logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Sudell, Helen
    Born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Worley, Benjamin James
    Born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-10 ~ now
    OF - Director → CIF 0
  • 3
    Lorenz, Joanna
    Born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ now
    OF - Director → CIF 0
    Lorenz, Joanna
    Publisher
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 4
    Anness, Paul Leonard
    Born in November 1955
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Paul Leonard Anness
    Born in November 1955
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Wallace, John Wickham
    Publishing born in April 1950
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2000-08-10
    OF - Director → CIF 0
  • 2
    Mcgorry, Thomas Joseph
    Sales Director born in June 1956
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2003-02-28
    OF - Director → CIF 0
  • 3
    Smith, Vincent Patrick
    Book Publishing born in March 1950
    Individual
    Officer
    icon of calendar 1998-03-25 ~ 1998-09-30
    OF - Director → CIF 0
  • 4
    Simons, Judith Margaret
    Editorial Director Publishing born in January 1960
    Individual
    Officer
    icon of calendar 2003-09-09 ~ 2006-01-31
    OF - Director → CIF 0
  • 5
    Hill, Simon Andrew
    Finance Director born in May 1962
    Individual
    Officer
    icon of calendar 1998-03-25 ~ 2012-11-15
    OF - Director → CIF 0
  • 6
    Lie, Denise Mary
    Publisher born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2004-07-30
    OF - Director → CIF 0
  • 7
    Thompson, Nicholas Roy
    Book Publishing born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-17 ~ 2007-11-09
    OF - Director → CIF 0
  • 8
    Wood, Amanda Dorothy
    Export & Special Sales Directo born in July 1974
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2004-12-24
    OF - Director → CIF 0
  • 9
    Woodcock, Robert Stephen
    Sales born in November 1969
    Individual
    Officer
    icon of calendar 2001-08-21 ~ 2003-03-01
    OF - Director → CIF 0
parent relation
Company in focus

ANNESS PUBLISHING LIMITED

Previous names
ANNESS LAW LIMITED - 1991-03-01
RAPID 8121 LIMITED - 1989-06-01
Standard Industrial Classification
58110 - Book Publishing
Brief company account
Property, Plant & Equipment
32,589 GBP2024-01-31
1,192,190 GBP2023-01-31
Total Inventories
2,649,849 GBP2024-01-31
3,682,429 GBP2023-01-31
Debtors
Current
1,302,354 GBP2024-01-31
1,221,472 GBP2023-01-31
Cash at bank and in hand
5,112,764 GBP2024-01-31
3,606,457 GBP2023-01-31
Current Assets
9,064,967 GBP2024-01-31
8,510,358 GBP2023-01-31
Net Current Assets/Liabilities
8,661,564 GBP2024-01-31
8,268,429 GBP2023-01-31
Total Assets Less Current Liabilities
8,694,153 GBP2024-01-31
9,460,619 GBP2023-01-31
Net Assets/Liabilities
8,692,158 GBP2024-01-31
9,392,207 GBP2023-01-31
Average Number of Employees
92023-02-01 ~ 2024-01-31
92022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Goodwill
168,028 GBP2024-01-31
168,028 GBP2023-01-31
Intangible Assets - Gross Cost
168,028 GBP2024-01-31
168,028 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
168,028 GBP2024-01-31
168,028 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
168,028 GBP2024-01-31
168,028 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
505,000 GBP2023-01-31
Tools/Equipment for furniture and fittings
69,575 GBP2024-01-31
69,218 GBP2023-01-31
Other
39,475 GBP2024-01-31
39,475 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
109,050 GBP2024-01-31
1,264,427 GBP2023-01-31
Property, Plant & Equipment - Disposals
Land and buildings
-505,000 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Disposals
-1,156,234 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
65,480 GBP2024-01-31
63,230 GBP2023-01-31
Other
10,981 GBP2024-01-31
9,007 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,461 GBP2024-01-31
72,237 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,250 GBP2023-02-01 ~ 2024-01-31
Other
1,974 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,224 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
4,095 GBP2024-01-31
5,988 GBP2023-01-31
Other
28,494 GBP2024-01-31
30,468 GBP2023-01-31
Land and buildings
505,000 GBP2023-01-31
Investments in Subsidiaries
Cost valuation
271,691 GBP2024-01-31
691,791 GBP2023-01-31
Value of work in progress
179,852 GBP2023-01-31
Finished Goods/Goods for Resale
2,649,849 GBP2024-01-31
3,502,577 GBP2023-01-31
Trade Debtors/Trade Receivables
826,656 GBP2024-01-31
805,078 GBP2023-01-31
Amounts Owed By Related Parties
106,690 GBP2024-01-31
52,407 GBP2023-01-31
Prepayments
1,502 GBP2023-01-31
Other Debtors
369,008 GBP2024-01-31
362,485 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
1,302,354 GBP2024-01-31
Amounts falling due within one year, Current
1,221,472 GBP2023-01-31
Par Value of Share
Class 1 ordinary share
12023-02-01 ~ 2024-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-01-31
1,000 shares2023-01-31

Related profiles found in government register
  • ANNESS PUBLISHING LIMITED
    Info
    ANNESS LAW LIMITED - 1991-03-01
    RAPID 8121 LIMITED - 1991-03-01
    Registered number 02375310
    icon of address3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB
    PRIVATE LIMITED COMPANY incorporated on 1989-04-24 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • ANNESS PUBLISHING LIMITED
    S
    Registered number 2375310
    icon of address3, Warners Mill, Silks Way, Braintree, England, CM7 3GB
    Limited Company in England & Wales, England
    CIF 1
  • ANNESS PUBLISHING LIMITED
    S
    Registered number 02375310
    icon of address3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom, CM7 3GB
    Private Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3 Warners Mill Silks Way, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    B.J. WHOLESALE SUPPLIES LIMITED - 2001-03-07
    icon of address3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,331 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BOOKMART LIMITED - 2011-02-25
    HALEDOCK LIMITED - 1989-05-30
    icon of address3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o Wright Johnston & Mackenzie, Llp, 302 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.