About

Registered Number: 00349566
Date of Incorporation: 15/02/1939 (85 years and 4 months ago)
Company Status: Active
Registered Address: The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ

 

Having been setup in 1939, Blackwell Science Ltd has its registered office in Chichester, West Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, Henry Keth Stanhope N/A 27 July 1993 1
GIBSON, William L. 19 November 1993 30 June 1999 1
ILETT, Nicola Caroline 24 September 1999 10 July 2006 1
ROBSON, John Leslie N/A 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
MCPHEE, Caroline Jane 01 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
SH19 - Statement of capital 30 April 2019
RESOLUTIONS - N/A 09 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2019
CAP-SS - N/A 09 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 21 December 2017
RESOLUTIONS - N/A 09 February 2017
SH19 - Statement of capital 09 February 2017
CAP-SS - N/A 09 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 February 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 21 December 2016
RESOLUTIONS - N/A 27 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 19 June 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AP03 - Appointment of secretary 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 October 2011
RESOLUTIONS - N/A 23 June 2011
MEM/ARTS - N/A 23 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
225 - Change of Accounting Reference Date 17 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 August 2005
353 - Register of members 27 July 2005
325 - Location of register of directors' interests in shares etc 27 July 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
287 - Change in situation or address of Registered Office 02 January 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 20 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 July 2001
OC - Order of Court 23 July 2001
RESOLUTIONS - N/A 20 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2001
169 - Return by a company purchasing its own shares 20 July 2001
169 - Return by a company purchasing its own shares 20 July 2001
MEM/ARTS - N/A 20 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
RESOLUTIONS - N/A 01 June 2001
RESOLUTIONS - N/A 01 June 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
AA - Annual Accounts 12 September 2000
MEM/ARTS - N/A 01 August 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
169 - Return by a company purchasing its own shares 02 September 1999
169 - Return by a company purchasing its own shares 02 September 1999
169 - Return by a company purchasing its own shares 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
RESOLUTIONS - N/A 19 July 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
RESOLUTIONS - N/A 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 14 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 23 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 30 September 1994
CERTNM - Change of name certificate 01 September 1994
288 - N/A 14 June 1994
325 - Location of register of directors' interests in shares etc 11 April 1994
353 - Register of members 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
363x - Annual Return 16 January 1994
288 - N/A 09 January 1994
288 - N/A 04 January 1994
AA - Annual Accounts 07 October 1993
288 - N/A 04 August 1993
128(4) - Notice of assignment of name or new name to any class of shares 11 June 1993
RESOLUTIONS - N/A 09 June 1993
RESOLUTIONS - N/A 09 June 1993
RESOLUTIONS - N/A 09 June 1993
123 - Notice of increase in nominal capital 09 June 1993
288 - N/A 02 March 1993
288 - N/A 01 March 1993
363x - Annual Return 05 January 1993
AA - Annual Accounts 02 November 1992
288 - N/A 02 June 1992
288 - N/A 07 May 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1992
MEM/ARTS - N/A 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
363x - Annual Return 04 January 1992
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 04 October 1991
169 - Return by a company purchasing its own shares 04 October 1991
288 - N/A 16 September 1991
AUD - Auditor's letter of resignation 10 September 1991
353 - Register of members 11 June 1991
325 - Location of register of directors' interests in shares etc 11 June 1991
288 - N/A 11 February 1991
363 - Annual Return 15 January 1991
169 - Return by a company purchasing its own shares 04 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 29 October 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 21 September 1990
MEM/ARTS - N/A 21 September 1990
288 - N/A 05 July 1990
288 - N/A 21 May 1990
363 - Annual Return 17 November 1989
288 - N/A 21 September 1989
AA - Annual Accounts 28 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 05 July 1988
353 - Register of members 12 April 1988
325 - Location of register of directors' interests in shares etc 06 January 1988
363 - Annual Return 27 November 1987
288 - N/A 23 November 1987
AA - Annual Accounts 11 August 1987
288 - N/A 02 May 1987
288 - N/A 12 March 1987
288 - N/A 14 February 1987
288 - N/A 09 January 1987
363 - Annual Return 19 December 1986
288 - N/A 10 December 1986
288 - N/A 03 September 1986
288 - N/A 03 July 1986
AA - Annual Accounts 27 June 1986
AA - Annual Accounts 28 June 1985
AA - Annual Accounts 29 June 1984
363 - Annual Return 15 July 1983
AA - Annual Accounts 28 June 1983
AA - Annual Accounts 26 June 1983
MEM/ARTS - N/A 24 May 1983
363 - Annual Return 02 October 1982
AA - Annual Accounts 01 July 1982
AA - Annual Accounts 01 July 1982
363 - Annual Return 06 August 1981
AA - Annual Accounts 18 June 1981
AA - Annual Accounts 18 June 1981
AA - Annual Accounts 05 July 1980
AA - Annual Accounts 05 July 1980
PUC 2 - N/A 15 March 1939
NEWINC - New incorporation documents 15 February 1939

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 June 2002 Fully Satisfied

N/A

Deed of mortgage 02 July 2001 Fully Satisfied

N/A

Guarantee & debenture 28 June 2001 Fully Satisfied

N/A

Legal charge 31 August 2000 Fully Satisfied

N/A

Legal charge 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.