About

Registered Number: 01066324
Date of Incorporation: 16/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: 9600 Garsington Road, Oxford, Oxfordshire, OX4 2DQ

 

Blackwell Publishers (Trustees) Ltd was established in 1972, it's status at Companies House is "Active". Darcy, Ursula, Goring, William, Lady, Rinck, Gary, Smiley, Xan De Crespigny, Vernon, John Lawrance, Lord are listed as directors of Blackwell Publishers (Trustees) Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARCY, Ursula 01 February 2012 - 1
GORING, William, Lady N/A 10 January 1994 1
RINCK, Gary 28 February 2007 31 January 2020 1
SMILEY, Xan De Crespigny N/A 10 January 1994 1
VERNON, John Lawrance, Lord N/A 10 January 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 12 March 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 13 December 2007
363s - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 13 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 05 October 2003
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 08 January 2001
AA - Annual Accounts 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
363a - Annual Return 05 November 1999
AA - Annual Accounts 21 October 1999
363a - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 28 October 1997
363a - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
RESOLUTIONS - N/A 07 February 1997
CERTNM - Change of name certificate 06 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 20 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1995
363s - Annual Return 08 March 1995
288 - N/A 08 March 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 25 March 1994
287 - Change in situation or address of Registered Office 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1993
123 - Notice of increase in nominal capital 30 November 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 21 April 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 13 May 1991
287 - Change in situation or address of Registered Office 20 November 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 21 March 1989
363 - Annual Return 09 March 1988
AA - Annual Accounts 04 January 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 12 December 1986
AA - Annual Accounts 07 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.