Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Company Information for

BLACKWELL PUBLISHERS (TRUSTEES) LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
01066324
Private Limited Company
Active

Company Overview

About Blackwell Publishers (trustees) Ltd
BLACKWELL PUBLISHERS (TRUSTEES) LIMITED was founded on 1972-08-16 and has its registered office in Chichester. The organisation's status is listed as "Active". Blackwell Publishers (trustees) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in OX4
 
Filing Information
Company Number 01066324
Company ID Number 01066324
Date formed 1972-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Is this data useful to you?
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.

Company Officers of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
URSULA DARCY
Director 2012-02-01
GARY RINCK
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KEITH HALL
Director 2012-02-01 2015-09-30
CHRISTOPHER KEITH HALL
Company Secretary 2005-02-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 2007-12-21 2012-01-31
RENE OLIVIERI
Director 1994-01-10 2007-12-21
JOHN STEWART DEECH
Director 1997-01-13 2007-02-28
MARK LEE HOULTON
Company Secretary 1995-02-27 2005-02-01
NIGEL FRANCIS BANISTER
Director 1997-11-19 2003-09-22
GEORGE SAYERS BAIN
Director 1997-01-13 1997-09-19
MARK LEE HOULTON
Director 1994-01-10 1997-01-13
WILLIAM GORING
Company Secretary 1991-03-07 1995-02-27
CHARLES HENRY GORDON LENNOX
Director 1991-03-07 1994-01-10
WILLIAM GORING
Director 1991-03-07 1994-01-10
CHARLES NOEL JANSON
Director 1991-03-07 1994-01-10
JAMES ANTHONY LEMKIN
Director 1991-03-07 1994-01-10
XAN DE CRESPIGNY SMILEY
Director 1991-03-07 1994-01-10
JOHN LAWRANCE VERNON
Director 1991-03-07 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA DARCY BLACKWELL SCIENCE (TRUSTEES) LIMITED Director 2012-02-01 CURRENT 1982-07-02 Active
GARY RINCK BLACKWELL SCIENCE (TRUSTEES) LIMITED Director 2007-02-28 CURRENT 1982-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR BENJAMIN NOEL WARDLEWORTH
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR URSULA DARCY
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 9600 Garsington Road Oxford Oxfordshire OX4 2DQ
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-23AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY RINCK
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEITH HALL
2015-01-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-08CH01Director's details changed for Gary Rinck on 2012-10-08
2012-03-12CH01Director's details changed for Gary Rinck on 2012-02-23
2012-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HALL
2012-02-14AP01DIRECTOR APPOINTED CHRISTOPHER HALL
2012-02-14AP01DIRECTOR APPOINTED URSULA DARCY
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2012-02-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-05AR0130/09/09 NO CHANGES
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-28363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-10288bSECRETARY RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-30288bDIRECTOR RESIGNED
2003-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 108 COWLEY ROAD OXFORD OX4 1JF
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 108 COWLEY ROAD, OXFORD, OX4 1JF
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-08363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-05288cSECRETARY'S PARTICULARS CHANGED
1999-11-05363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-17288aNEW DIRECTOR APPOINTED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-12288bDIRECTOR RESIGNED
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-28363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-03-12288aNEW DIRECTOR APPOINTED
1997-02-19288bDIRECTOR RESIGNED
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-07SRES01ADOPT MEM AND ARTS 13/01/97
1997-02-06CERTNMCOMPANY NAME CHANGED MIRAMOOR PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 07/02/97
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-28363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-10-06363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL PUBLISHERS (TRUSTEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKWELL PUBLISHERS (TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PUBLISHERS (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED
Trademarks
We have not found any records of BLACKWELL PUBLISHERS (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL PUBLISHERS (TRUSTEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLACKWELL PUBLISHERS (TRUSTEES) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL PUBLISHERS (TRUSTEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWELL PUBLISHERS (TRUSTEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKWELL PUBLISHERS (TRUSTEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.