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

BLACKWELL LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
02762961
Private Limited Company
Active

Company Overview

About Blackwell Ltd
BLACKWELL LIMITED was founded on 1992-11-09 and has its registered office in London. The organisation's status is listed as "Active". Blackwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLACKWELL LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in OX1
 
 
Filing Information
Company Number 02762961
Company ID Number 02762961
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWELL 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.
Companies with same name BLACKWELL LIMITED
The following companies were found which have the same name as BLACKWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWELL & DENTON LIMITED Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB Liquidation Company formed on the 1978-10-03
BLACKWELL (SCOTLAND) LIMITED BLACKWELL BOOKSHOP 53 - 62 SOUTH BRIDGE EDINBURGH EH1 1YS Active Company formed on the 2001-11-09
BLACKWELL (TRUSTEES) LIMITED 203-206 PICCADILLY LONDON W1J 9HD Active Company formed on the 1982-01-21
BLACKWELL ADVENTURE BLACKWELL COURT AGMORE ROAD BLACKWELL BROMSGROVE WORCS B60 1PX Active Company formed on the 1980-12-15
BLACKWELL AND BLACKWELL LTD TERRACOTTA BARTON ROAD WISBECH CAMBS PE13 4TG Active - Proposal to Strike off Company formed on the 2013-01-17
BLACKWELL AND MOODY LIMITED AVEBURY HOUSE, 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN Active Company formed on the 2002-06-05
BLACKWELL AND VARLEY LEISURE LIMITED OBERON HOUSE FERRIES STREET HEDON ROAD HULL HU9 1RL HU9 1RL Dissolved Company formed on the 2012-04-20
BLACKWELL ARCHITECTURAL SERVICES LIMITED UNITS 8/9 WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DURHAM DL5 6ZE Active - Proposal to Strike off Company formed on the 2012-08-14
BLACKWELL AUTOMOTIVE LIMITED BARCLAY CHAMBERS 1 DERBY STREET LEIGH LANCASHIRE WN7 4PF Dissolved Company formed on the 2012-04-23
BLACKWELL AUTOMOTIVE SALES SOLUTIONS LTD 38 NEW ROAD BOLTER END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NA Dissolved Company formed on the 2012-07-06
BLACKWELL BATE CLARKE AND CO LTD UNIT 2 RESTORMEL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG Dissolved Company formed on the 2013-07-01
BLACKWELL BATE LTD BRUNEL COURT, 122 FORE STREET SALTASH CORNWALL PL12 6JW Active Company formed on the 2003-10-01
BLACKWELL BROTHERS DEVELOPMENTS LIMITED BRADBURY HOUSE MISSION COURT NEWPORT GWENT NP20 2DW Active Company formed on the 2003-09-08
BLACKWELL BUILDING LIMITED LINWOOD ST. PETERS ROAD ARNESBY LEICESTER LE8 5WJ Active Company formed on the 2000-07-21
BLACKWELL BUILDING SERVICES (IOS) LIMITED 3 COASTGUARD BUNGALOWS TELEGRAPH ST MARYS ISLES OF SCILLY CORNWALL TR21 0NR Active Company formed on the 2011-11-24
BLACKWELL BUSINESS EDUCATION LIMITED WITTON HOUSE STATION ROAD NORTHWICH CHESHIRE CW9 5RA Dissolved Company formed on the 2011-09-13
BLACKWELL CATERING LIMITED 9 LONDON STREET WHITCHURCH HAMPSHIRE ENGLAND RG28 7LH Dissolved Company formed on the 2009-08-06
BLACKWELL COMMERCIALS LIMITED UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD DERBYSHIRE S41 0QR Dissolved Company formed on the 2011-07-25
BLACKWELL FINANCE LIMITED 1 THE MALTINGS 2 ANDERSON ROAD BIRMINGHAM WEST MIDLANDS B66 4AR Active - Proposal to Strike off Company formed on the 2011-02-25
BLACKWELL COMPUTING LIMITED 29 DENGATE DRIVE BALSALL COMMON COVENTRY ENGLAND CV7 7UL Dissolved Company formed on the 1994-08-15

