Blackwell Science (trustees) Limited CHICHESTER


Founded in 1982, Blackwell Science (trustees), classified under reg no. 01647992 is an active company. Currently registered at The Atrium PO19 8SQ, Chichester the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 14, 1994 Blackwell Science (trustees) Limited is no longer carrying the name Blackwell Videotec.

The company has 2 directors, namely Benjamin W., Rosamund J.. Of them, Rosamund J. has been with the company the longest, being appointed on 22 July 2020 and Benjamin W. has been with the company for the least time - from 4 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blackwell Science (trustees) Limited Address / Contact

Office Address The Atrium
Office Address2 Southern Gate
Town Chichester
Post code PO19 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647992
Date of Incorporation Fri, 2nd Jul 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Benjamin W.

Position: Director

Appointed: 04 March 2022

Rosamund J.

Position: Director

Appointed: 22 July 2020

Ursula D.

Position: Director

Appointed: 01 February 2012

Resigned: 04 March 2022

Christopher H.

Position: Director

Appointed: 01 February 2012

Resigned: 30 September 2015

Christopher H.

Position: Secretary

Appointed: 23 March 2007

Resigned: 31 January 2012

Gary R.

Position: Director

Appointed: 28 February 2007

Resigned: 31 January 2020

Alfred O.

Position: Director

Appointed: 24 September 1998

Resigned: 12 August 2004

Clark B.

Position: Director

Appointed: 03 November 1994

Resigned: 15 June 1998

John D.

Position: Director

Appointed: 03 November 1994

Resigned: 28 February 2007

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 1994

Resigned: 26 March 2007

Capcosec Limited

Position: Secretary

Appointed: 18 November 1992

Resigned: 09 March 1994

Peter S.

Position: Director

Appointed: 18 November 1992

Resigned: 03 November 1994

Alistair C.

Position: Director

Appointed: 18 November 1992

Resigned: 31 January 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Wiley Heyden Ltd from Chichester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Blackwell Science Ltd that put Chichester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Wiley Heyden Ltd

The Atrium Southern Gate, Chichester, West Sussex, PO19 8SQ, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 01613097
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Blackwell Science Ltd

The Atrium Southern Gate, Chichester, West Sussex, PO19 8SQ, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00349566
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares

Company previous names

Blackwell Videotec November 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, July 2023
Free Download (6 pages)

Company search