed: 01 September 1995

Joanna L.

Position: Secretary

Appointed: 24 April 1991

Paul A.

Position: Director

Appointed: 24 April 1991

Judith S.

Position: Director

Appointed: 09 September 2003

Resigned: 31 January 2006

Amanda W.

Position: Director

Appointed: 01 July 2003

Resigned: 24 December 2004

Robert W.

Position: Director

Appointed: 21 August 2001

Resigned: 01 March 2003

Thomas M.

Position: Director

Appointed: 24 October 2000

Resigned: 28 February 2003

John W.

Position: Director

Appointed: 01 March 1999

Resigned: 10 August 2000

Nicholas T.

Position: Director

Appointed: 17 February 1999

Resigned: 09 November 2007

Vincent S.

Position: Director

Appointed: 25 March 1998

Resigned: 30 September 1998

Simon H.

Position: Director

Appointed: 25 March 1998

Resigned: 15 November 2012

Denise L.

Position: Director

Appointed: 01 February 1996

Resigned: 30 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Paul A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth10 792 16410 187 958       
Balance Sheet
Cash Bank On Hand  1 973 3092 245 2453 054 1064 095 6033 885 4504 282 1963 606 457
Current Assets11 430 71910 457 8749 906 1309 532 7318 929 4089 266 7438 915 5578 434 9928 510 355
Debtors2 362 7792 232 5223 659 6573 438 9323 427 1432 882 6862 829 3881 262 5001 221 469
Net Assets Liabilities  9 914 9319 716 07110 388 21310 433 23510 011 8239 439 2079 392 207
Other Debtors  408 700378 034281 923276 965300 51811 57029 022
Property Plant Equipment  22 94923 8421 394 9801 088 7731 081 0141 085 4531 192 190
Total Inventories  4 273 1643 848 5542 448 1592 288 4542 200 7192 890 2963 682 429
Cash Bank In Hand3 008 2713 014 893       
Net Assets Liabilities Including Pension Asset Liability10 792 16410 187 958       
Stocks Inventory6 059 6695 210 459       
Tangible Fixed Assets40 62937 362       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve10 791 16410 186 958       
Shareholder Funds10 792 16410 187 958       
Other
Accumulated Amortisation Impairment Intangible Assets  168 028168 028168 028168 028168 028168 028168 028
Accumulated Depreciation Impairment Property Plant Equipment  340 88032 35948 15056 28464 38468 06572 237
Additions Other Than Through Business Combinations Property Plant Equipment   16 56852 45317 1103418 120110 909
Amounts Owed By Related Parties  1 817 2861 655 0791 758 6711 780 4801 567 650333 461333 461
Amounts Owed To Related Parties  100100100100100100 
Average Number Employees During Period  22744465
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    151 378151 378151 378151 378247 249
Creditors  677 168523 521356 275342 381124 848101 338241 926
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -323 021     
Disposals Property Plant Equipment   -324 196     
Financial Commitments Other Than Capital Commitments  53 333      
Finished Goods Goods For Resale  3 523 6663 250 3362 047 0121 965 7271 943 3442 681 6853 502 577
Fixed Assets303 549700 282685 969706 8621 815 0801 508 8731 221 1141 105 5531 192 190
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    262 920    
Increase From Depreciation Charge For Year Property Plant Equipment   14 50015 7918 1348 1003 6814 172
Intangible Assets Gross Cost  168 028168 028168 028168 028168 028168 028168 028
Investments Fixed Assets262 920662 920663 020683 020420 100420 100140 10020 100 
Investments In Associates    -262 920    
Investments In Group Undertakings Participating Interests  663 020683 020420 100420 100   
Investments In Joint Ventures  262 920262 920262 920    
Investments In Subsidiaries  400 100420 100420 100420 100140 10020 100691 791
Net Current Assets Liabilities10 488 6159 487 6769 228 9629 009 2098 573 1338 924 3628 790 7098 391 4668 268 429
Other Creditors  63 0002 8566 9524 6384 6383044 595
Ownership Interest In Subsidiary Percent  83100100100   
Percentage Class Share Held In Subsidiary     100100100100
Property Plant Equipment Gross Cost  363 82956 2011 443 1301 145 0571 145 3981 153 5181 264 427
Provisions For Liabilities Balance Sheet Subtotal       57 81268 412
Taxation Social Security Payable  17 15114 73442 60018 65214 98115 65514 435
Total Assets Less Current Liabilities       9 497 0199 460 619
Total Increase Decrease From Revaluations Property Plant Equipment    1 071 556-315 183   
Trade Creditors Trade Payables  502 628158 773134 3327 45589 54435 159132 361
Trade Debtors Trade Receivables  1 292 1361 305 3131 287 547687 013901 500874 849805 078
Work In Progress  749 498598 218401 147322 727257 375208 611179 852
Amount Specific Advance Or Credit Directors      2 00050 60852 407
Amount Specific Advance Or Credit Made In Period Directors       76 9581 799
Amount Specific Advance Or Credit Repaid In Period Directors       -28 350 
Creditors Due Within One Year942 104970 198       
Number Shares Allotted1 0001 000       
Par Value Share 1       
Percentage Subsidiary Held 83       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 8th, August 2023
Free Download (15 pages)

Company search

Advertisements