HACHETTE UK LIMITED
Overview
| Company Name | HACHETTE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02020173 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HACHETTE UK LIMITED?
- Book publishing (58110) / Information and communication
Where is HACHETTE UK LIMITED located?
| Registered Office Address | Carmelite House 50 Victoria Embankment EC4Y 0DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HACHETTE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HLUK (EUSTON ROAD) LIMITED | Jul 17, 2007 | Jul 17, 2007 |
| HODDER HEADLINE LIMITED | Jun 29, 1993 | Jun 29, 1993 |
| HEADLINE BOOK PUBLISHING PLC | May 15, 1986 | May 15, 1986 |
What are the latest accounts for HACHETTE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HACHETTE UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for HACHETTE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||
Cessation of Vivendi Se as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Hilary Murray Hill as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Notification of Vivendi Se as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Notification of Lagardère Sa as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fabrice Bakhouche as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Elisabeth Jane Tribe as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of James Hodder-Williams as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Mr Fabrice Bakhouche as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Arnaud Nourry as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of HACHETTE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE CACQUERAY, Pierre | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | French | 101089070001 | ||||||
| DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | 101089070002 | |||||
| KITSON, Richard David | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 163472730001 | |||||
| SHELLEY, David Richard | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House | England | British | 241083930001 | |||||
| BROWN, Anthony Malcolm | Secretary | 34 South Eden Park Road BR3 3BG Beckenham Kent | British | 3769140001 | ||||||
| BUCKLEY, Michael David | Secretary | 27 Bearfield Road KT2 5ET Kingston Surrey | British | 98403850001 | ||||||
| COLEY, Paul Murray | Secretary | The Spinney Beechway GU1 2TA Guildford Surrey | British | 44525430001 | ||||||
| FAIRBAIRN, Colin Graham Campbell | Secretary | 21 Binns Road W4 2BS London | British | 79349450001 | ||||||
| HUGHES, Henry Stuart | Secretary | 3 Broadwater Court Broadwater Down TN2 5PB Tunbridge Wells Kent | British | 38934050001 | ||||||
| OPZOOMER, Mark William | Secretary | 51 Bradbourne Street SW6 3TF London | British | 178952470001 | ||||||
| ROBINSON, Stephen Leonard | Secretary | 275 17 New Wharf Road N1 9RF London | British | 99908120001 | ||||||
| ADAM, Richard John | Director | Omega Wayfarers Park Shootersway Lane HP4 3UR Berkhamsted Hertfordshire | British | 67133560001 | ||||||
| ATTENBOROUGH, Michael Francis | Director | Carter House The Street CT14 0DE Worth Kent | England | British | 146158130001 | |||||
| ATTENBOROUGH, Philip John | Director | Coldhanger Seal TN15 0EJ Sevenoaks Kent | British | 90086580001 | ||||||
| ATTWOOLL, David John | Director | 90 Divinity Road OX4 1LN Oxford Oxfordshire | England | British | 13650520001 | |||||
| BAKHOUCHE, Fabrice | Director | Rue Jean Bleuzen 92170 Vanves 58 Hachette Livre France | France | French | 247719760001 | |||||
| BEAVAN, Susan Patricia | Director | 59 Elfindale Road Herne Hill SE24 9NN London | British | 36406680001 | ||||||
| BIGGS-DAVISON, Thomas George Julian | Director | 28 Princes Street TN2 4SL Tunbridge Wells Kent | British | 4343340001 | ||||||
| BROOKE, John Alan De Leighton | Director | 75 West Hill Road SW18 1LE London | British | 56783980001 | ||||||
| BRYARS, Anthony Martin | Director | 1 Park Close Lodge Park NN12 8XE Whittlebury Northamptonshire | British | 42899000001 | ||||||
| COLEY, Paul Murray | Director | The Spinney Beechway GU1 2TA Guildford Surrey | British | 44525430001 | ||||||
| DAWSON, Jeremy | Director | 9 Shotwick Park Saughall Chester | British | 71304270002 | ||||||
| DONOUGHMORE, Richard Michael John, The Earl Of Donoughm | Director | The Manor House OX18 2LQ Bampton Oxfordshire | British | 20050720001 | ||||||
| EDWARDS, Malcolm John | Director | 144 Louise Road Birchgrove New South Wales 2041 Australia | British | 38114740003 | ||||||
| EVANS, Martin John | Director | Flat 3 42 Cranley Gardens SW7 3DE London | British | 62854350003 | ||||||
| FAIRBAIRN, Colin Graham Campbell | Director | 21 Binns Road W4 2BS London | British | 79349450001 | ||||||
| FLETCHER, Susan Jane | Director | 181 Chevening Road NW6 6DT London | England | British | 8789960003 | |||||
| HAMILL, Keith | Director | Coach & Horses Inn Manchester Road, Marsden HD7 6NL Huddersfield West Yorkshire | British | 76268070005 | ||||||
| HANDOVER, Richard Gordon | Director | West Overton House West Overton SN8 4ER Marlborough Wiltshire | United Kingdom | British | 45483990002 | |||||
| HELY HUTCHINSON, Timothy Mark | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 35226300005 | |||||
| HODDER WILLIAMS, James | Director | 183 Portobello Road W11 2ED London | British | 77705870001 | ||||||
| HODDER-WILLIAMS, James | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British | 147402670003 | |||||
| HUGHES, Henry Stuart | Director | 3 Broadwater Court Broadwater Down TN2 5PB Tunbridge Wells Kent | British | 38934050001 | ||||||
| JOHNSON, Marlene | Director | Park Drive, Milton Park Milton OX14 4SE Abingdon Bookpoint Group Finance 130 Oxfordshire England | England | British | 35544340002 | |||||
| KITSON, Richard David | Director | 14 Spurling Road SE22 9AE London | United Kingdom | British | 117476110001 |
Who are the persons with significant control of HACHETTE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Louis Hachette Group Sa | Dec 16, 2024 | Rue De Presbourg 75116 Paris 4 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vivendi Se | Apr 06, 2016 | Avenue De Friedland 75008 Paris 42 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hachette Uk (Holdings) Limited | Apr 06, 2016 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lagardère Sa | Apr 06, 2016 | Rue De Presbourg 75116 Paris 16 4 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0