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.
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 | : |
|
Registered Address | : | 9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, Southern Gate, Chichester, England, PO19 8SQ | Director | 22 July 2020 | Active |
The Atrium, Southern Gate, Chichester, England, PO19 8SQ | Director | 04 March 2022 | Active |
26 Sheen Common Drive, Richmond, TW10 5BN | Secretary | - | Active |
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY | Secretary | 01 February 2005 | Active |
64 Hill Top Road, Oxford, OX4 1PE | Secretary | 27 February 1995 | Active |
6 Beauchamp Avenue, Leamington Spa, CV32 5TA | Director | 13 January 1997 | Active |
23 Pownall Road, Wilmslow, SK9 5DR | Director | 19 November 1997 | Active |
The Atrium, Southern Gate, Chichester, England, PO19 8SQ | Director | 01 February 2012 | Active |
8 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ | Director | 13 January 1997 | Active |
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU | Director | 21 December 2007 | Active |
Molecomb, Goodwood, Chichester, PO18 0PZ | Director | - | Active |
26 Sheen Common Drive, Richmond, TW10 5BN | Director | - | Active |
9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ | Director | 01 February 2012 | Active |
23 Polstead Road, Oxford, OX2 6TW | Director | 10 January 1994 | Active |
39 Edwardes Square, Kensington, London, W8 6HJ | Director | - | Active |
4 Frognal Close, London, NW3 6YB | Director | - | Active |
18 Farndon Road, Oxford, OX2 6RT | Director | 10 January 1994 | Active |
9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ | Director | 28 February 2007 | Active |
4820 De Russey Parkway, Chevy Chase, Usa, FOREIGN | Director | - | Active |
Sudbury House, Derby, DE6 5HT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Termination director company with name termination date. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.