Background WavePink WaveYellow Wave

NELSON THORNES LIMITED (01083899)

NELSON THORNES LIMITED (01083899) is an active UK company. incorporated on 28 November 1972. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing. NELSON THORNES LIMITED has been registered for 53 years. Current directors include BISSET, Gillian Mary.

Company Number
01083899
Status
active
Type
ltd
Incorporated
28 November 1972
Age
53 years
Address
Oxford University Press, Oxford, OX2 6DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BISSET, Gillian Mary
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON THORNES LIMITED

NELSON THORNES LIMITED is an active company incorporated on 28 November 1972 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing. NELSON THORNES LIMITED was registered 53 years ago.(SIC: 58110)

Status

active

Active since 53 years ago

Company No

01083899

LTD Company

Age

53 Years

Incorporated 28 November 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

STANLEY THORNES (PUBLISHERS) LIMITED
From: 28 November 1972To: 12 June 2000
Contact
Address

Oxford University Press Great Clarendon Street Oxford, OX2 6DP,

Previous Addresses

Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH
From: 28 November 1972To: 7 April 2015
Timeline

23 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Nov 22
Capital Update
Nov 22
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BISSET, Gillian Mary

Active
Great Clarendon Street, OxfordOX2 6DP
Born February 1964
Director
Appointed 02 Jul 2021

DAVIES, Edward Arthur

Resigned
Church Road, ArlinghamGU2 7JL
Secretary
Appointed 29 May 2008
Resigned 31 May 2012

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed N/A
Resigned 26 Nov 1992

RICHARDSON, Jeremy Charles

Resigned
5 Delavale Road, WinchcombeGL54 5HN
Secretary
Appointed N/A
Resigned 18 Aug 1992

ZIMAN, Norman Julian

Resigned
Fargaze Lee Road, Princes RisboroughHP27 9NX
Secretary
Appointed 26 Nov 1992
Resigned 29 May 2008

RICKERBYS LLP

Resigned
Wellington Street, CheltenhamGL50 1YD
Corporate secretary
Appointed 31 May 2012
Resigned 22 Jun 2012

ANDOW, Ian George

Resigned
4 Orchard Place, EveshamWR11 8NF
Born July 1961
Director
Appointed 25 Jan 2005
Resigned 15 Jun 2007

ANTROBUS, William David

Resigned
21 Deer Park Lane, TavistockPL19 9HD
Born August 1946
Director
Appointed 19 Aug 1992
Resigned 31 Oct 1993

BAKER, Stephen William

Resigned
Renoir Hatherley House, CheltenhamGL51 6EB
Born July 1954
Director
Appointed 01 Jan 1998
Resigned 14 Jan 2000

BLAKE, Chris

Resigned
76 Watermint Quay, LondonN16 6DD
Born March 1960
Director
Appointed 19 Aug 1992
Resigned 30 Apr 1993

BROWN, Kevin James

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born August 1962
Director
Appointed 25 Jan 2013
Resigned 02 Jul 2021

CARVELL, Brian Donald Edgar

Resigned
14 Simon De Montfort Avenue, EveshamWR11
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 2003

DUBOIS, Jean Pierre

Resigned
14 Clifford Manor Road, GuildfordGU4 8HG
Born July 1951
Director
Appointed N/A
Resigned 17 Aug 1995

FORD, Adrian

Resigned
Carrant Brook Cottage, TewkesburyGL20 8HL
Born October 1965
Director
Appointed 08 Jan 2000
Resigned 31 Jul 2004

GADSBY, Oliver Edward

Resigned
99 Charlton Lane, CheltenhamGL53 9EE
Born October 1961
Director
Appointed 07 Jun 1999
Resigned 13 Jun 2003

GADSBY, Oliver Edward

Resigned
1 Langton Grove Road, CheltenhamGL52 6JA
Born October 1961
Director
Appointed 01 Feb 1994
Resigned 01 Nov 1996

GRAINGER, Alfred

Resigned
Hampton Court, BoxGL6 9AD
Born August 1953
Director
Appointed 28 Apr 2004
Resigned 30 Sept 2010

HARRIS, Adam Howard

Resigned
Delta Place, CheltenhamGL53 7TH
Born August 1967
Director
Appointed 01 Apr 2011
Resigned 20 Nov 2012

HARRIS, Katharine Yeoman

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born December 1956
Director
Appointed 01 Jul 2013
Resigned 02 Nov 2018

HARRIS, Linden

Resigned
16 St Margaret's Road, TewkesburyGL20 8NN
Born April 1962
Director
Appointed 23 Jan 2007
Resigned 11 Aug 2008

HODSON, Richard Stephen

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born October 1959
Director
Appointed 18 Jan 2013
Resigned 12 Dec 2016

HORNER, Patricia Lynn

Resigned
Hawkshead, BristolBS48 3PN
Born October 1960
Director
Appointed 13 Jun 2003
Resigned 15 Jun 2007

HOWARTH, Paul William Louis

Resigned
Delta Place, CheltenhamGL53 7TH
Born October 1970
Director
Appointed 07 Mar 2011
Resigned 11 Mar 2011

HOWARTH, Paul William Louis

Resigned
Delta Place, CheltenhamGL53 7TH
Born October 1970
Director
Appointed 07 Mar 2011
Resigned 18 Jan 2013

HUIJBREGTS, Josephus Johannes Willem Maria

Resigned
Delta Place, CheltenhamGL53 7TH
Born January 1964
Director
Appointed 01 Apr 2010
Resigned 10 Mar 2011

KENDALL, Roy Michael

Resigned
9 Grovelands Close, CheltenhamGL53 8BS
Born February 1946
Director
Appointed N/A
Resigned 09 May 1993

MILLAR, Jacqueline Margaret

Resigned
16 Pippin Close, AbbeymeadGL4 5YT
Born March 1962
Director
Appointed 15 Jun 2007
Resigned 13 Mar 2009

O'CONNOR, Mary Bridget

Resigned
Daisybank Road, CheltenhamGL53 9QQ
Born February 1965
Director
Appointed 08 Sept 2008
Resigned 31 Mar 2011

RAPHAEL, Sonia Pearl

Resigned
Willow Barn, WantageOX12 8RX
Born September 1954
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2003

RICHARDSON, Dominic Leslie

Resigned
297 Woodstock Road, OxfordOX2 7NY
Born January 1958
Director
Appointed 01 Jul 1996
Resigned 19 May 2000

RICHARDSON, Jeremy Charles

Resigned
5 Delavale Road, WinchcombeGL54 5HN
Born September 1953
Director
Appointed N/A
Resigned 18 Aug 1992

SHERRY, Ann Elizabeth

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born May 1968
Director
Appointed 01 Jul 2013
Resigned 02 Nov 2018

SMITH, David John

Resigned
10 South Close, WokinghamRG40 2DJ
Born October 1949
Director
Appointed N/A
Resigned 15 Jun 2001

STOOP, Johannes Ferdinand

Resigned
Riouwstraat 184-Bg, 2585 Hx,, S-Graven-Hage
Born June 1966
Director
Appointed 15 Jun 2007
Resigned 15 Mar 2010

VAN DE WEIJER, Margharita Marianne

Resigned
7 Tiverton Close, CheltenhamGL51 0NN
Born May 1952
Director
Appointed N/A
Resigned 14 Aug 1992
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Dormant
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2022
SH19Statement of Capital
Legacy
30 November 2022
SH20SH20
Legacy
30 November 2022
CAP-SSCAP-SS
Resolution
30 November 2022
RESOLUTIONSResolutions
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 May 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Legacy
25 January 2013
MG02MG02
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Statement Of Affairs
9 January 2009
SASA
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Resolution
9 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 September 2007
287Change of Registered Office
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
9 July 2007
155(6)a155(6)a
Resolution
9 July 2007
RESOLUTIONSResolutions
Auditors Resignation Company
5 July 2007
AUDAUD
Resolution
28 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
20 June 2007
AUDAUD
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 July 2005
363aAnnual Return
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363aAnnual Return
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
18 August 2003
363aAnnual Return
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2000
363aAnnual Return
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
31 July 1996
287Change of Registered Office
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
3 June 1996
363aAnnual Return
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Legacy
4 May 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Legacy
16 February 1994
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
17 May 1993
363x363x
Legacy
8 March 1993
288288
Legacy
18 December 1992
288288
Legacy
30 September 1992
288288
Legacy
22 September 1992
288288
Legacy
8 September 1992
363x363x
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
28 August 1992
363x363x
Legacy
14 August 1992
288288
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
27 July 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
10 June 1991
288288
Legacy
10 June 1991
287Change of Registered Office
Legacy
20 February 1991
363aAnnual Return
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
3 September 1990
288288
Legacy
28 February 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
25 May 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
7 March 1987
288288
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 December 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1972
NEWINCIncorporation