BLACKWELL PUBLISHERS (TRUSTEES) LIMITED

BLACKWELL PUBLISHERS (TRUSTEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLACKWELL PUBLISHERS (TRUSTEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01066324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIRAMOOR PUBLICATIONS LIMITEDAug 16, 1972Aug 16, 1972

    What are the latest accounts for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Noel Wardleworth as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Ursula Darcy as a director on Mar 04, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Rosamund Claire Johnson as a director on Jul 22, 2020

    2 pagesAP01

    Termination of appointment of Gary Rinck as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Rosamund Claire
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Director
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    EnglandBritishDirector209993650001
    WARDLEWORTH, Benjamin Noel
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    Director
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    EnglandBritishDirector Of Taxation293199270001
    GORING, William, Lady
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Secretary
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British8195550001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Secretary
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    British7419710001
    HOULTON, Mark Lee
    64 Hill Top Road
    OX4 1PE Oxford
    Secretary
    64 Hill Top Road
    OX4 1PE Oxford
    BritishFinance Director8926900005
    BAIN, George Sayers, Professor
    6 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    Director
    6 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    British / CanadianProfessor32950510001
    BANISTER, Nigel Francis
    23 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    Director
    23 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    EnglandBritishChief Executive54946300002
    DARCY, Ursula
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Director
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    EnglandIrishCompany Director166690810001
    DEECH, John Stewart, Dr
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Director
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    EnglandBritishSolicitor4342650001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritishCompany Director17013490001
    GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon
    Molecomb
    Goodwood
    PO18 0PZ Chichester
    West Sussex
    Director
    Molecomb
    Goodwood
    PO18 0PZ Chichester
    West Sussex
    United KingdomBritishChartered Accountant14917910006
    GORING, William, Lady
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    BritishCompany Director8195550001
    HALL, Christopher Keith
    9600 Garsington Road
    Oxford
    OX4 2DQ Oxfordshire
    Director
    9600 Garsington Road
    Oxford
    OX4 2DQ Oxfordshire
    EnglandBritishCompany Director7419710001
    HOULTON, Mark Lee
    23 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    Director
    23 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    BritishFinance Director8926900001
    JANSON, Charles Noel
    39 Edwardes Square
    Kensington
    W8 6HJ London
    Director
    39 Edwardes Square
    Kensington
    W8 6HJ London
    BritishCompany Director547510001
    LEMKIN, James Anthony
    4 Frognal Close
    NW3 6YB London
    Director
    4 Frognal Close
    NW3 6YB London
    BritishSolicitor3810870001
    OLIVIERI, Rene
    18 Farndon Road
    OX2 6RT Oxford
    Director
    18 Farndon Road
    OX2 6RT Oxford
    American BritishPublisher8926910002
    RINCK, Gary
    9600 Garsington Road
    Oxford
    OX4 2DQ Oxfordshire
    Director
    9600 Garsington Road
    Oxford
    OX4 2DQ Oxfordshire
    United StatesAmericanGen Counsel120823740001
    SMILEY, Xan De Crespigny
    4820 De Russey Parkway
    FOREIGN Chevy Chase
    Maryland 20815
    Usa
    Director
    4820 De Russey Parkway
    FOREIGN Chevy Chase
    Maryland 20815
    Usa
    BritishJournalist8306440001
    VERNON, John Lawrance, Lord
    Sudbury House
    DE6 5HT Derby
    Director
    Sudbury House
    DE6 5HT Derby
    BritishCompany Director8306430001

    Who are the persons with significant control of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Wiley & Sons Ltd
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Apr 06, 2016
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Register
    Registration Number00641132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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