UKBizDB.co.uk

BLACKWELL PUBLISHERS (TRUSTEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackwell Publishers (trustees) Limited. The company was founded 51 years ago and was given the registration number 01066324. The firm's registered office is in OXFORDSHIRE. You can find them at 9600 Garsington Road, Oxford, Oxfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Company Number:01066324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, Southern Gate, Chichester, England, PO19 8SQ

Director22 July 2020Active
The Atrium, Southern Gate, Chichester, England, PO19 8SQ

Director04 March 2022Active
26 Sheen Common Drive, Richmond, TW10 5BN

Secretary-Active
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY

Secretary01 February 2005Active
64 Hill Top Road, Oxford, OX4 1PE

Secretary27 February 1995Active
6 Beauchamp Avenue, Leamington Spa, CV32 5TA

Director13 January 1997Active
23 Pownall Road, Wilmslow, SK9 5DR

Director19 November 1997Active
The Atrium, Southern Gate, Chichester, England, PO19 8SQ

Director01 February 2012Active
8 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Director13 January 1997Active
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU

Director21 December 2007Active
Molecomb, Goodwood, Chichester, PO18 0PZ

Director-Active
26 Sheen Common Drive, Richmond, TW10 5BN

Director-Active
9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ

Director01 February 2012Active
23 Polstead Road, Oxford, OX2 6TW

Director10 January 1994Active
39 Edwardes Square, Kensington, London, W8 6HJ

Director-Active
4 Frognal Close, London, NW3 6YB

Director-Active
18 Farndon Road, Oxford, OX2 6RT

Director10 January 1994Active
9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ

Director28 February 2007Active
4820 De Russey Parkway, Chevy Chase, Usa, FOREIGN

Director-Active
Sudbury House, Derby, DE6 5HT

Director-Active

People with Significant Control

John Wiley & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Atrium, Southern Gate, Chichester, England, PO19 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-01-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.