HACHETTE UK LIMITED
LONDON HLUK (EUSTON ROAD) LIMITED HODDER HEADLINE LIMITED

Hellopages » City of London » City of London » EC4Y 0DZ
Company number 02020173
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 3,612,319.3 . The most likely internet sites of HACHETTE UK LIMITED are www.hachetteuk.co.uk, and www.hachette-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hachette Uk Limited is a Private Limited Company. The company registration number is 02020173. Hachette Uk Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Hachette Uk Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. HELY HUTCHINSON, Timothy Mark is a Director of the company. HODDER-WILLIAMS, James is a Director of the company. KITSON, Richard David is a Director of the company. MURRAY HILL, Hilary is a Director of the company. NOURRY, Arnaud is a Director of the company. TRIBE, Elisabeth Jane is a Director of the company. Secretary BROWN, Anthony Malcolm has been resigned. Secretary BUCKLEY, Michael David has been resigned. Secretary COLEY, Paul Murray has been resigned. Secretary FAIRBAIRN, Colin Graham Campbell has been resigned. Secretary HUGHES, Henry Stuart has been resigned. Secretary OPZOOMER, Mark William has been resigned. Secretary ROBINSON, Stephen Leonard has been resigned. Director ADAM, Richard John has been resigned. Director ATTENBOROUGH, Michael Francis has been resigned. Director ATTENBOROUGH, Philip John has been resigned. Director ATTWOOLL, David John has been resigned. Director BEAVAN, Susan Patricia has been resigned. Director BIGGS-DAVISON, Thomas George Julian has been resigned. Director BROOKE, John Alan De Leighton has been resigned. Director BRYARS, Anthony Martin has been resigned. Director COLEY, Paul Murray has been resigned. Director DAWSON, Jeremy has been resigned. Director DONOUGHMORE, Richard Michael John, The Earl Of Donoughm has been resigned. Director EDWARDS, Malcolm John has been resigned. Director EVANS, Martin John has been resigned. Director FAIRBAIRN, Colin Graham Campbell has been resigned. Director FLETCHER, Susan Jane has been resigned. Director HAMILL, Keith has been resigned. Director HANDOVER, Richard Gordon has been resigned. Director HODDER WILLIAMS, James has been resigned. Director HUGHES, Henry Stuart has been resigned. Director JOHNSON, Marlene has been resigned. Director KITSON, Richard David has been resigned. Director LLOYD, John Eliot Fraser has been resigned. Director MAJOR, Eric Patrick has been resigned. Director MORPETH, Jane Sinclair has been resigned. Director MORTIMORE, Jon William has been resigned. Director NEILD, Martin John has been resigned. Director NETTLETON, Charles has been resigned. Director OPZOOMER, Mark William has been resigned. Director PHILIPPS, Roland Alexander has been resigned. Director PICKETT, Kenneth Edwin has been resigned. Director RIDOUT, Amanda Jane has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director STEVEN, Brian Michael has been resigned. Director STILEMAN, Richard has been resigned. Director STOCKDALE, Michael Clive Reginald has been resigned. Director SWANN, Kathryn Elizabeth has been resigned. Director TAPISSIER, Mary has been resigned. Director TAYLOR, Susan Elizabeth has been resigned. Director THOMAS, Sian Elizabeth has been resigned. Director WALTERS, Philip John Kedgerley has been resigned. Director WARNFORD-DAVIS, Karelyn Mandy has been resigned. Director WARREN, John Anthony has been resigned. Director WEBSTER, Thomas Peter has been resigned. Director WESTON, Christopher John has been resigned. Director WRIGHT, Patrick Michael Mckee has been resigned. Director YOUNG, David John has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 03 May 2005

Director
DE CACQUERAY, Pierre
Appointed Date: 25 September 2004
62 years old

Director

Director
HODDER-WILLIAMS, James
Appointed Date: 03 December 2009
61 years old

Director
KITSON, Richard David
Appointed Date: 30 September 2011
48 years old

Director
MURRAY HILL, Hilary
Appointed Date: 22 January 2015
60 years old

Director
NOURRY, Arnaud
Appointed Date: 25 September 2004
65 years old

Director
TRIBE, Elisabeth Jane
Appointed Date: 02 August 2012
60 years old

Resigned Directors

Secretary
BROWN, Anthony Malcolm
Resigned: 25 February 2002
Appointed Date: 03 September 1999

