Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERSCIENCE PUBLISHERS LIMITED
Company Information for

INTERSCIENCE PUBLISHERS LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
00424546
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interscience Publishers Ltd
INTERSCIENCE PUBLISHERS LIMITED was founded on 1946-11-28 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Interscience Publishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
INTERSCIENCE PUBLISHERS LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 00424546
Company ID Number 00424546
Date formed 1946-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-04-30
Account next due 2019-01-31
Latest return 2017-10-12
Return next due 2018-10-26
Type of accounts MICRO
Last Datalog update: 2018-03-07 10:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSCIENCE PUBLISHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERSCIENCE PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
PHILIP JEFFREY MAC KISRAY
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEREMY GARRARD
Director 2012-02-01 2016-05-31
STEPHEN MICHAEL SMITH
Director 2008-05-31 2015-04-13
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 1991-10-12 2012-01-31
WILLIAM J PESCE
Director 1996-03-28 2009-05-01
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 1993-05-04 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2005-07-27 2007-07-23
CHRISTOPHER JOSEPH DICKS
Company Secretary 1991-10-12 2005-07-27
CHARLES RICHARD ELLIS
Director 1991-10-12 1996-03-28
MICHAEL BARTHOLOMEW FOYLE
Director 1991-10-12 1993-06-04
WILLIAM BRADFORD WILEY
Director 1991-10-12 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA D'ARCY WILEY INTERFACE LIMITED Director 2008-07-01 CURRENT 1989-11-22 Dissolved 2015-02-24
URSULA D'ARCY BLACKWELL PUBLISHING LIMITED Director 2008-07-01 CURRENT 1922-03-13 Dissolved 2014-08-05
URSULA D'ARCY BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-13 Dissolved 2014-09-09
URSULA D'ARCY WILEY PHARMAFILE LIMITED Director 2008-07-01 CURRENT 1991-08-12 Dissolved 2015-02-24
URSULA D'ARCY BULLET COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-21 Dissolved 2014-09-09
URSULA D'ARCY CAPSTONE PUBLISHING LIMITED Director 2008-07-01 CURRENT 1996-02-01 Dissolved 2014-09-09
URSULA D'ARCY WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1995-08-31 Dissolved 2014-09-09
URSULA D'ARCY INPHARM-INTERNET SERVICES LIMITED Director 2008-07-01 CURRENT 1998-06-22 Dissolved 2014-09-09
URSULA D'ARCY WHATSONWHEN.COM LIMITED Director 2008-07-01 CURRENT 2000-04-27 Dissolved 2014-08-05
URSULA D'ARCY BSP INVESTMENTS LIMITED Director 2008-07-01 CURRENT 1992-11-09 Dissolved 2014-07-29
URSULA D'ARCY WHATSONWHEN LIMITED Director 2008-07-01 CURRENT 1999-05-10 Dissolved 2016-01-26
URSULA D'ARCY VCH PUBLISHERS (UK) LIMITED Director 2008-07-01 CURRENT 1986-12-23 Active - Proposal to Strike off
URSULA D'ARCY WILEY UK Director 2008-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
URSULA D'ARCY BLACKWELL SCIENCE LIMITED Director 2008-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
URSULA D'ARCY CHANCERY LAW PUBLISHING LIMITED Director 2008-07-01 CURRENT 1987-09-15 Active
URSULA D'ARCY ACADEMY GROUP LIMITED Director 2008-07-01 CURRENT 1990-06-15 Active
URSULA D'ARCY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY WILEY HEYDEN LIMITED Director 2008-07-01 CURRENT 1982-02-11 Active
URSULA D'ARCY WILEY DISTRIBUTION SERVICES LTD Director 2008-07-01 CURRENT 1986-01-21 Active
URSULA D'ARCY WILEY EUROPE LIMITED Director 2008-07-01 CURRENT 1988-10-17 Active
URSULA D'ARCY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-08-17 Active
PHILIP JEFFREY MAC KISRAY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PHILIP JEFFREY MAC KISRAY VCH PUBLISHERS (UK) LIMITED Director 2016-06-01 CURRENT 1986-12-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY PIIEU LIMITED Director 2016-06-01 CURRENT 2012-09-05 Active
PHILIP JEFFREY MAC KISRAY CHANCERY LAW PUBLISHING LIMITED Director 2016-06-01 CURRENT 1987-09-15 Active
PHILIP JEFFREY MAC KISRAY ACADEMY GROUP LIMITED Director 2016-06-01 CURRENT 1990-06-15 Active
PHILIP JEFFREY MAC KISRAY MOHIVE LIMITED Director 2016-06-01 CURRENT 2008-01-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PHILIP JEFFREY MAC KISRAY WILEY UK Director 2009-05-01 CURRENT 2007-04-10 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE LIMITED Director 2009-05-01 CURRENT 1939-02-15 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY JOHN WILEY & SONS LIMITED Director 2009-05-01 CURRENT 1959-11-03 Active
PHILIP JEFFREY MAC KISRAY WILEY HEYDEN LIMITED Director 2009-05-01 CURRENT 1982-02-11 Active
PHILIP JEFFREY MAC KISRAY WILEY DISTRIBUTION SERVICES LTD Director 2009-05-01 CURRENT 1986-01-21 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE LIMITED Director 2009-05-01 CURRENT 1988-10-17 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2009-05-01 CURRENT 2001-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-28DS01Application to strike the company off the register
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28SH19Statement of capital on 2017-11-28 GBP 1.00
2017-11-28SH20Statement by Directors
2017-11-28CAP-SSSolvency Statement dated 07/11/17
2017-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR PHILIP KISRAY
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0112/10/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0112/10/12 ANNUAL RETURN FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-02AP03Appointment of Mrs Caroline Jane Mcphee as company secretary
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2012-02-02AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2012-01-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0112/10/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-14AR0112/10/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-31AR0112/10/09 FULL LIST
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PESCE
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-06-13288aDIRECTOR APPOINTED MR STEPHEN SMITH
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER SUSSEX PO19 1UA
2001-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-06363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-31363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-11-10ELRESS366A DISP HOLDING AGM 07/10/98
1998-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-06363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-11-02363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1996-10-23363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-12288NEW DIRECTOR APPOINTED
1996-04-11288DIRECTOR RESIGNED
1995-10-16363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-01-14288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTERSCIENCE PUBLISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERSCIENCE PUBLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSCIENCE PUBLISHERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSCIENCE PUBLISHERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Current Assets 2012-05-01 £ 17,301
Current Assets 2012-04-30 £ 17,301
Current Assets 2011-04-30 £ 17,301
Debtors 2012-05-01 £ 17,301
Debtors 2012-04-30 £ 17,301
Debtors 2011-04-30 £ 17,301
Shareholder Funds 2012-05-01 £ 17,301
Shareholder Funds 2012-04-30 £ 17,301
Shareholder Funds 2011-04-30 £ 17,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERSCIENCE PUBLISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSCIENCE PUBLISHERS LIMITED
Trademarks
We have not found any records of INTERSCIENCE PUBLISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSCIENCE PUBLISHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERSCIENCE PUBLISHERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERSCIENCE PUBLISHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSCIENCE PUBLISHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSCIENCE PUBLISHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.