About

Registered Number: 02090233
Date of Incorporation: 16/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 8b East Street, Ware, Hertfordshire, SG12 9HJ

 

Wordsworth Editions Ltd was founded on 16 January 1987 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Trayler, Andrew, Trayler, Nichola Gabriel, Trayler, Simon Charles, Wright, Derek Peter, Trayler, Elene Gavriel, Clapham, Charles Marcus, Hall, Robert Duckworth Lloyd, Hart, Dennis Raymond, Ranson, Anthony John, Trayler, Michael Charles William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYLER, Andrew 06 April 2017 - 1
TRAYLER, Nichola Gabriel 04 October 2013 - 1
TRAYLER, Simon Charles 06 April 2017 - 1
WRIGHT, Derek Peter 01 November 2006 - 1
CLAPHAM, Charles Marcus N/A 10 August 1999 1
HALL, Robert Duckworth Lloyd N/A 27 September 1991 1
HART, Dennis Raymond 31 August 1999 12 February 2007 1
RANSON, Anthony John 01 November 2006 06 June 2007 1
TRAYLER, Michael Charles William N/A 13 April 2005 1
Secretary Name Appointed Resigned Total Appointments
TRAYLER, Elene Gavriel N/A 01 November 1994 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 February 2011
RESOLUTIONS - N/A 08 June 2010
SH08 - Notice of name or other designation of class of shares 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 17 May 2010
SH08 - Notice of name or other designation of class of shares 17 May 2010
SH01 - Return of Allotment of shares 17 May 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 14 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2002
363s - Annual Return 04 January 2002
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
AUD - Auditor's letter of resignation 10 August 2001
287 - Change in situation or address of Registered Office 25 July 2001
AA - Annual Accounts 11 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 26 October 1995
395 - Particulars of a mortgage or charge 16 August 1995
395 - Particulars of a mortgage or charge 22 June 1995
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 15 January 1995
288 - N/A 05 December 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 11 January 1993
363s - Annual Return 22 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1992
395 - Particulars of a mortgage or charge 20 July 1992
AA - Annual Accounts 20 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1992
363s - Annual Return 20 December 1991
288 - N/A 22 November 1991
MEM/ARTS - N/A 23 September 1991
RESOLUTIONS - N/A 04 July 1991
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 20 November 1990
288 - N/A 14 November 1990
288 - N/A 14 March 1990
363 - Annual Return 01 March 1990
288 - N/A 09 February 1990
AA - Annual Accounts 25 August 1989
288 - N/A 16 May 1989
363 - Annual Return 08 March 1989
RESOLUTIONS - N/A 06 March 1989
123 - Notice of increase in nominal capital 06 March 1989
AA - Annual Accounts 04 March 1989
395 - Particulars of a mortgage or charge 28 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
GAZ(U) - N/A 16 March 1987
287 - Change in situation or address of Registered Office 10 March 1987
CERTNM - Change of name certificate 06 March 1987
CERTINC - N/A 16 January 1987
NEWINC - New incorporation documents 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2006 Outstanding

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Debenture 12 June 2003 Fully Satisfied

N/A

Fixed and floating charge 12 June 2003 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Debenture 12 April 2001 Fully Satisfied

N/A

Charge over credit balances 10 August 1995 Fully Satisfied

N/A

Charge 13 June 1995 Fully Satisfied

N/A

Mortgage debenture 08 July 1992 Fully Satisfied

N/A

Debenture 22 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.