BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162832

Incorporation date

22/02/1996

Size

Full

Contacts

Registered address

Registered address

New Era House, 8 Oldlands Way, Bognor Regis, West Sussex PO22 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon26/01/2026
Full accounts made up to 2025-04-30
dot icon19/08/2025
Appointment of Mr Karl William Schliesing as a director on 2025-08-15
dot icon18/08/2025
Termination of appointment of Rosamund Claire Johnson as a director on 2025-08-15
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon03/01/2025
Full accounts made up to 2024-04-30
dot icon11/11/2024
Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon25/01/2024
Full accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon19/01/2023
Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19
dot icon19/01/2023
Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19
dot icon29/12/2022
Full accounts made up to 2022-04-30
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon05/05/2022
Termination of appointment of Philip Jeffrey Mac Kisray as a director on 2022-05-01
dot icon04/03/2022
Appointment of Mr Christopher Caridi as a director on 2022-03-04
dot icon04/03/2022
Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Ursula D'arcy as a director on 2022-03-04
dot icon04/01/2022
Termination of appointment of John Anthony Kritzmacher as a director on 2021-12-31
dot icon20/10/2021
Full accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/02/2021
Full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon10/02/2020
Full accounts made up to 2019-04-30
dot icon18/06/2019
Cessation of Blackwell Science Ltd as a person with significant control on 2019-04-30
dot icon18/06/2019
Notification of Wiley Heyden Limited as a person with significant control on 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/02/2017
Statement of capital on 2017-02-09
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Solvency Statement dated 25/01/17
dot icon09/02/2017
Statement by Directors
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon11/07/2016
Appointment of Mrs Rosamund Claire Johnson as a director on 2016-07-01
dot icon20/06/2016
Termination of appointment of Ian Jeremy Garrard as a director on 2016-05-31
dot icon18/02/2016
Full accounts made up to 2015-04-30
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Stephen Michael Smith as a director on 2015-04-13
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-04-30
dot icon20/06/2014
Appointment of Mr John Anthony Kritzmacher as a director
dot icon19/06/2014
Termination of appointment of Ellis Cousens as a director
dot icon12/03/2014
Director's details changed for Mr Philip Kisray on 2014-03-03
dot icon06/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-04-30
dot icon21/03/2012
Director's details changed for Mr Stephen Michael Smith on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Philip Kisray on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Ellis Edward Cousens on 2012-03-21
dot icon21/03/2012
Director's details changed for Ms Ursula D'arcy on 2012-03-21
dot icon14/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon01/02/2012
Appointment of Ian Garrard as a director
dot icon01/02/2012
Termination of appointment of Christopher Dicks as a director
dot icon01/02/2012
Appointment of Mrs Caroline Jane Mcphee as a secretary
dot icon01/02/2012
Termination of appointment of Susan Joshua as a secretary
dot icon13/10/2011
Full accounts made up to 2011-04-30
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon11/07/2011
Memorandum and Articles of Association
dot icon11/07/2011
Resolutions
dot icon23/06/2011
Resolutions
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon26/02/2010
Register inspection address has been changed
dot icon14/10/2009
Full accounts made up to 2009-04-30
dot icon11/05/2009
Director appointed mr philip kisray
dot icon27/02/2009
Full accounts made up to 2008-04-30
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon16/07/2008
Director appointed ms ursula d'arcy
dot icon11/07/2008
Secretary appointed ms susan joshua
dot icon11/07/2008
Appointment terminated secretary ursula darcy
dot icon11/03/2008
Return made up to 17/02/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 17/02/07; full list of members
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon17/10/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon21/08/2007
Secretary resigned
dot icon18/08/2007
New secretary appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 9600 garsington road oxford oxfordshire OX4 2DQ
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon13/04/2007
New director appointed
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 17/02/06; full list of members
dot icon27/04/2006
Location of register of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 17/02/05; full list of members
dot icon25/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 17/02/04; full list of members
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 17/02/03; full list of members
dot icon23/12/2002
Registered office changed on 23/12/02 from: osney mead oxford oxfordshire OX2 0EL
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 17/02/02; full list of members
dot icon20/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 17/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 17/02/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 17/02/99; full list of members
dot icon27/11/1998
Nc inc already adjusted 26/11/98
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon23/11/1998
Certificate of change of name
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/05/1998
Return made up to 17/02/98; no change of members
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon21/02/1997
Return made up to 17/02/97; full list of members
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon19/04/1996
Certificate of change of name
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Accounting reference date notified as 31/12
dot icon19/04/1996
Registered office changed on 19/04/96 from: 200 aldergate street london EC1A 4JJ
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Rosamund Claire
Director
01/07/2016 - 15/08/2025
30
Wardleworth, Benjamin Noel
Director
04/03/2022 - Present
22
Caridi, Christopher
Director
04/03/2022 - Present
13
Schliesing, Karl William
Director
15/08/2025 - Present
18
Mcphee, Caroline Jane
Secretary
31/01/2012 - 18/01/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED is an(a) Active company incorporated on 22/02/1996 with the registered office located at New Era House, 8 Oldlands Way, Bognor Regis, West Sussex PO22 9NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED?

toggle

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED is currently Active. It was registered on 22/02/1996 .

Where is BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED located?

toggle

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED is registered at New Era House, 8 Oldlands Way, Bognor Regis, West Sussex PO22 9NQ.

What does BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED do?

toggle

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-04-30.