Company Officers of BLACKWELL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 1992-11-17
DEAN STEPHEN DREW
Director 2016-11-21
TIMOTHY EUSTACE
Director 2006-02-06
TREVOR ROBERT OGILVIE GOUL-WHEEKER
Director 2009-09-01
EMMA LOUISE HILLYARD
Director 2017-06-19
DAVID JULIAN BRIAN PRESCOTT
Director 2010-12-01
KIERON JAMES SMITH
Director 2015-02-02
KATHRYN JAYNE STILBORN
Director 2016-03-24
TOBY BLACKWELL LIMITED
Director 2009-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES CASHMORE
Director 2012-11-22 2015-02-05
DIANE CATHERINE KERR
Director 2011-07-21 2013-06-30
ANDREW HUTCHINGS
Director 2007-05-24 2011-04-28
JOHN MARTYN HUBERT
Director 2007-08-21 2011-02-01
JULIAN BLACKWELL
Director 2005-01-27 2009-01-31
STEPHEN JOHN HARLOW
Director 2004-10-12 2008-12-31
VINCENT ANTHONY GUNN
Director 2006-02-06 2008-08-31
GERARD VINCENT CONNOLLY
Director 2006-02-06 2007-03-08
PHILIP BASIL BLACKWELL
Director 1998-09-29 2006-09-29
DANIEL PATRICK HALLORAN
Director 1999-04-22 2005-09-01
JAMES JULIAN BLACKWELL
Director 2003-05-22 2003-11-26
NICHOLAS WILLIAM BERRY
Director 1997-04-23 2003-06-26
LLOYD ANTHONY CAMPBELL
Director 2001-01-25 2003-06-26
JULIAN BLACKWELL
Director 1992-11-17 2003-05-22
ROGER JAMES ELLIOTT
Director 1996-02-08 2002-02-28
NEVILLE HEARNE HOPKINS
Director 1992-11-17 2000-06-02
RAYMOND JOHN GRAY
Director 1996-02-08 1997-09-12
RICHARD WILLIAM BARKER
Director 1994-05-05 1997-05-23
RICHARD MILES BLACKWELL
Director 1992-11-17 1997-01-31
TREVOR JOSEPH HING
Director 1992-12-17 1997-01-23
DOUGLAS FREDERICK FOX
Director 1995-03-09 1996-11-07
PETER HILL BAGNALL
Director 1992-12-17 1995-12-31
TERENCE DEREK COLLINS
Director 1992-11-17 1995-12-31
JOHN EDWARD COX
Director 1992-12-17 1994-05-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-11-09 1992-11-17
ALAN MICHAEL JONES
Director 1992-11-09 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
DEAN STEPHEN DREW BLACKWELL UK LIMITED Director 2016-11-21 CURRENT 1964-03-17 Active
DEAN STEPHEN DREW PRESENSE HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-11
TIMOTHY EUSTACE TECOSEC LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2010-01-28 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL UK LIMITED Director 2010-01-28 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Director 2010-01-28 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Director 2010-01-28 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Director 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Director 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Director 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Director 1992-11-30 CURRENT 1946-06-22 Dissolved 2017-07-04
TREVOR ROBERT OGILVIE GOUL-WHEEKER SOUTH BOOKHAM SPACE LIMITED Director 2010-08-18 CURRENT 2010-07-19 Active
EMMA LOUISE HILLYARD BLACKWELL UK LIMITED Director 2017-06-19 CURRENT 1964-03-17 Active
EMMA LOUISE HILLYARD BLACKWELL (TRUSTEES) LIMITED Director 2017-06-19 CURRENT 1982-01-21 Active
EMMA LOUISE HILLYARD BH BLACKWELL LIMITED Director 2017-06-19 CURRENT 1999-10-28 Active
EMMA LOUISE HILLYARD BLACKWELL (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2001-11-09 Active
EMMA LOUISE HILLYARD W.HEFFER & SONS LIMITED Director 2017-06-19 CURRENT 1909-12-09 Active
EMMA LOUISE HILLYARD GLOBAL NETWORK OF CIVIL SOCIETY ORGANISATIONS FOR DISASTER REDUCTION Director 2014-12-12 CURRENT 2010-09-13 Active
KIERON JAMES SMITH BLACKWELL UK LIMITED Director 2015-02-02 CURRENT 1964-03-17 Active
KIERON JAMES SMITH BOOK TOKENS LIMITED Director 2014-02-28 CURRENT 1943-03-19 Active
KATHRYN JAYNE STILBORN BLACKWELL UK LIMITED Director 2016-03-24 CURRENT 1964-03-17 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
2024-03-21Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-03-21Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HILLYARD
2023-09-07Previous accounting period extended from 29/04/23 TO 30/04/23
