JOHN WISDEN AND COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3DP

Company number 00135590
Status Active
Incorporation Date 4 May 1914
Company Type Private Limited Company
Address 50 BEDFORD SQUARE, LONDON, WC1B 3DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 28/02/16. The most likely internet sites of JOHN WISDEN AND COMPANY LIMITED are www.johnwisdenandcompany.co.uk, and www.john-wisden-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Wisden and Company Limited is a Private Limited Company. The company registration number is 00135590. John Wisden and Company Limited has been working since 04 May 1914. The present status of the company is Active. The registered address of John Wisden and Company Limited is 50 Bedford Square London Wc1b 3dp. . DAYKIN, Michael Richard is a Secretary of the company. NEWTON, John Nigel is a Director of the company. PALLOT, Wendy Monica is a Director of the company. Secretary CREASEY, Clare Louise has been resigned. Secretary DUNKS, Geoffey has been resigned. Secretary ENGLAND, William James Guy has been resigned. Secretary LANE, Christopher David has been resigned. Secretary PORTAL, Ian has been resigned. Secretary RIDLEY, Malcolm James has been resigned. Secretary RIDLEY, Malcolm James has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BLAKE, Ronald George has been resigned. Director BROWN, John Dominic Weir has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director COLEMAN, Diana Jill has been resigned. Director DUNKS, Geoffey has been resigned. Director ENGEL, Matthew Lewis has been resigned. Director FACEY, Christopher has been resigned. Director FLEMING, Matthew Valentine has been resigned. Director GETTY, Mark Harris has been resigned. Director GETTY, Paul, Sir has been resigned. Director GLEESON, Thomas James has been resigned. Director GRAVATT, Valerie Ruth has been resigned. Director GRAY, Harold John has been resigned. Director GRAY, William has been resigned. Director LANE, Christopher David has been resigned. Director MAXWELL, Patrick Ronald Vernon has been resigned. Director MEDLEY, Peter has been resigned. Director RIDLEY, Malcolm James has been resigned. Director RIDLEY, Malcolm James has been resigned. Director SMITH, Michael Edward has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DAYKIN, Michael Richard
Appointed Date: 23 February 2011

Director
NEWTON, John Nigel
Appointed Date: 04 December 2008
70 years old

Director
PALLOT, Wendy Monica
Appointed Date: 08 April 2011
60 years old

Resigned Directors

Secretary
CREASEY, Clare Louise
Resigned: 04 December 2008
Appointed Date: 18 February 2008

Secretary
DUNKS, Geoffey
Resigned: 19 March 1993

Secretary
ENGLAND, William James Guy
Resigned: 18 February 2008
Appointed Date: 09 June 2006

Secretary
LANE, Christopher David
Resigned: 14 June 2006
Appointed Date: 21 March 1996

Secretary
PORTAL, Ian
Resigned: 23 February 2011
Appointed Date: 04 December 2008

Secretary
RIDLEY, Malcolm James
Resigned: 01 June 1993
Appointed Date: 19 March 1993

Secretary
RIDLEY, Malcolm James
Resigned: 21 March 1996
Appointed Date: 19 March 1993

Director
ADAMS, Colin Raymond
Resigned: 08 April 2011
Appointed Date: 04 December 2008
64 years old

Director
BLAKE, Ronald George
Resigned: 19 March 1993
103 years old

Director
BROWN, John Dominic Weir
Resigned: 04 December 2008
Appointed Date: 02 October 2003
72 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 04 December 2008
Appointed Date: 02 October 2003
76 years old

Director
COLEMAN, Diana Jill
Resigned: 25 March 2011
Appointed Date: 04 December 2008
69 years old

Director
DUNKS, Geoffey
Resigned: 19 March 1993
92 years old

Director
ENGEL, Matthew Lewis
Resigned: 26 January 2006
Appointed Date: 02 October 2003
74 years old

Director
FACEY, Christopher
Resigned: 27 May 2010
Appointed Date: 04 December 2008
52 years old

Director
FLEMING, Matthew Valentine
Resigned: 05 July 2007
Appointed Date: 14 April 2005
60 years old

Director
GETTY, Mark Harris
Resigned: 04 December 2008
Appointed Date: 19 March 1993
65 years old

Director
GETTY, Paul, Sir
Resigned: 17 April 2003
Appointed Date: 01 June 1993
93 years old

Director
GLEESON, Thomas James
Resigned: 02 July 2007
Appointed Date: 16 November 2004
61 years old

Director
GRAVATT, Valerie Ruth
Resigned: 19 March 1993
87 years old

Director
GRAY, Harold John
Resigned: 19 March 1993
91 years old

Director
GRAY, William
Resigned: 19 March 1993
93 years old

Director
LANE, Christopher David
Resigned: 04 December 2008
Appointed Date: 09 July 1997
61 years old

Director
MAXWELL, Patrick Ronald Vernon
Resigned: 04 December 2008
Appointed Date: 11 January 2005
60 years old

Director
MEDLEY, Peter
Resigned: 19 March 1993
90 years old

Director
RIDLEY, Malcolm James
Resigned: 02 October 2003
Appointed Date: 21 March 1996
84 years old

Director
RIDLEY, Malcolm James
Resigned: 01 June 1993
Appointed Date: 19 March 1993
84 years old

Director
SMITH, Michael Edward
Resigned: 19 March 1993
78 years old

Persons With Significant Control

John Wisden (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN WISDEN AND COMPANY LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Dec 2016
Audit exemption subsidiary accounts made up to 29 February 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
...
... and 176 more events
28 Feb 1987
Director resigned;new director appointed

15 Oct 1986
Registered office changed on 15/10/86 from: 15 cavendish square london W1M 0HT
09 Oct 1986
Full accounts made up to 30 September 1985

30 Apr 1986
Return made up to 14/01/86; full list of members

04 May 1914
Incorporation

JOHN WISDEN AND COMPANY LIMITED Charges

12 June 2006
A deed of charge and memorandum
Delivered: 28 June 2006
Status: Satisfied on 26 November 2008
Persons entitled: Northern Trust Company, London Branch
Description: All charged shares all dividends. See the mortgage charge…
7 November 1984
Debenture
Delivered: 16 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…