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

PHILIP WILSON PUBLISHERS LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
04189978
Private Limited Company
Active

Company Overview

About Philip Wilson Publishers Ltd
PHILIP WILSON PUBLISHERS LIMITED was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Active". Philip Wilson Publishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHILIP WILSON PUBLISHERS LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in W2
 
Filing Information
Company Number 04189978
Company ID Number 04189978
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 20:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP WILSON 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 PHILIP WILSON PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2018-05-01
JOHN NIGEL NEWTON
Director 2018-05-01
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RENNIE GLASSPOOL
Director 2018-05-01 2018-07-16
ELIZABETH ROBINA MARGARET STUCKEY
Company Secretary 2011-05-06 2018-05-01
JONATHAN ROBERT MCDONNELL
Director 2011-05-06 2018-05-01
EDWARD PHILIP WILSON
Director 2001-11-15 2011-05-06
BRANKA PROHASKA
Company Secretary 2001-03-29 2010-03-31
SLOBODAN PROHASKA
Director 2001-04-25 2010-03-31
EDWARD PHILIP WILSON
Director 2001-03-29 2001-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-29 2001-03-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-02CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-19AD02Register inspection address changed from C/O C/O I.B.Tauris 6 Salem Road London W2 4BU United Kingdom to 50 Bedford Square London England WC1B 3DP
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-16AD04Register(s) moved to registered office address 50 Bedford Square London WC1B 3DP
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-18
2019-01-02SH19Statement of capital on 2019-01-02 GBP 1
2018-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem and all other capital reserves 30/11/2018
  • Resolution adoption of articles
2018-12-12SH20Statement by Directors
2018-12-12CAP-SSSolvency Statement dated 30/11/18
2018-12-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL NEWTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNIE GLASSPOOL
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-04AA01Previous accounting period extended from 31/12/17 TO 28/02/18
2018-05-03PSC07CESSATION OF ROTHSCHILD & CO AS A PSC
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM C/O C/O I.B.Tauris & Co Ltd 6 Salem Rd London W2 4BU
2018-05-03PSC07CESSATION OF IRADJ ALI BAGHERZADE AS A PSC
2018-05-03TM02Termination of appointment of Elizabeth Robina Margaret Stuckey on 2018-05-01
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT MCDONNELL
2018-05-03PSC02Notification of Bloomsbury Publishing Plc as a person with significant control on 2018-05-01
2018-05-03AP01DIRECTOR APPOINTED MR JOHN NIGEL NEWTON
2018-05-03AP01DIRECTOR APPOINTED MR JONATHAN RENNIE GLASSPOOL
2018-05-03AP03Appointment of Mr Michael Richard Daykin as company secretary on 2018-05-01
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-15AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-16AR0129/03/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-13AR0129/03/14 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0129/03/13 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-14AR0129/03/12 FULL LIST
2012-06-14AD02SAIL ADDRESS CHANGED FROM: THE TIMBER YARD 109 DRYSDALE STREET HACKNEY LONDON N1 6ND
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE TIMBER YARD 109 DRYSDALE STREET HACKNEY LONDON N1 6ND
2011-05-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT MCDONNELL
2011-05-13AP03SECRETARY APPOINTED MRS ELIZABETH ROBINA MARGARET STUCKEY
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2011-05-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-04AR0129/03/11 FULL LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AR0129/03/10 FULL LIST
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILIP WILSON / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SLOBODAN PROHASKA / 01/10/2009
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY BRANKA PROHASKA
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SLOBODAN PROHASKA
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-01190LOCATION OF DEBENTURE REGISTER
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE TIMBER YARD 109 DRYSDALE STREET HACKNEY LONDON N1 6ND
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-18363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 7 DEANE HOUSE 27 GREENWOOD PLACE LONDON NW5 1LB
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-21363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-03-31363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-17123NC INC ALREADY ADJUSTED 20/12/02
2003-03-1788(2)RAD 20/12/02--------- £ SI 19150@1=19150 £ IC 41000/60150
2003-02-05RES04£ NC 1000/50000 22/10/
2003-02-05123NC INC ALREADY ADJUSTED 22/10/02
2003-02-0588(2)RAD 22/10/02--------- £ SI 40000@1=40000 £ IC 1000/41000
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-2488(2)RAD 12/04/02--------- £ SI 150@1=150 £ IC 850/1000
2002-04-04363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-07-2488(2)RAD 16/05/01--------- £ SI 849@1=849 £ IC 1/850
2001-07-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-02288bDIRECTOR RESIGNED
2001-04-25CERTNMCOMPANY NAME CHANGED ARTFOLIO LIMITED CERTIFICATE ISSUED ON 25/04/01
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04288bSECRETARY RESIGNED
2001-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to PHILIP WILSON 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 PHILIP WILSON PUBLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2001-07-04 Satisfied SP HOLDINGS LIMITED
DEBENTURE 2001-04-05 Satisfied EDWARD PHILIP WILSON
Intangible Assets
Patents
We have not found any records of PHILIP WILSON PUBLISHERS LIMITED registering or being granted any patents
Domain Names

PHILIP WILSON PUBLISHERS LIMITED owns 1 domain names.

philip-wilson.co.uk  

Trademarks
We have not found any records of PHILIP WILSON PUBLISHERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KIT COMMUNICATIONS LIMITED 1997-10-03 Outstanding

We have found 1 mortgage charges which are owed to PHILIP WILSON PUBLISHERS LIMITED

Income
Government Income
We have not found government income sources for PHILIP WILSON 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 (58110 - Book publishing) as PHILIP WILSON PUBLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHILIP WILSON 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.
Import/Export of Goods
Goods imported/exported by PHILIP WILSON PUBLISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0183062910

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP WILSON 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 PHILIP WILSON 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.