Sayers Publishing Group Limited CRAWLEY


Sayers Publishing Group started in year 1988 as Private Limited Company with registration number 02219858. The Sayers Publishing Group company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Crawley at Durand House. Postal code: RH10 9PY.

The company has 3 directors, namely Dennis B., Allan S. and Christina K.. Of them, Allan S., Christina K. have been with the company the longest, being appointed on 24 June 1992 and Dennis B. has been with the company for the least time - from 1 May 1998. As of 11 May 2024, there were 4 ex directors - James S., John N. and others listed below. There were no ex secretaries.

Sayers Publishing Group Limited Address / Contact

Office Address Durand House
Office Address2 Manor Royal
Town Crawley
Post code RH10 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219858
Date of Incorporation Wed, 10th Feb 1988
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Allan S.

Position: Secretary

Resigned:

Dennis B.

Position: Director

Appointed: 01 May 1998

Allan S.

Position: Director

Appointed: 24 June 1992

Christina K.

Position: Director

Appointed: 24 June 1992

James S.

Position: Director

Appointed: 18 August 2000

Resigned: 31 August 2003

John N.

Position: Director

Appointed: 22 March 1995

Resigned: 19 October 2017

Richard C.

Position: Director

Appointed: 24 June 1992

Resigned: 28 October 2000

Printz H.

Position: Director

Appointed: 24 June 1992

Resigned: 11 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Allan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christina K. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christina K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 079 7211 881 2722 171 9332 522 8741 926 0402 019 7781 402 008
Current Assets2 645 4232 635 1022 990 3513 404 7973 052 6073 414 6813 234 058
Debtors565 702753 830818 418881 9231 126 5671 394 9031 832 050
Other Debtors290 150406 893517 649594 178809 4891 054 4431 519 013
Property Plant Equipment9 13410 4854 9267 71711 2777 3307 705
Other
Accumulated Depreciation Impairment Property Plant Equipment411 326418 539425 213430 856436 267440 818444 206
Amounts Owed To Group Undertakings876 508626 331529 245988 602628 478954 383824 041
Average Number Employees During Period  1919182123
Corporation Tax Payable104 83586 144     
Corporation Tax Recoverable14 51858 153     
Creditors1 306 471984 7771 122 6241 522 3441 194 5161 457 9581 284 682
Deferred Tax Asset Debtors9 2438 2858 8868 0997 2127 7897 577
Fixed Assets9 13810 4894 9307 72111 2817 3347 709
Increase From Depreciation Charge For Year Property Plant Equipment 7 2136 6745 6435 4114 5513 388
Investments Fixed Assets4444444
Investments In Group Undertakings Participating Interests  44444
Net Current Assets Liabilities1 338 9521 650 3251 867 7271 882 4531 858 0911 956 7231 949 376
Number Shares Issued Fully Paid 10 000     
Other Creditors266 710223 009372 636368 667458 359310 812227 235
Other Taxation Social Security Payable22 164112 671188 330130 97062 091141 890175 008
Par Value Share 1     
Property Plant Equipment Gross Cost420 460429 024430 139438 573447 544448 148451 911
Total Additions Including From Business Combinations Property Plant Equipment 8 5641 1158 4348 9716043 763
Total Assets Less Current Liabilities1 348 0901 660 8141 872 6571 890 1741 869 3721 964 0571 957 085
Trade Creditors Trade Payables36 25422 76632 41334 10545 58850 87358 398
Trade Debtors Trade Receivables251 791280 499291 883279 646309 866332 671305 460

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements