Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILEY HEYDEN LIMITED
Company Information for

WILEY HEYDEN LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
01613097
Private Limited Company
Active

Company Overview

About Wiley Heyden Ltd
WILEY HEYDEN LIMITED was founded on 1982-02-11 and has its registered office in Chichester. The organisation's status is listed as "Active". Wiley Heyden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILEY HEYDEN LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 01613097
Company ID Number 01613097
Date formed 1982-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 10:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILEY HEYDEN 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 WILEY HEYDEN LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
ROSAMUND CLAIRE JOHNSON
Director 2016-07-01
PHILIP JEFFREY MAC KISRAY
Director 2009-05-01
JOHN ANTHONY KRITZMACHER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEREMY GARRARD
Director 2012-02-01 2016-05-31
STEPHEN MICHAEL SMITH
Director 2008-02-19 2015-04-13
ELLIS EDWARD COUSENS
Director 2009-05-01 2014-06-16
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 1991-10-12 2012-01-31
WILLIAM J PESCE
Director 1996-03-28 2009-05-01
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 1993-06-04 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2005-07-27 2007-07-23
CHRISTOPHER JOSEPH DICKS
Company Secretary 1991-10-12 2005-07-27
CHARLES RICHARD ELLIS
Director 1991-10-12 1996-03-28
MICHAEL BARTHOLOMEW FOYLE
Director 1991-10-12 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA D'ARCY WILEY INTERFACE LIMITED Director 2008-07-01 CURRENT 1989-11-22 Dissolved 2015-02-24
URSULA D'ARCY BLACKWELL PUBLISHING LIMITED Director 2008-07-01 CURRENT 1922-03-13 Dissolved 2014-08-05
URSULA D'ARCY BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-13 Dissolved 2014-09-09
URSULA D'ARCY WILEY PHARMAFILE LIMITED Director 2008-07-01 CURRENT 1991-08-12 Dissolved 2015-02-24
URSULA D'ARCY BULLET COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-21 Dissolved 2014-09-09
URSULA D'ARCY CAPSTONE PUBLISHING LIMITED Director 2008-07-01 CURRENT 1996-02-01 Dissolved 2014-09-09
URSULA D'ARCY WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1995-08-31 Dissolved 2014-09-09
URSULA D'ARCY INPHARM-INTERNET SERVICES LIMITED Director 2008-07-01 CURRENT 1998-06-22 Dissolved 2014-09-09
URSULA D'ARCY WHATSONWHEN.COM LIMITED Director 2008-07-01 CURRENT 2000-04-27 Dissolved 2014-08-05
URSULA D'ARCY BSP INVESTMENTS LIMITED Director 2008-07-01 CURRENT 1992-11-09 Dissolved 2014-07-29
URSULA D'ARCY WHATSONWHEN LIMITED Director 2008-07-01 CURRENT 1999-05-10 Dissolved 2016-01-26
URSULA D'ARCY INTERSCIENCE PUBLISHERS LIMITED Director 2008-07-01 CURRENT 1946-11-28 Active - Proposal to Strike off
URSULA D'ARCY VCH PUBLISHERS (UK) LIMITED Director 2008-07-01 CURRENT 1986-12-23 Active - Proposal to Strike off
URSULA D'ARCY WILEY UK Director 2008-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
URSULA D'ARCY BLACKWELL SCIENCE LIMITED Director 2008-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
URSULA D'ARCY CHANCERY LAW PUBLISHING LIMITED Director 2008-07-01 CURRENT 1987-09-15 Active
URSULA D'ARCY ACADEMY GROUP LIMITED Director 2008-07-01 CURRENT 1990-06-15 Active
URSULA D'ARCY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY WILEY DISTRIBUTION SERVICES LTD Director 2008-07-01 CURRENT 1986-01-21 Active
URSULA D'ARCY WILEY EUROPE LIMITED Director 2008-07-01 CURRENT 1988-10-17 Active
URSULA D'ARCY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-08-17 Active
ROSAMUND CLAIRE JOHNSON ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
ROSAMUND CLAIRE JOHNSON CROSSKNOWLEDGE GROUP LIMITED Director 2016-07-01 CURRENT 2005-05-18 Active
ROSAMUND CLAIRE JOHNSON WILEY UK Director 2016-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON J WILEY LIMITED Director 2016-07-01 CURRENT 2013-10-14 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE LIMITED Director 2016-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON JOHN WILEY & SONS LIMITED Director 2016-07-01 CURRENT 1959-11-03 Active
ROSAMUND CLAIRE JOHNSON WILEY DISTRIBUTION SERVICES LTD Director 2016-07-01 CURRENT 1986-01-21 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE LIMITED Director 2016-07-01 CURRENT 1988-10-17 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-08-17 Active
PHILIP JEFFREY MAC KISRAY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PHILIP JEFFREY MAC KISRAY INTERSCIENCE PUBLISHERS LIMITED Director 2016-06-01 CURRENT 1946-11-28 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY VCH PUBLISHERS (UK) LIMITED Director 2016-06-01 CURRENT 1986-12-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY PIIEU LIMITED Director 2016-06-01 CURRENT 2012-09-05 Active
PHILIP JEFFREY MAC KISRAY CHANCERY LAW PUBLISHING LIMITED Director 2016-06-01 CURRENT 1987-09-15 Active
PHILIP JEFFREY MAC KISRAY ACADEMY GROUP LIMITED Director 2016-06-01 CURRENT 1990-06-15 Active
PHILIP JEFFREY MAC KISRAY MOHIVE LIMITED Director 2016-06-01 CURRENT 2008-01-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PHILIP JEFFREY MAC KISRAY WILEY UK Director 2009-05-01 CURRENT 2007-04-10 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE LIMITED Director 2009-05-01 CURRENT 1939-02-15 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY JOHN WILEY & SONS LIMITED Director 2009-05-01 CURRENT 1959-11-03 Active
PHILIP JEFFREY MAC KISRAY WILEY DISTRIBUTION SERVICES LTD Director 2009-05-01 CURRENT 1986-01-21 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE LIMITED Director 2009-05-01 CURRENT 1988-10-17 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2009-05-01 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOHN ANTHONY KRITZMACHER WILEY DISTRIBUTION SERVICES LTD Director 2015-09-03 CURRENT 1986-01-21 Active
JOHN ANTHONY KRITZMACHER PROFILES INTERNATIONAL, INC. UK LIMITED Director 2014-10-01 CURRENT 2012-06-08 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER PIIEU LIMITED Director 2014-10-01 CURRENT 2012-09-05 Active
JOHN ANTHONY KRITZMACHER WILEY UK Director 2014-06-16 CURRENT 2007-04-10 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER J WILEY LIMITED Director 2014-06-16 CURRENT 2013-10-14 Active
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE LIMITED Director 2014-06-16 CURRENT 1939-02-15 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2014-06-16 CURRENT 1996-02-22 Active
JOHN ANTHONY KRITZMACHER JOHN WILEY & SONS LIMITED Director 2014-06-16 CURRENT 1959-11-03 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE LIMITED Director 2014-06-16 CURRENT 1988-10-17 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2014-06-16 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER MOHIVE LIMITED Director 2014-05-08 CURRENT 2008-01-23 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER CROSSKNOWLEDGE GROUP LIMITED Director 2014-05-01 CURRENT 2005-05-18 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
2024-01-29FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-30CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-01-20Termination of appointment of Caroline Jane Mcphee on 2023-01-19
2023-01-20Appointment of Lauryn Christine Coyle-Parsons as company secretary on 2023-01-19
2022-10-27AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFREY MAC KISRAY
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-04AP01DIRECTOR APPOINTED MR BENJAMIN NOEL WARDLEWORTH
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR URSULA D'ARCY
2022-02-03FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KRITZMACHER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KRITZMACHER
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-02-11SH0123/01/20 STATEMENT OF CAPITAL GBP 4824
2020-02-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-24SH0126/04/19 STATEMENT OF CAPITAL GBP 1117
2019-05-07SH0126/04/19 STATEMENT OF CAPITAL GBP 4617
2019-05-02SH0126/04/19 STATEMENT OF CAPITAL GBP 1017
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1008
2017-04-25SH0125/04/17 STATEMENT OF CAPITAL GBP 1008
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS
2014-03-12CH01Director's details changed for Mr Philip Kisray on 2014-03-03
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-06AR0112/10/12 ANNUAL RETURN FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-01AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2012-02-01AP03SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2011-10-21AR0112/10/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-14AR0112/10/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 21/09/2010
2009-10-28AR0112/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 27/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-11288aDIRECTOR APPOINTED MR ELLIS COUSENS
2009-05-11288aDIRECTOR APPOINTED MR PHILIP KISRAY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PESCE
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29288aDIRECTOR APPOINTED MR STEPHEN SMITH
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-17288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER SUSSEX PO19 1UD
2002-05-10AUDAUDITOR'S RESIGNATION
2001-12-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-06363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-31363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to WILEY HEYDEN 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 WILEY HEYDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2008-05-13 Outstanding BANK OF AMERICA, N.A.
SECURITY AGREEMENT 2007-02-20 Outstanding BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT")
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 WILEY HEYDEN LIMITED

Intangible Assets
Patents
We have not found any records of WILEY HEYDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILEY HEYDEN LIMITED
Trademarks
We have not found any records of WILEY HEYDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILEY HEYDEN 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 (58110 - Book publishing) as WILEY HEYDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILEY HEYDEN 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 WILEY HEYDEN 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 WILEY HEYDEN 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.