Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wordsworth Editions Limited
Wordsworth Editions Limited is an active company incorporated on 16 January 1987 with the registered office located in Towcester, Northamptonshire. Wordsworth Editions Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02090233
Private limited company
Age
38 years
Incorporated
16 January 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 April 2025
(4 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Wordsworth Editions Limited
Contact
Address
Delamere House Bakers Lane
Stoke Bruerne
Towcester
NN12 7SF
England
Address changed on
5 Jul 2023
(2 years 2 months ago)
Previous address was
Companies in NN12 7SF
Telephone
01920465167
Email
Available in Endole App
Website
Wordsworth-editions.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Ms Nichola Gabriel Trayler
Director • Secretary • PSC • Marketing Director • English • Lives in England • Born in Jan 1990
Mr Andrew Trayler
Director • PSC • Administrator • British • Lives in UK • Born in Aug 1983
Mr Simon Charles Trayler
Director • PSC • Technician • British • Lives in England • Born in Jun 1981
Derek Peter Wright
Director • Finance Director • British • Lives in England • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kerb Appeal Wheel Refurbishment Limited
Mr Simon Charles Trayler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£370.75K
Decreased by £183.59K (-33%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.03M
Increased by £341.52K (+13%)
Total Liabilities
-£858.79K
Increased by £150.41K (+21%)
Net Assets
£2.17M
Increased by £191.11K (+10%)
Debt Ratio (%)
28%
Increased by 1.99% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Registers Moved To Inspection Address
2 Years 2 Months Ago on 5 Jul 2023
Inspection Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Ms Nichola Gabriel Trayler Appointed
2 Years 9 Months Ago on 13 Dec 2022
Elene Gavriel Ranson Resigned
2 Years 9 Months Ago on 12 Dec 2022
Elene Gavriel Ranson Resigned
2 Years 9 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover Wordsworth Editions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 Jan 2025
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 3 Nov 2023
Register inspection address has been changed to PO Box 13147 Bracken House Brewery Lane Stansted Mountfichet Essex CM24 8LB
Submitted on 5 Jul 2023
Register(s) moved to registered inspection location PO Box 13147 Bracken House Brewery Lane Stansted Mountfichet Essex CM24 8LB
Submitted on 5 Jul 2023
Confirmation statement made on 28 April 2023 with no updates
Submitted on 10 May 2023
Cessation of Elene Gavriel Ranson as a person with significant control on 12 December 2022
Submitted on 15 Dec 2022
Termination of appointment of Elene Gavriel Ranson as a secretary on 12 December 2022
Submitted on 15 Dec 2022
Appointment of Ms Nichola Gabriel Trayler as a secretary on 13 December 2022
Submitted on 15 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs