BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Overview
Company Name | BLACKWELL PUBLISHERS (TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01066324 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLACKWELL PUBLISHERS (TRUSTEES) LIMITED located?
Registered Office Address | New Era House 8 Oldlands Way PO22 9NQ Bognor Regis West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Company Name | From | Until |
---|---|---|
MIRAMOOR PUBLICATIONS LIMITED | Aug 16, 1972 | Aug 16, 1972 |
What are the latest accounts for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ England to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on Nov 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Noel Wardleworth as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ursula Darcy as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9600 Garsington Road Oxford Oxfordshire OX4 2DQ to The Atrium Southern Gate Chichester West Sussex PO19 8SQ on Sep 30, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosamund Claire Johnson as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Rinck as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Who are the officers of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Rosamund Claire | Director | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | England | British | Director | 209993650001 | ||||
WARDLEWORTH, Benjamin Noel | Director | 8 Oldlands Way PO22 9NQ Bognor Regis New Era House West Sussex United Kingdom | England | British | Director Of Taxation | 293199270001 | ||||
GORING, William, Lady | Secretary | 26 Sheen Common Drive TW10 5BN Richmond Surrey | British | 8195550001 | ||||||
HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||
HOULTON, Mark Lee | Secretary | 64 Hill Top Road OX4 1PE Oxford | British | Finance Director | 8926900005 | |||||
BAIN, George Sayers, Professor | Director | 6 Beauchamp Avenue CV32 5TA Leamington Spa Warwickshire | British / Canadian | Professor | 32950510001 | |||||
BANISTER, Nigel Francis | Director | 23 Pownall Road SK9 5DR Wilmslow Cheshire | England | British | Chief Executive | 54946300002 | ||||
DARCY, Ursula | Director | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | England | Irish | Company Director | 166690810001 | ||||
DEECH, John Stewart, Dr | Director | 8 Hids Copse Road Cumnor Hill OX2 9JJ Oxford | England | British | Solicitor | 4342650001 | ||||
DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | Company Director | 17013490001 | ||||
GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon | Director | Molecomb Goodwood PO18 0PZ Chichester West Sussex | United Kingdom | British | Chartered Accountant | 14917910006 | ||||
GORING, William, Lady | Director | 26 Sheen Common Drive TW10 5BN Richmond Surrey | British | Company Director | 8195550001 | |||||
HALL, Christopher Keith | Director | 9600 Garsington Road Oxford OX4 2DQ Oxfordshire | England | British | Company Director | 7419710001 | ||||
HOULTON, Mark Lee | Director | 23 Polstead Road OX2 6TW Oxford Oxfordshire | British | Finance Director | 8926900001 | |||||
JANSON, Charles Noel | Director | 39 Edwardes Square Kensington W8 6HJ London | British | Company Director | 547510001 | |||||
LEMKIN, James Anthony | Director | 4 Frognal Close NW3 6YB London | British | Solicitor | 3810870001 | |||||
OLIVIERI, Rene | Director | 18 Farndon Road OX2 6RT Oxford | American British | Publisher | 8926910002 | |||||
RINCK, Gary | Director | 9600 Garsington Road Oxford OX4 2DQ Oxfordshire | United States | American | Gen Counsel | 120823740001 | ||||
SMILEY, Xan De Crespigny | Director | 4820 De Russey Parkway FOREIGN Chevy Chase Maryland 20815 Usa | British | Journalist | 8306440001 | |||||
VERNON, John Lawrance, Lord | Director | Sudbury House DE6 5HT Derby | British | Company Director | 8306430001 |
Who are the persons with significant control of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Wiley & Sons Ltd | Apr 06, 2016 | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0