2023-01-20Current accounting period extended from 31/12/22 TO 29/04/23
2022-12-05AP03Appointment of Fiona Johnston as company secretary on 2022-12-05
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 50 Broad Street Oxford OX1 3BQ
2022-09-21PSC02Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07
2022-09-21PSC07CESSATION OF OXFORD BOOKSELLERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JAYNE STILBORN
2022-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-05SH19Statement of capital on 2022-08-05 GBP 18.579031
2022-08-05SH20Statement by Directors
2022-08-05CAP-SSSolvency Statement dated 04/08/22
2022-08-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prema/c 04/08/2022
2022-08-04SH0104/08/22 STATEMENT OF CAPITAL GBP 17483007
2022-07-22SH02Consolidation of shares on 2022-06-23
2022-07-22RES12Resolution of varying share rights or name
2022-07-21SH08Change of share class name or designation
2022-07-21SH10Particulars of variation of rights attached to shares
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH SULLIVAN
2022-06-17AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp St. Katharines Way London E1W 1AA
2022-06-17AD02Register inspection address changed to Reynolds Porter Chamberlain Llp St. Katharines Way London E1W 1AA
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-05-31TM02Termination of appointment of Timothy Eustace on 2022-05-31
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EUSTACE
2022-04-27APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HENDERSON
2022-04-27APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BRIAN PRESCOTT
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BRIAN PRESCOTT
2022-01-02Memorandum articles filed
2022-01-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21
2020-12-01CH01Director's details changed for Mr David Julian Brian Prescott on 2020-11-30
2020-11-30CH01Director's details changed for Mr Anthony Joseph Thompson on 2020-11-30
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED MR GUY WILLIAM LISTER
2020-06-04AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2019-07-26AP01DIRECTOR APPOINTED MR PHILIP DAVID HENDERSON
2019-07-25AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT OGILVIE GOUL-WHEEKER
2019-04-16CH01Director's details changed for Mr David Julian Brian Prescott on 2019-03-29
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STEPHEN DREW
2019-03-07RES13Resolutions passed:
  • Company business 27/02/2019
  • Resolution of allotment of securities
  • Company business 27/02/2019
2019-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 27/02/2019
2019-03-04SH0104/03/19 STATEMENT OF CAPITAL GBP 17383006.6
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-14PSC04Change of details for Mr Julian Blackwell as a person with significant control on 2016-08-04
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 15383006.6
2018-06-29SH0128/06/18 STATEMENT OF CAPITAL GBP 15383006.6
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 12883006.6
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WILLEMITE
2017-07-04CH01Director's details changed for Mrs Emma Louise Hillyard on 2017-06-19
2017-07-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/16
2016-11-21AP01DIRECTOR APPOINTED MR DEAN STEPHEN DREW
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 12883006.6
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-13CH01Director's details changed for Mrs Katherine Jayne Stilborn on 2016-03-24
2016-04-06AP01DIRECTOR APPOINTED MRS KATHERINE JAYNE STILBORN
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027629610009
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 12883006.6
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-14RES13Resolutions passed:
  • Alter shares 25/06/2015
