Company NameWolters Kluwer Training Limited
Company StatusDissolved
Company Number02179302
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(22 years, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr John Goudie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameJames Dunn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1995)
RoleEditor
Correspondence Address23 St James`S Gardens
London
W11 4RE
Director NameJeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLevel 4 72 Great Eastern Street
London
EC2A 3JL
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 1998)
RoleAccountant/Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameHans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address27 Henley Drive Coombe Hill Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7EB
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed23 November 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameJeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressLevel 4 72 Great Eastern Street
London
EC2A 3JL
Director NameChristopher Julian Dimitri Ainsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2001)
RoleManaging Director
Correspondence Address2425 Spyglass Hill Court
Riverwoods
Illinois
60015
United States
Director NameJohannes Otto Thijs
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed22 June 2001(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameMr Andrew Gee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2005)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Road
East Molesey
Surrey
KT8 0DN
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(22 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Croner Training Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 2001Delivered on: 8 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of kpmg general consultants for 1,023,750 belgium francs.
Particulars: The sum of £15,750 together with interest accrued now or to be held by national westminster bank PLC on account numbered 10043306 and earmarked and designated by reference to the company.
Outstanding
1 February 2001Delivered on: 8 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the belgium vat authority for 1,023,750 belgium francs.
Particulars: The sum of £15,750 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10043349 and earmarked and designated by reference to the company.
Outstanding

Filing History

3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(5 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Appointment of Mr John Goudie as a director (2 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
8 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
8 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (12 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 28/04/09; full list of members (6 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 28/04/08; full list of members (6 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 28/04/07; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 28/04/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
6 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
23 July 2005Return made up to 28/04/05; full list of members (5 pages)
8 April 2005Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Return made up to 28/04/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
18 December 2003Company name changed hawksmere PLC\certificate issued on 18/12/03 (2 pages)
1 September 2003New director appointed (3 pages)
7 August 2003Director resigned (1 page)
15 May 2003Return made up to 28/04/03; full list of members (5 pages)
29 April 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 June 2002Return made up to 28/04/02; no change of members (4 pages)
5 June 2002Auditor's resignation (2 pages)
3 December 2001Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
15 June 2001Return made up to 28/04/01; no change of members (4 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
21 November 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
5 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 July 2000Return made up to 28/04/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
10 December 1999Full accounts made up to 31 December 1998 (15 pages)
4 June 1999Return made up to 28/04/99; full list of members (9 pages)
17 April 1999New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 12-18 grosvenor gardens london SW1W 0DH (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Director resigned (1 page)
4 December 1998Interim accounts made up to 20 November 1998 (14 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 June 1998Return made up to 28/04/98; no change of members (4 pages)
9 January 1998Registered office changed on 09/01/98 from: acre house, 11/15 william road, london. NW1 3ER. (1 page)
22 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Return made up to 28/04/97; full list of members (7 pages)
23 July 1996Full accounts made up to 31 December 1995 (17 pages)
2 July 1996Return made up to 28/04/96; full list of members (7 pages)
27 June 1996Director resigned (1 page)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
25 July 1995Full accounts made up to 31 December 1994 (16 pages)
23 June 1995Return made up to 28/04/95; full list of members (8 pages)
23 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1990Full accounts made up to 31 December 1989 (14 pages)
8 September 1989Full accounts made up to 31 December 1988 (13 pages)
15 October 1987Incorporation (15 pages)