About

Registered Number: 02305864
Date of Incorporation: 17/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ

 

Having been setup in 1988, Wiley Europe Ltd are based in Chichester. We don't know the number of employees at the business. There are 4 directors listed as Mcphee, Caroline Jane, Heptonstall, John, Dr, Wiley, Deborah E, Wiley, William Bradford for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPTONSTALL, John, Dr 01 May 1996 01 January 1999 1
WILEY, Deborah E 25 September 1992 07 June 1996 1
WILEY, William Bradford 25 September 1992 04 June 1993 1
Secretary Name Appointed Resigned Total Appointments
MCPHEE, Caroline Jane 01 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 18 October 2019
SH01 - Return of Allotment of shares 15 May 2019
RESOLUTIONS - N/A 14 May 2019
SH01 - Return of Allotment of shares 02 May 2019
PSC05 - N/A 30 April 2019
RESOLUTIONS - N/A 26 April 2019
SH19 - Statement of capital 26 April 2019
CAP-SS - N/A 26 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 October 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
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 November 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
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
RESOLUTIONS - N/A 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
RESOLUTIONS - N/A 24 April 2009
MEM/ARTS - N/A 24 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2009
CAP-MDSC - N/A 24 April 2009
CAP-SS - N/A 24 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
SA - Shares agreement 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
123 - Notice of increase in nominal capital 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
395 - Particulars of a mortgage or charge 20 February 2007
RESOLUTIONS - N/A 17 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 02 December 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 19 September 2002
AUD - Auditor's letter of resignation 17 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 06 November 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 23 October 1996
288 - N/A 13 August 1996
288 - N/A 08 August 1996
288 - N/A 07 June 1996
288 - N/A 26 April 1996
288 - N/A 12 April 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 16 October 1995
CERTNM - Change of name certificate 01 June 1995
288 - N/A 13 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 10 October 1994
288 - N/A 26 July 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 06 July 1993
288 - N/A 01 July 1993
288 - N/A 09 November 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 20 October 1992
363s - Annual Return 20 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 23 October 1990
363 - Annual Return 19 April 1990
288 - N/A 18 April 1990
288 - N/A 27 March 1990
288 - N/A 08 March 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
123 - Notice of increase in nominal capital 21 February 1990
AA - Annual Accounts 04 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1989
CERTNM - Change of name certificate 12 January 1989
CERTNM - Change of name certificate 12 January 1989
NEWINC - New incorporation documents 17 October 1988

Mortgages & Charges

Description Date Status Charge by
Supplemental security agreement 23 April 2008 Outstanding

N/A

Security agreement 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.