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of Memorandum and/or Articles of Association
2015-07-14RES0125/06/2015
2015-05-01MEM/ARTSARTICLES OF ASSOCIATION
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CASHMORE
2015-03-16RES01ALTER ARTICLES 18/02/2015
2015-02-02AP01DIRECTOR APPOINTED MR KIERON JAMES SMITH
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 12883006.6
2014-11-12AR0109/11/14 FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CASHMORE / 22/07/2014
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-04RES13COMPANY BUSINESS 22/05/2014
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22SH0122/05/14 STATEMENT OF CAPITAL GBP 12883006.6
2013-11-11AR0109/11/13 FULL LIST
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KERR
2013-04-23AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES CASHMORE
2012-11-13AR0109/11/12 FULL LIST
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-13MISCSECTION 519
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/11
2011-11-11AR0109/11/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MS DIANE CATHERINE KERR
2011-07-01RES13THAT A DIRECTOR OF THE COMPANY MAY HAVE AN INTEREST BY VIRTUE OF BEING A DIRECTOR 23/06/2011
2011-07-01RES01ADOPT ARTICLES 23/06/2011
2011-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-01SH0123/06/11 STATEMENT OF CAPITAL GBP 5033006.60
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BEAVER HOUSE HYTHE BRIDGE STREET OXFORD OX1 2ET
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUBERT
2010-12-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRIAN PRESCOTT
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT OGILVIE GOUL-WHEEKET / 10/11/10
2010-11-09AR0109/11/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OGILVIE ROBERT GOUL-WHEEKER / 01/09/2009
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN OSBORNE
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09
2010-02-17AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-12-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-11-16AR0109/11/09 FULL LIST
2009-09-11288aDIRECTOR APPOINTED TREVOR OGILVIE ROBERT GOUL-WHEEKER
2009-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-05122CONSO
2009-06-05122S-DIV
2009-06-05122S-DIV
2009-06-05122S-DIV
2009-06-05122S-DIV
2009-06-05RES12VARYING SHARE RIGHTS AND NAMES
2009-06-05RES01ADOPT MEM AND ARTS 27/04/2009
2009-06-04288aDIRECTOR APPOINTED TOBY BLACKWELL LIMITED
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BLACKWELL
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN OSBORNE / 27/01/2009
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HARLOW
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PIERS MARMION
2009-01-08363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARLOW / 01/12/2008
2008-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR VINCENT GUNN
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-19169£ IC 45005/43954 10/01/08 £ SR 10515@.1=1051
2008-02-19169£ IC 72098/46505 10/01/08 £ SR 255933@.1=25593
2008-02-19169£ IC 41061/33007 10/01/08 £ SR 8054@1=8054
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL 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 BLACKWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Outstanding HSBC BANK PLC
COMPOSITE DEBENTURE 2009-12-23 Satisfied TOBY BLACKWELL LIMITED
ACCOUNT SECURITY AGREEMENT 2008-03-04 Satisfied THE TRUSTEES OF BLACKWELLS PENSION FUND
DEBENTURE 2006-12-22 Satisfied BURDALE FINANCIAL LIMITED (SECURITY TRUSTEE)
A GENERAL SECURITY AGREEMENT 2006-12-22 Satisfied BURNDALE FINANCIAL LIMITED
A TRADEMARK COLLATERAL ASSIGNMENT AND SECURITY AGREEMENT 2006-12-22 Satisfied BURDALE FINANCIAL LIMITED
GUARANTEE & DEBENTURE 2001-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-11 Satisfied RICHARD MILES BLACKWELL AND SECOND TITAN LIMITED
DEBENTURE 2000-06-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25

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 BLACKWELL LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWELL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLACKWELL LIMITED owns 3 domain names.

blackwell.co.uk   heffers.co.uk   bwell.co.uk  

Trademarks

Trademark applications by BLACKWELL LIMITED

BLACKWELL LIMITED is the Original Applicant for the trademark FOR LEARNING FOR LIFE ™ (UK00003087322) through the UKIPO on the 2014-12-23
Trademark classes: Electronic publications; downloadable electronic publications; electronic publications (downloadable) provided online from databases or the internet; pre-recorded material on magnetic or electronic media; publications and data in electronic, optical, magnetic or other transmittable or recordable form supplied on-line from data-bases or recorded on data carriers; instructional and teaching materials included in this class; machine readable data media; computer software, computer hardware and computer programs; audio, video, music and data recordings; discs, DVDs, compact discs, CD-Roms, recording discs, tapes and cassettes bearing pre-recorded materials; parts and fittings for all the aforesaid goods. Paper; printed matter; publications; printed publications; books; newspapers; magazines; journals; periodical publications; directories; catalogues; book marks; booklets; diaries; agendas; calendars; notebooks; address books; guide books; wall planners; atlases; gazetteers and maps; albums; stationery; postcards and greeting cards; photographs; pictures; posters; artists' materials; office requisites; instructional and teaching materials; writing instruments and drawing instruments; pen and pencil cases; bookends; paper weights; gift vouchers; book vouchers, parts and fittings for all the aforesaid goods. Retail services and online retail services connected with the sale of electronic publications, downloadable electronic publications, pre-recorded material on magnetic or electronic media, publications and data in electronic, optical, magnetic or other transmittable or recordable form, computer software, computer hardware and computer programs, audio, video, music and data recordings, discs, DVDs, compact discs, CD-Roms, recording discs, tapes and cassettes, paper, printed matter, publications, books, newspapers, magazines, journals, periodical publications, directories, catalogues, book marks, booklets, diaries, agendas, calendars, notebooks, address books, guide books, wall planners, atlases, gazetteers, maps, albums, stationery, postcards, greeting cards, photographs, pictures, posters, paper articles, artists' materials, office requisites, instructional and teaching materials, writing instruments and drawing instruments, pen and pencil cases, bookends, paper weights, domestic household containers and mugs, information, advisory and consultancy services in relation to the aforesaid services. Publishing services; publication of printed matter, printed publications, books, newspapers, magazines, journals, periodical publications, directories, catalogues, booklets, atlases, gazetteers, maps and instructional and teaching materials; providing online electronic publications (not downloadable); publication of electronic books and journals online; library services; library services provided online; preparation of reports; organization of exhibitions, conferences, lectures and seminars; organization of book exhibitions and book signings; translation services, education and training; provision of reading lists; provision of book reviews; information, advisory and consultancy services in relation to the aforesaid services.
Income
Government Income

Government spend with BLACKWELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2014-10-02 GBP £2,547 Education
Rochdale Borough Council 2014-09-01 GBP £12,058 Education EARLY HELP AND SCHOOLS AGMA EARLY YRS NEW DELIVERY MODEL
Rochdale Borough Council 2014-03-25 GBP £12,072 Education EARLY HELP AND SCHOOLS PARENTING RESOURCES GENERAL
Windsor and Maidenhead Council 2012-03-28 GBP £135
Windsor and Maidenhead Council 2012-03-23 GBP £453
Windsor and Maidenhead Council 2012-03-14 GBP £135
Windsor and Maidenhead Council 2012-02-10 GBP £175
Windsor and Maidenhead Council 2012-02-09 GBP £225
Windsor and Maidenhead Council 2012-02-09 GBP £456
Windsor and Maidenhead Council 2011-06-30 GBP £126
Rochdale Borough Council 2010-10-29 GBP £1,366 Unclassifiable Adult Social Care ADULT SOCIAL CARE WORKFORCE GRANT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Università degli Studi di Brescia Journals 2013/02/06 EUR 1,688

L'appalto ha per oggetto la fornitura per l'accesso alle banche dati e alle risorse elettroniche per l'Università degli Studi di Brescia, per l'anno 2013, in attuazione del Decreto Rettorale Reg. XXXI N. 140 del 6.2.2013.

Universidad de Sevilla library books 2012/04/20

Suministro de libros, tanto en soporte papel como electrónico y material audiovisual.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL 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 BLACKWELL 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 BLACKWELL 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.