London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 May 2005(45 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Hilary Murray Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Brian Michael Steven |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | Bolstergate Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Richard Stileman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Court East Sutton Sutton Valence Kent ME17 3BY |
Director Name | Mr Eric Patrick Major |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Publisher |
Correspondence Address | Briar Bank 100 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1994) |
Role | Finance Director |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Director Name | Patrick Michael McKee Wright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 62 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Mr Anthony Malcolm Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Director/Company Secretary |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Thomas George Julian Biggs-Davison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 28 Princes Street Tunbridge Wells Kent TN2 4SL |
Director Name | Philip John Attenborough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1993) |
Role | Chairman |
Correspondence Address | Coldhanger Seal Sevenoaks Kent TN15 0EJ |
Director Name | Mr Michael Francis Attenborough |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carter House The Street Worth Kent CT14 0DE |
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(33 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 12 December 2017) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1995) |
Role | Publishing |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1999) |
Role | Finance Director |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Mary Tapissier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2007) |
Role | Publisher |
Correspondence Address | 128 Mercers Road London N19 4PU |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 December 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 17 Farquhar Road Wimbledon Park London SW19 8DA |
Director Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Coach & Horses Inn Manchester Road, Marsden Huddersfield West Yorkshire HD7 6NL |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(42 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(44 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(44 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Mr Philip John Kedgerley Walters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Half Moon Lane Herne Hill London SE24 9JX |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(47 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Ms Marlene Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookpoint Group Finance 130 Park Drive, Milton Par Milton Abingdon Oxfordshire OX14 4SE |
Director Name | Mr Thomas Peter Webster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2012) |
Role | Publisher |
Country of Residence | Gb-Eng |
Correspondence Address | 338 Euston Road London NW1 3BH |
Director Name | Mr James Hodder-Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(49 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Elisabeth Jane Tribe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2023) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | hodder.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,520,984 |
Gross Profit | £54,251,204 |
Net Worth | -£13,821,516 |
Cash | £7,257 |
Current Liabilities | £86,448,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company.........see form 395. Fully Satisfied |
---|---|
26 July 1993 | Delivered on: 3 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "relevant documents" (as defined) and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 1991 | Delivered on: 31 July 1991 Satisfied on: 26 February 1992 Persons entitled: The Trustees of the Hodder & Stoughton Staff Retirement Benefits Plan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and l/hold property at mill road,dunton green,sevenoaks,kent. Fully Satisfied |
18 July 1991 | Delivered on: 20 July 1991 Satisfied on: 28 May 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26/7/90. Particulars: First fixed charge on all the goodwill and uncalled capital all patents applications invention trade marks trade names designs etc see 395 for details. Fully Satisfied |
15 August 1990 | Delivered on: 29 August 1990 Satisfied on: 22 July 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 1990 | Delivered on: 31 July 1990 Satisfied on: 28 May 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 December 1983 | Delivered on: 8 March 1984 Satisfied on: 28 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H - mill road, dunton green, kent. Fully Satisfied |
30 May 1975 | Delivered on: 3 June 1975 Satisfied on: 11 May 1992 Persons entitled: Marcantile Credit Co LTD. Classification: Chattell mort. Secured details: For securing sterling pounds 39,000. Particulars: 2 cleco maestro stacker trucks, 1 lansing bagnall fork lift. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 28 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 1996 | Delivered on: 28 February 1996 Satisfied on: 22 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 1995 | Delivered on: 15 February 1995 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental charge Secured details: And amending under clauses 2.3 and 2.4 of the supplemental charge (as defined therein). Particulars: As defined in the debenture dated 3RD august 1993. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 1966 | Delivered on: 28 November 1966 Satisfied on: 28 May 1994 Persons entitled: The Commercial Union Assurance Co. LTD. Classification: Trust deed Secured details: For securing debenture stock of matthew hodder LTD, amounting to sterling pounds 650,000. Particulars: First floating charge on:. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
31 March 2023 | Termination of appointment of Elisabeth Jane Tribe as a director on 31 March 2023 (1 page) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 April 2022 | Termination of appointment of James Hodder-Williams as a director on 31 March 2022 (1 page) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | 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 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 January 2015 | Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page) |
23 January 2015 | Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page) |
22 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 October 2013 | Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
23 October 2012 | Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
30 August 2012 | Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages) |
30 August 2012 | Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages) |
29 August 2012 | Termination of appointment of Thomas Webster as a director (1 page) |
29 August 2012 | Termination of appointment of Thomas Webster as a director (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (10 pages) |
28 October 2010 | Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
28 October 2010 | Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 December 2009 | Appointment of Mr Thomas Peter Webster as a director (2 pages) |
8 December 2009 | Appointment of Mr Thomas Peter Webster as a director (2 pages) |
7 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
7 December 2009 | Termination of appointment of Philip Walters as a director (1 page) |
7 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
7 December 2009 | Termination of appointment of Philip Walters as a director (1 page) |
4 December 2009 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
4 December 2009 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Martin John Neild on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Philip John Kedgerley Walters on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Marlene Johnson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Charles Kenneth Roche on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Charles Kenneth Roche on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Martin John Neild on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Marlene Johnson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Philip John Kedgerley Walters on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Philip John Kedgerley Walters on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Ms Marlene Johnson on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Peter Charles Kenneth Roche on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Martin John Neild on 5 November 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2008 | Director's change of particulars / peter roche / 13/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / peter roche / 13/10/2008 (1 page) |
28 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 July 2008 | Director appointed philip john kedgerly walters (2 pages) |
8 July 2008 | Director appointed philip john kedgerly walters (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Full accounts made up to 27 August 2004 (17 pages) |
13 May 2005 | Full accounts made up to 27 August 2004 (17 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
4 November 2004 | Return made up to 13/10/04; full list of members
|
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
21 November 2002 | Return made up to 13/10/02; full list of members
|
21 November 2002 | Return made up to 13/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
1 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members
|
26 October 1997 | Return made up to 13/10/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | New director appointed (3 pages) |
8 May 1996 | New director appointed (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
28 February 1996 | Particulars of mortgage/charge (5 pages) |
28 February 1996 | Particulars of mortgage/charge (5 pages) |
10 November 1995 | Return made up to 13/10/95; full list of members (8 pages) |
10 November 1995 | