Company Information for BLACKWELL SCIENCE LIMITED
THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
|
Company Registration Number
00349566
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
BLACKWELL SCIENCE LIMITED | |||
Legal Registered Office | |||
THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ Other companies in PO19 | |||
| |||
Company Number | 00349566 | |
---|---|---|
Company ID Number | 00349566 | |
Date formed | 1939-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-15 22:47:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ | Active | Company formed on the 1996-02-22 | |
BLACKWELL SCIENCE (TRUSTEES) LIMITED | THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ | Active | Company formed on the 1982-07-02 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE MCPHEE |
||
URSULA D'ARCY |
||
ROSAMUND CLAIRE JOHNSON |
||
PHILIP JEFFREY MAC KISRAY |
||
JOHN ANTHONY KRITZMACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JEREMY GARRARD |
Director | ||
STEPHEN MICHAEL SMITH |
Director | ||
ELLIS EDWARD COUSENS |
Director | ||
SUSAN MARY JOSHUA |
Company Secretary | ||
CHRISTOPHER JOSEPH DICKS |
Director | ||
URSULA D'ARCY |
Company Secretary | ||
ALISTAIR ROBERT MACBRAIR CAMPBELL |
Director | ||
CHRISTOPHER KEITH HALL |
Director | ||
RENE OLIVIERI |
Director | ||
NIGEL STIRLING BLACKWELL |
Director | ||
IAN JEREMY GARRARD |
Company Secretary | ||
ALDWYCH SECRETARIES LIMITED |
Company Secretary | ||
NICOLA CAROLINE ILETT |
Director | ||
ALAN JAMES MUNRO |
Director | ||
MARK LEE HOULTON |
Director | ||
ALFRED DAVID OWEN |
Director | ||
MARINA MAY WYATT |
Director | ||
JONATHAN JAMES GARNHAM CONIBEAR |
Director | ||
MARTIN JOHN WILKINSON |
Director | ||
JOHN DENIS STRANGE |
Director | ||
PETER CHRISTIAN SAUGMAN |
Director | ||
WILLIAM L. GIBSON |
Director | ||
CLARK LANNERDAHL BRUNDIN |
Director | ||
JOHN LESLIE ROBSON |
Director | ||
CAPCOSEC LIMITED |
Company Secretary | ||
HENRY KETH STANHOPE BOWKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILEY INTERFACE LIMITED | Director | 2008-07-01 | CURRENT | 1989-11-22 | Dissolved 2015-02-24 | |
BLACKWELL PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1922-03-13 | Dissolved 2014-08-05 | |
BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED | Director | 2008-07-01 | CURRENT | 1990-12-13 | Dissolved 2014-09-09 | |
WILEY PHARMAFILE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-12 | Dissolved 2015-02-24 | |
BULLET COMMUNICATIONS LIMITED | Director | 2008-07-01 | CURRENT | 1990-12-21 | Dissolved 2014-09-09 | |
CAPSTONE PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-01 | Dissolved 2014-09-09 | |
WILEY CLINICAL COMMUNICATIONS LIMITED | Director | 2008-07-01 | CURRENT | 1995-08-31 | Dissolved 2014-09-09 | |
INPHARM-INTERNET SERVICES LIMITED | Director | 2008-07-01 | CURRENT | 1998-06-22 | Dissolved 2014-09-09 | |
WHATSONWHEN.COM LIMITED | Director | 2008-07-01 | CURRENT | 2000-04-27 | Dissolved 2014-08-05 | |
BSP INVESTMENTS LIMITED | Director | 2008-07-01 | CURRENT | 1992-11-09 | Dissolved 2014-07-29 | |
WHATSONWHEN LIMITED | Director | 2008-07-01 | CURRENT | 1999-05-10 | Dissolved 2016-01-26 | |
INTERSCIENCE PUBLISHERS LIMITED | Director | 2008-07-01 | CURRENT | 1946-11-28 | Active - Proposal to Strike off | |
VCH PUBLISHERS (UK) LIMITED | Director | 2008-07-01 | CURRENT | 1986-12-23 | Active - Proposal to Strike off | |
WILEY UK | Director | 2008-07-01 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
CHANCERY LAW PUBLISHING LIMITED | Director | 2008-07-01 | CURRENT | 1987-09-15 | Active | |
WILEY HEYDEN LIMITED | Director | 2008-07-01 | CURRENT | 1982-02-11 | Active | |
WILEY DISTRIBUTION SERVICES LTD | Director | 2008-07-01 | CURRENT | 1986-01-21 | Active | |
WILEY EUROPE LIMITED | Director | 2008-07-01 | CURRENT | 1988-10-17 | Active | |
ACADEMY GROUP LIMITED | Director | 2008-07-01 | CURRENT | 1990-06-15 | Active | |
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-22 | Active | |
BLACKWELL PUBLISHING (HOLDINGS) LIMITED | Director | 2008-07-01 | CURRENT | 1996-02-22 | Active | |
WILEY EUROPE INVESTMENT HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 2001-08-17 | Active | |
ATYPON SYSTEMS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
CROSSKNOWLEDGE GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2005-05-18 | Active | |
WILEY UK | Director | 2016-07-01 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
J WILEY LIMITED | Director | 2016-07-01 | CURRENT | 2013-10-14 | Active | |
JOHN WILEY & SONS LIMITED | Director | 2016-07-01 | CURRENT | 1959-11-03 | Active | |
WILEY HEYDEN LIMITED | Director | 2016-07-01 | CURRENT | 1982-02-11 | Active | |
WILEY DISTRIBUTION SERVICES LTD | Director | 2016-07-01 | CURRENT | 1986-01-21 | Active | |
WILEY EUROPE LIMITED | Director | 2016-07-01 | CURRENT | 1988-10-17 | Active | |
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-22 | Active | |
