HACHETTE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHACHETTE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02020173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HACHETTE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLUK (EUSTON ROAD) LIMITEDJul 17, 2007Jul 17, 2007
    HODDER HEADLINE LIMITEDJun 29, 1993Jun 29, 1993
    HEADLINE BOOK PUBLISHING PLCMay 15, 1986May 15, 1986

    What are the latest accounts for HACHETTE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HACHETTE UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for HACHETTE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Vivendi Se as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Termination of appointment of Hilary Murray Hill as a director on Oct 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Notification of Vivendi Se as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Lagardère Sa as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Fabrice Bakhouche as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Elisabeth Jane Tribe as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of James Hodder-Williams as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Mr Fabrice Bakhouche as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Arnaud Nourry as a director on Mar 29, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of HACHETTE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    French101089070001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070002
    KITSON, Richard David
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish163472730001
    SHELLEY, David Richard
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    EnglandBritish241083930001
    BROWN, Anthony Malcolm
    34 South Eden Park Road
    BR3 3BG Beckenham
    Kent
    Secretary
    34 South Eden Park Road
    BR3 3BG Beckenham
    Kent
    British3769140001
    BUCKLEY, Michael David
    27 Bearfield Road
    KT2 5ET Kingston
    Surrey
    Secretary
    27 Bearfield Road
    KT2 5ET Kingston
    Surrey
    British98403850001
    COLEY, Paul Murray
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Secretary
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    British44525430001
    FAIRBAIRN, Colin Graham Campbell
    21 Binns Road
    W4 2BS London
    Secretary
    21 Binns Road
    W4 2BS London
    British79349450001
    HUGHES, Henry Stuart
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    Secretary
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    British38934050001
    OPZOOMER, Mark William
    51 Bradbourne Street
    SW6 3TF London
    Secretary
    51 Bradbourne Street
    SW6 3TF London
    British178952470001
    ROBINSON, Stephen Leonard
    275 17 New Wharf Road
    N1 9RF London
    Secretary
    275 17 New Wharf Road
    N1 9RF London
    British99908120001
    ADAM, Richard John
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    Director
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    British67133560001
    ATTENBOROUGH, Michael Francis
    Carter House
    The Street
    CT14 0DE Worth
    Kent
    Director
    Carter House
    The Street
    CT14 0DE Worth
    Kent
    EnglandBritish146158130001
    ATTENBOROUGH, Philip John
    Coldhanger
    Seal
    TN15 0EJ Sevenoaks
    Kent
    Director
    Coldhanger
    Seal
    TN15 0EJ Sevenoaks
    Kent
    British90086580001
    ATTWOOLL, David John
    90 Divinity Road
    OX4 1LN Oxford
    Oxfordshire
    Director
    90 Divinity Road
    OX4 1LN Oxford
    Oxfordshire
    EnglandBritish13650520001
    BAKHOUCHE, Fabrice
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    Director
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    FranceFrench247719760001
    BEAVAN, Susan Patricia
    59 Elfindale Road
    Herne Hill
    SE24 9NN London
    Director
    59 Elfindale Road
    Herne Hill
    SE24 9NN London
    British36406680001
    BIGGS-DAVISON, Thomas George Julian
    28 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    Director
    28 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    British4343340001
    BROOKE, John Alan De Leighton
    75 West Hill Road
    SW18 1LE London
    Director
    75 West Hill Road
    SW18 1LE London
    British56783980001
    BRYARS, Anthony Martin
    1 Park Close
    Lodge Park
    NN12 8XE Whittlebury
    Northamptonshire
    Director
    1 Park Close
    Lodge Park
    NN12 8XE Whittlebury
    Northamptonshire
    British42899000001
    COLEY, Paul Murray
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    British44525430001
    DAWSON, Jeremy
    9 Shotwick Park
    Saughall
    Chester
    Director
    9 Shotwick Park
    Saughall
    Chester
    British71304270002
    DONOUGHMORE, Richard Michael John, The Earl Of Donoughm
    The Manor House
    OX18 2LQ Bampton
    Oxfordshire
    Director
    The Manor House
    OX18 2LQ Bampton
    Oxfordshire
    British20050720001
    EDWARDS, Malcolm John
    144 Louise Road
    Birchgrove
    New South Wales 2041
    Australia
    Director
    144 Louise Road
    Birchgrove
    New South Wales 2041
    Australia
    British38114740003
    EVANS, Martin John
    Flat 3 42 Cranley Gardens
    SW7 3DE London
    Director
    Flat 3 42 Cranley Gardens
    SW7 3DE London
    British62854350003
    FAIRBAIRN, Colin Graham Campbell
    21 Binns Road
    W4 2BS London
    Director
    21 Binns Road
    W4 2BS London
    British79349450001
    FLETCHER, Susan Jane
    181 Chevening Road
    NW6 6DT London
    Director
    181 Chevening Road
    NW6 6DT London
    EnglandBritish8789960003
    HAMILL, Keith
    Coach & Horses Inn
    Manchester Road, Marsden
    HD7 6NL Huddersfield
    West Yorkshire
    Director
    Coach & Horses Inn
    Manchester Road, Marsden
    HD7 6NL Huddersfield
    West Yorkshire
    British76268070005
    HANDOVER, Richard Gordon
    West Overton House
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    Director
    West Overton House
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    United KingdomBritish45483990002
    HELY HUTCHINSON, Timothy Mark
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish35226300005
    HODDER WILLIAMS, James
    183 Portobello Road
    W11 2ED London
    Director
    183 Portobello Road
    W11 2ED London
    British77705870001
    HODDER-WILLIAMS, James
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    United KingdomBritish147402670003
    HUGHES, Henry Stuart
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    Director
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    British38934050001
    JOHNSON, Marlene
    Park Drive, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint Group Finance 130
    Oxfordshire
    England
    Director
    Park Drive, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint Group Finance 130
    Oxfordshire
    England
    EnglandBritish35544340002
    KITSON, Richard David
    14 Spurling Road
    SE22 9AE London
    Director
    14 Spurling Road
    SE22 9AE London
    United KingdomBritish117476110001

    Who are the persons with significant control of HACHETTE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Louis Hachette Group Sa
    Rue De Presbourg
    75116 Paris
    4
    France
    Dec 16, 2024
    Rue De Presbourg
    75116 Paris
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Vivendi Se
    Avenue De Friedland
    75008 Paris
    42
    France
    Apr 06, 2016
    Avenue De Friedland
    75008 Paris
    42
    France
    Yes
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number03701589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lagardère Sa
    Rue De Presbourg
    75116 Paris 16
    4
    France
    Apr 06, 2016
    Rue De Presbourg
    75116 Paris 16
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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