Burleigh Dodds Science Publishing Limited CAMBRIDGE


Burleigh Dodds Science Publishing started in year 2015 as Private Limited Company with registration number 09394129. The Burleigh Dodds Science Publishing company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at 82 High Street. Postal code: CB22 3HJ.

The firm has 6 directors, namely Jill J., John P. and Catherine V. and others. Of them, Robert B., Francis D. have been with the company the longest, being appointed on 19 January 2015 and Jill J. has been with the company for the least time - from 21 December 2023. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Burleigh Dodds Science Publishing Limited Address / Contact

Office Address 82 High Street
Office Address2 Sawston
Town Cambridge
Post code CB22 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09394129
Date of Incorporation Mon, 19th Jan 2015
Industry Book publishing
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jill J.

Position: Director

Appointed: 21 December 2023

John P.

Position: Director

Appointed: 27 February 2015

Catherine V.

Position: Director

Appointed: 27 February 2015

Martin W.

Position: Director

Appointed: 27 February 2015

Robert B.

Position: Director

Appointed: 19 January 2015

Francis D.

Position: Director

Appointed: 19 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Martin W. The abovementioned PSC and has 50,01-75% shares.

Martin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth309 150       
Balance Sheet
Cash Bank On Hand303 687150 23626 20686 50928 602118 61296 258144 106
Current Assets314 965190 413126 974285 110190 727249 714228 377291 274
Debtors11 27821 71843 590121 21657 45935 92761 06573 411
Net Assets Liabilities309 150182 37339 189251 873130 712138 582116 033153 876
Other Debtors10 88521 1803 6514 3613 2843 9711 9952 232
Property Plant Equipment4 1862 7811 37666694   
Total Inventories 18 45957 17877 385104 66695 17571 054 
Cash Bank In Hand303 687       
Net Assets Liabilities Including Pension Asset Liability309 150       
Tangible Fixed Assets4 186       
Reserves/Capital
Called Up Share Capital500 000       
Profit Loss Account Reserve-190 850       
Shareholder Funds309 150       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1702 5753 9804 6905 2625 3565 356 
Amounts Owed By Group Undertakings Participating Interests393463 54 350    
Amounts Owed To Group Undertakings Participating Interests  50 000     
Average Number Employees During Period33434444
Bank Borrowings     44 167  
Bank Borrowings Overdrafts     44 16741 25936 910
Bank Overdrafts     5 833  
Creditors10 00110 82139 16133 90360 10966 96541 25936 910
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 45037 35024 90012 450    
Increase From Depreciation Charge For Year Property Plant Equipment 1 4051 40571057294  
Net Current Assets Liabilities304 964179 59287 813251 207130 618182 749157 292190 786
Other Creditors7757759 06814 26219 03840 04249 85574 410
Other Taxation Social Security Payable5 2435 384   2 6733 4918 532
Property Plant Equipment Gross Cost5 3565 3565 3565 3565 3565 3565 356 
Taxation Social Security Payable 5 3844 8994 9142 4912 673  
Total Assets Less Current Liabilities309 150182 37389 189251 873130 712182 749  
Trade Creditors Trade Payables3 9834 66225 19414 72738 58018 41711 90612 455
Trade Debtors Trade Receivables 7539 93962 50554 17527 93659 07071 179
Creditors Due Within One Year10 001       
Fixed Assets4 186       
Tangible Fixed Assets Additions5 356       
Tangible Fixed Assets Cost Or Valuation5 356       
Tangible Fixed Assets Depreciation1 170       
Tangible Fixed Assets Depreciation Charged In Period1 170       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 21st December 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements