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

BLACKWELL PUBLISHING (HOLDINGS) LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
03162848
Private Limited Company
Active

Company Overview

About Blackwell Publishing (holdings) Ltd
BLACKWELL PUBLISHING (HOLDINGS) LIMITED was founded on 1996-02-22 and has its registered office in Chichester. The organisation's status is listed as "Active". Blackwell Publishing (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKWELL PUBLISHING (HOLDINGS) LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Previous Names
BLACKWELL PUBLISHING LIMITED01/07/2002
BLACKWELL SCIENCE (HOLDINGS) LIMITED07/06/2001
MUNKSGAARD (HOLDINGS) LIMITED09/02/2000
Filing Information
Company Number 03162848
Company ID Number 03162848
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 01:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWELL PUBLISHING (HOLDINGS) 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 BLACKWELL PUBLISHING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
ROSAMUND CLAIRE JOHNSON
Director 2016-07-01
PHILIP JEFFREY MAC KISRAY
Director 2009-05-01
JOHN ANTHONY KRITZMACHER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEREMY GARRARD
Director 2012-02-01 2016-05-31
STEPHEN MICHAEL SMITH
Director 2007-02-01 2015-04-13
ELLIS EDWARD COUSENS
Director 2007-02-01 2014-06-16
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 2007-02-01 2012-01-31
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 2007-02-01 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2007-03-22 2007-07-23
ALDWYCH SECRETARIES LIMITED
Company Secretary 1996-04-11 2007-03-22
NIGEL STIRLING BLACKWELL
Director 1996-04-11 2007-02-02
PHILIP BASIL BLACKWELL
Director 2001-06-10 2007-02-02
ALISTAIR ROBERT MACBRAIR CAMPBELL
Director 2001-06-10 2007-02-02
CHRISTOPHER KEITH HALL
Director 2005-02-01 2007-02-02
NICOLA CAROLINE ILETT
Director 2001-06-14 2007-02-02
ALAN JAMES MUNRO
Director 2001-06-11 2007-02-02
RENE OLIVIERI
Director 2001-06-11 2007-02-02
DAVID GRANGER URE
Director 2004-01-01 2007-02-02
CHRISTOPHER KEITH HALL
Company Secretary 2005-02-01 2005-02-01
MARK LEE HOULTON
Director 2001-09-26 2004-12-17
MARINA MAY WYATT
Director 2001-06-20 2004-06-03
NIGEL FRANCIS BANISTER
Director 2001-06-15 2003-05-29
ALFRED DAVID OWEN
Director 2001-06-15 2003-05-29
JONATHAN JAMES GARNHAM CONIBEAR
Director 2001-06-14 2001-10-08
MARTIN JOHN WILKINSON
Director 1996-04-11 2001-09-28
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-02-22 1996-04-11
PETER JOHN CHARLTON
Nominated Director 1996-02-22 1996-04-11
MARTIN EDGAR RICHARDS
Nominated Director 1996-02-22 1996-04-11

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 INTERSCIENCE PUBLISHERS LIMITED Director 2008-07-01 CURRENT 1946-11-28 Active - Proposal to Strike off
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 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
ROSAMUND CLAIRE JOHNSON ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
ROSAMUND CLAIRE JOHNSON CROSSKNOWLEDGE GROUP LIMITED Director 2016-07-01 CURRENT 2005-05-18 Active
ROSAMUND CLAIRE JOHNSON WILEY UK Director 2016-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON J WILEY LIMITED Director 2016-07-01 CURRENT 2013-10-14 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE LIMITED Director 2016-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON JOHN WILEY & SONS LIMITED Director 2016-07-01 CURRENT 1959-11-03 Active
ROSAMUND CLAIRE JOHNSON WILEY HEYDEN LIMITED Director 2016-07-01 CURRENT 1982-02-11 Active
ROSAMUND CLAIRE JOHNSON WILEY DISTRIBUTION SERVICES LTD Director 2016-07-01 CURRENT 1986-01-21 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE LIMITED Director 2016-07-01 CURRENT 1988-10-17 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-07-01 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 INTERSCIENCE PUBLISHERS LIMITED Director 2016-06-01 CURRENT 1946-11-28 Active - Proposal to Strike off
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 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
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-04-30SH19Statement of capital on 2019-04-30 GBP 1
2019-04-09SH20Statement by Directors
2019-04-09CAP-SSSolvency Statement dated 28/03/19
2019-04-09RES13Resolutions passed:
  • Share premium & capital redemption reserve be cancelled 28/03/2019
  • Resolution of reduction in issued share capital
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-07-01RP04CS01Second filing of Confirmation Statement dated 14/12/2016
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 544450.6
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15LATEST SOC01/07/17 STATEMENT OF CAPITAL;GBP 544450
2016-12-15CS0114/12/16 STATEMENT OF CAPITAL GBP 544450
2016-10-27RES12Resolution of varying share rights or name
2016-10-19SH10Particulars of variation of rights attached to shares
2016-10-19SH08Change of share class name or designation
2016-07-12AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 544450.6
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 544450.6
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS
2014-03-12CH01Director's details changed for Mr Philip Kisray on 2014-03-03
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 544450.6
2014-01-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-29SH19Statement of capital on 2013-04-29 GBP 544,450.60
2013-04-29SH20Statement by directors
2013-04-29CAP-SSSolvency statement dated 22/04/13
2013-04-29RES06REDUCE ISSUED CAPITAL 22/04/2013
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20AR0114/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-09AR0109/02/12 FULL LIST
2012-02-01AP03SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2012-02-01AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-10RES01ADOPT ARTICLES 21/04/2011
2011-02-23AR0109/02/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-26AR0109/02/10 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-11288aDIRECTOR APPOINTED MR PHILIP KISRAY
2009-05-05363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-18363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-08-08288bSECRETARY RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-05-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25RES13FILE COPY RES 02/04/07
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 9600 GARSINGTON ROAD, OXFORD, OXFORDSHIRE, OX4 2DQ
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-03-16363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL PUBLISHING (HOLDINGS) 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 PUBLISHING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-06-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BLACKWELL PUBLISHING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWELL PUBLISHING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

BLACKWELL PUBLISHING (HOLDINGS) LIMITED owns 79 domain names.Showing the first 50 domains

abhlo.co.uk   anatphysdev.co.uk   animalgenetics.co.uk   bcshguidelines.co.uk   blacksci.co.uk   bjpir.co.uk   bpsblackwell.co.uk   bmjbooks.co.uk   bjui.co.uk   blackwell-science.co.uk   blackwell-synergy.co.uk   blackwellnews.co.uk   blackwellpublishers.co.uk   blackwellpublishing.co.uk   bookshopservice.co.uk   cystis.co.uk   env-micro.co.uk   envgen.co.uk   essmedstats.co.uk   envmicro.co.uk   fishknowledge.co.uk   first-break.co.uk   geofluids.co.uk   genestocells.co.uk   hered.co.uk   hyper-derm.co.uk   hyperderm.co.uk   ijfst.co.uk   jgim.co.uk   japplmicro.co.uk   lettsapplmicro.co.uk   mol-micro.co.uk   molmicro.co.uk   newfoods.co.uk   neurochem.co.uk   neurochemistry.co.uk   philosophy-compass.co.uk   politicalreviewnet.co.uk   statsjournalsweb.co.uk   stepwise-series.co.uk   thatvetsite.co.uk   thatconstructionsite.co.uk   uro-vision.co.uk   cell-micro.co.uk   cephalalgia.co.uk   cellmicro.co.uk   devbiol.co.uk   febsletters.co.uk   munksgaard-synergy.co.uk   theagingcell.co.uk  

Trademarks
We have not found any records of BLACKWELL PUBLISHING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL PUBLISHING (HOLDINGS) 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 (96090 - Other service activities n.e.c.) as BLACKWELL PUBLISHING (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL PUBLISHING (HOLDINGS) 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 PUBLISHING (HOLDINGS) 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 PUBLISHING (HOLDINGS) 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.