BLACKWELL PUBLISHING (HOLDINGS) LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-22 | Active | |
WILEY EUROPE INVESTMENT HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2001-08-17 | Active | |
ATYPON SYSTEMS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
INTERSCIENCE PUBLISHERS LIMITED | Director | 2016-06-01 | CURRENT | 1946-11-28 | Active - Proposal to Strike off | |
VCH PUBLISHERS (UK) LIMITED | Director | 2016-06-01 | CURRENT | 1986-12-23 | Active - Proposal to Strike off | |
PIIEU LIMITED | Director | 2016-06-01 | CURRENT | 2012-09-05 | Active | |
CHANCERY LAW PUBLISHING LIMITED | Director | 2016-06-01 | CURRENT | 1987-09-15 | Active | |
ACADEMY GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1990-06-15 | Active | |
MOHIVE LIMITED | Director | 2016-06-01 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
J WILEY LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
WILEY UK | Director | 2009-05-01 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
JOHN WILEY & SONS LIMITED | Director | 2009-05-01 | CURRENT | 1959-11-03 | Active | |
WILEY HEYDEN LIMITED | Director | 2009-05-01 | CURRENT | 1982-02-11 | Active | |
WILEY DISTRIBUTION SERVICES LTD | Director | 2009-05-01 | CURRENT | 1986-01-21 | Active | |
WILEY EUROPE LIMITED | Director | 2009-05-01 | CURRENT | 1988-10-17 | Active | |
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | Director | 2009-05-01 | CURRENT | 1996-02-22 | Active | |
BLACKWELL PUBLISHING (HOLDINGS) LIMITED | Director | 2009-05-01 | CURRENT | 1996-02-22 | Active | |
WILEY EUROPE INVESTMENT HOLDINGS LIMITED | Director | 2009-05-01 | CURRENT | 2001-08-17 | Active | |
ATYPON SYSTEMS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
WILEY DISTRIBUTION SERVICES LTD | Director | 2015-09-03 | CURRENT | 1986-01-21 | Active | |
PROFILES INTERNATIONAL, INC. UK LIMITED | Director | 2014-10-01 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
PIIEU LIMITED | Director | 2014-10-01 | CURRENT | 2012-09-05 | Active | |
WILEY UK | Director | 2014-06-16 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
J WILEY LIMITED | Director | 2014-06-16 | CURRENT | 2013-10-14 | Active | |
JOHN WILEY & SONS LIMITED | Director | 2014-06-16 | CURRENT | 1959-11-03 | Active | |
WILEY HEYDEN LIMITED | Director | 2014-06-16 | CURRENT | 1982-02-11 | Active | |
WILEY EUROPE LIMITED | Director | 2014-06-16 | CURRENT | 1988-10-17 | Active | |
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED | Director | 2014-06-16 | CURRENT | 1996-02-22 | Active | |
WILEY EUROPE INVESTMENT HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2001-08-17 | Active | |
MOHIVE LIMITED | Director | 2014-05-08 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
CROSSKNOWLEDGE GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2005-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES | |
PSC02 | Notification of Wiley Heyden Ltd as a person with significant control on 2019-12-24 | |
PSC07 | CESSATION OF BLACKWELL PUBLISHING (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-04-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/03/19 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 418472 | |
SH19 | Statement of capital on 2017-02-09 GBP 418,472.00 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 25/01/17 | |
SH20 | Statement by Directors | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/10/16 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 975701.7 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 975701.7 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS | |
CH01 | Director's details changed for Mr Philip Kisray on 2014-03-03 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 975701.7 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 21/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012 | |
AP03 | SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA | |
AP01 | DIRECTOR APPOINTED IAN GARRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS | |
AR01 | 21/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY DETAILS 04/05/2011 | |
RES01 | ALTER ARTICLES 04/05/2011 | |
AR01 | 21/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 21/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED MR PHILIP KISRAY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MS URSULA D'ARCY | |
288b | APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY | |
288a | SECRETARY APPOINTED MS SUSAN JOSHUA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 9600 GARSINGTON ROAD OXFORD OX4 2DQ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/12/06; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKWELL SCIENCE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | VIOLIA MEDIA SERVICES LIMITED | 1999-07-07 | Outstanding |
We have found 1 mortgage charges which are owed to BLACKWELL SCIENCE LIMITED
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BLACKWELL SCIENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |