BLACKWELL PUBLISHING (HOLDINGS) LIMITED

BLACKWELL PUBLISHING (HOLDINGS) LIMITED

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

    Company NameBLACKWELL PUBLISHING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLACKWELL PUBLISHING (HOLDINGS) LIMITED located?

    Registered Office Address
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKWELL PUBLISHING LIMITEDJun 07, 2001Jun 07, 2001
    BLACKWELL SCIENCE (HOLDINGS) LIMITEDFeb 09, 2000Feb 09, 2000
    MUNKSGAARD (HOLDINGS) LIMITEDApr 22, 1996Apr 22, 1996
    MALLOWJET LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Apr 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium & capital redemption reserve be cancelled 28/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2018

    109 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    16 pagesAA

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Full accounts made up to Apr 30, 2016

    16 pagesAA

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Jul 01, 2017Clarification A second filed CS01 (statement of capital) was registered on 01/07/2017.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mrs Rosamund Claire Johnson as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Ian Jeremy Garrard as a director on May 31, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    12 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 544,450.6
    SH01

    Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015

    1 pagesTM01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 544,450.6
    SH01

    Full accounts made up to Apr 30, 2014

    12 pagesAA

    Appointment of Mr John Anthony Kritzmacher as a director

    2 pagesAP01

    Who are the officers of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Caroline Jane
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Secretary
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    166371110001
    D'ARCY, Ursula
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomIrishFinancial Director131930400001
    JOHNSON, Rosamund Claire
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishDirector209993650001
    KISRAY, Philip Jeffrey Mac
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director116613330002
    KRITZMACHER, John Anthony
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United StatesAmericanCompany Director188703520001
    D'ARCY, Ursula
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    Secretary
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    Irish131930400001
    GARRARD, Ian Jeremy
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Secretary
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    British104766320001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Secretary
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    British7419710001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Secretary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    BritishLawyer81607400001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BANISTER, Nigel Francis
    23 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    Director
    23 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    EnglandBritishCompany Director54946300002
    BLACKWELL, Nigel Stirling
    Lake House
    Pusey
    SN7 8QB Faringdon
    Oxfordshire
    Director
    Lake House
    Pusey
    SN7 8QB Faringdon
    Oxfordshire
    United KingdomBritishBookseller Publisher17111520002
    BLACKWELL, Philip Basil
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    Director
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    United KingdomBritishCompany Director29431830001
    CAMPBELL, Alistair Robert Macbrair
    The Old School School Lane
    OX44 7TR Stadhampton
    Oxfordshire
    Director
    The Old School School Lane
    OX44 7TR Stadhampton
    Oxfordshire
    EnglandBritishPublisher12513140001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritishCompany Director258970950001
    COUSENS, Ellis Edward
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    UsaAmericanEvp Cfo125616810001
    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
    GARRARD, Ian Jeremy
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director166356510001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Director
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    EnglandBritishChartered Accountant7419710001
    HOULTON, Mark Lee
    64 Hill Top Road
    OX4 1PE Oxford
    Director
    64 Hill Top Road
    OX4 1PE Oxford
    BritishFinance Director8926900005
    ILETT, Nicola Caroline
    10 Saint Peters Grove
    W6 9AZ London
    Director
    10 Saint Peters Grove
    W6 9AZ London
    BritishCompany Director64133040002
    JARVIS, John Herbert, Dr
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    Director
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    United KingdomBritishCompany Director117662380001
    MUNRO, Alan James, Dr
    41 Rock Road
    CB1 7UG Cambridge
    Cambridgeshire
    Director
    41 Rock Road
    CB1 7UG Cambridge
    Cambridgeshire
    EnglandBritishMaster Christs College84803740001
    OLIVIERI, Rene
    18 Farndon Road
    OX2 6RT Oxford
    Director
    18 Farndon Road
    OX2 6RT Oxford
    American BritishCompany Director8926910002
    OWEN, Alfred David
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    Director
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    EnglandBritishCompany Director7038720001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SMITH, Stephen Michael
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomBritishCompany Director104767170001
    URE, David Granger
    106 Highgate Hill
    N6 5HE London
    Director
    106 Highgate Hill
    N6 5HE London
    EnglandBritishDirector10085690001
    WILKINSON, Martin John
    78 Sandfield Road
    Headington
    OX3 7RL Oxford
    Oxfordshire
    Director
    78 Sandfield Road
    Headington
    OX3 7RL Oxford
    Oxfordshire
    EnglandBritishAccountant12513160001
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Director
    44 Duncan Terrace
    N1 8AL London
    EnglandBritishCompany Director82443010001

    Who are the persons with significant control of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Registration Number02305864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLACKWELL PUBLISHING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 12, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as blackwell publishing limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)

    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