Secretary
BUCKLEY, Michael David
Resigned: 02 August 2004
Appointed Date: 15 June 2004

Secretary
COLEY, Paul Murray
Resigned: 05 July 1995

Secretary
FAIRBAIRN, Colin Graham Campbell
Resigned: 15 June 2004
Appointed Date: 25 February 2002

Secretary
HUGHES, Henry Stuart
Resigned: 07 February 1994
Appointed Date: 30 June 1993

Secretary
OPZOOMER, Mark William
Resigned: 03 September 1999
Appointed Date: 05 July 1995

Secretary
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004

Director
ADAM, Richard John
Resigned: 18 October 1999
Appointed Date: 15 April 1996
68 years old

Director
ATTENBOROUGH, Michael Francis
Resigned: 24 September 1993
Appointed Date: 30 June 1993
86 years old

Director
ATTENBOROUGH, Philip John
Resigned: 08 January 1996
Appointed Date: 30 June 1993
89 years old

Director
ATTWOOLL, David John
Resigned: 12 February 2002
Appointed Date: 01 September 2000
76 years old

Director
BEAVAN, Susan Patricia
Resigned: 30 June 1993
83 years old

Director
BIGGS-DAVISON, Thomas George Julian
Resigned: 26 August 1993
Appointed Date: 30 June 1993
75 years old

Director
BROOKE, John Alan De Leighton
Resigned: 30 June 1993
81 years old

Director
BRYARS, Anthony Martin
Resigned: 17 December 2002
Appointed Date: 03 September 1999
72 years old

Director
COLEY, Paul Murray
Resigned: 30 June 1993
75 years old

Director
DAWSON, Jeremy
Resigned: 12 October 1994
73 years old

Director

Director
EDWARDS, Malcolm John
Resigned: 13 June 2007
Appointed Date: 01 March 1994
75 years old

Director
EVANS, Martin John
Resigned: 13 June 2007
Appointed Date: 01 March 2005
81 years old

Director
FAIRBAIRN, Colin Graham Campbell
Resigned: 15 June 2004
Appointed Date: 01 December 2001
58 years old

Director
FLETCHER, Susan Jane
Resigned: 13 June 2007
75 years old

Director
HAMILL, Keith
Resigned: 31 May 2000
Appointed Date: 04 June 1999
73 years old

Director
HANDOVER, Richard Gordon
Resigned: 04 November 2003
Appointed Date: 04 June 1999
79 years old

Director
HODDER WILLIAMS, James
Resigned: 13 June 2007
Appointed Date: 01 September 2001
61 years old

Director
HUGHES, Henry Stuart
Resigned: 07 February 1994
Appointed Date: 30 June 1993
83 years old

Director
JOHNSON, Marlene
Resigned: 22 January 2015
Appointed Date: 01 April 2005
76 years old

Director
KITSON, Richard David
Resigned: 13 June 2007
Appointed Date: 15 November 2006
48 years old

Director
LLOYD, John Eliot Fraser
Resigned: 03 September 1999
Appointed Date: 28 March 1995
82 years old

Director
MAJOR, Eric Patrick
Resigned: 31 December 1995
Appointed Date: 30 June 1993
88 years old

Director
MORPETH, Jane Sinclair
Resigned: 30 June 1993
Appointed Date: 26 June 1991
65 years old

Director
MORTIMORE, Jon William
Resigned: 30 November 2001
Appointed Date: 18 October 1999
58 years old

Director
NEILD, Martin John
Resigned: 03 December 2009
Appointed Date: 28 July 1993
70 years old

Director
NETTLETON, Charles
Resigned: 13 May 2005
Appointed Date: 03 September 1999
67 years old

Director
OPZOOMER, Mark William
Resigned: 03 September 1999
Appointed Date: 05 December 1994
68 years old

Director
PHILIPPS, Roland Alexander
Resigned: 13 June 2007
Appointed Date: 05 March 2003
63 years old

Director
PICKETT, Kenneth Edwin
Resigned: 06 July 1995
Appointed Date: 29 July 1992
92 years old

Director
RIDOUT, Amanda Jane
Resigned: 30 September 2001
Appointed Date: 01 October 1996
65 years old

Director
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004
55 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 25 September 2004
79 years old

Director
STEVEN, Brian Michael
Resigned: 15 January 1998
Appointed Date: 01 September 1993
87 years old

Director
STILEMAN, Richard
Resigned: 31 December 2001
Appointed Date: 01 September 1993
81 years old

Director
STOCKDALE, Michael Clive Reginald
Resigned: 03 January 2006
Appointed Date: 07 January 2004
69 years old

Director
SWANN, Kathryn Elizabeth
Resigned: 25 September 2004
Appointed Date: 04 November 2003
61 years old

Director
TAPISSIER, Mary
Resigned: 05 February 2007
Appointed Date: 05 May 1994
79 years old

Director
TAYLOR, Susan Elizabeth
Resigned: 13 June 2007
Appointed Date: 19 September 2006
69 years old

Director
THOMAS, Sian Elizabeth
Resigned: 02 August 1996
73 years old

Director
WALTERS, Philip John Kedgerley
Resigned: 03 December 2009
Appointed Date: 01 January 1998
71 years old

Director
WARNFORD-DAVIS, Karelyn Mandy
Resigned: 03 September 1999
Appointed Date: 28 March 1995
71 years old

Director
WARREN, John Anthony
Resigned: 25 September 2004
Appointed Date: 01 September 2000
72 years old

Director
WEBSTER, Thomas Peter
Resigned: 02 August 2012
Appointed Date: 03 December 2009
71 years old

Director
WESTON, Christopher John
Resigned: 03 September 1999
88 years old

Director
WRIGHT, Patrick Michael Mckee
Resigned: 26 August 1993
Appointed Date: 30 June 1993
83 years old

Director
YOUNG, David John
Resigned: 13 June 2007
Appointed Date: 20 April 2006
75 years old

Persons With Significant Control

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

HACHETTE UK LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,612,319.3

16 Oct 2015
Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015
16 Oct 2015
Director's details changed for Mrs Hilary Murray Hill on 15 October 2015
...
... and 240 more events
27 Oct 1993
Particulars of contract relating to shares

27 Oct 1993
Ad 29/06/93--------- £ si [email protected]

05 Oct 1993
Director resigned

30 Sep 1993
New director appointed

30 Sep 1993
New director appointed

HACHETTE UK LIMITED Charges

28 February 1997
Guarantee & debenture
Delivered: 7 March 1997
Status: Satisfied on 1 December 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 February 1996
Debenture
Delivered: 28 February 1996
Status: Satisfied on 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Supplemental charge
Delivered: 15 February 1995
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As defined in the debenture dated 3RD august 1993. fixed…
29 October 1993
Supplemental deed of assignment
Delivered: 15 November 1993
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee on Behalf of the Beneficiaries (As Defined)
Description: All rights under policy no.105295101.........see form 395.
26 July 1993
Letter of set-off
Delivered: 5 August 1993
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of the accounts of the…
26 July 1993
Guarantee and debenture
Delivered: 3 August 1993
Status: Satisfied on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 1993
Deed of assignment
Delivered: 3 August 1993
Status: Satisfied on 2 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various policies as defined on form 395. see the mortgage…
11 June 1993
Deed of assignment
Delivered: 16 June 1993
Status: Satisfied on 2 February 1996
Persons entitled: Nm Rothschild & Sons Limited
Description: All its right title and interest to receive monies.
8 February 1990
Trust deed
Delivered: 17 February 1990
Status: Satisfied on 24 August 1991
Persons entitled: Cin Industrial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1988
Trust deed
Delivered: 22 January 1988
Status: Satisfied on 24 August 1991
Persons entitled: Cin Industrial Finance Limited
Description: Stock-in-trade work-in-progress, pre-payments, investments…
6 November 1986
Trust deed
Delivered: 7 November 1986
Status: Satisfied on 18 September 1991
Persons entitled: National Westminster Bank PLC
Description: Stock-in-trade work-in-progress, pre-payments, investments…
29 August 1986
Debenture
Delivered: 6 September 1986
Status: Satisfied on 5 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…