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.
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 |
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 |
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 |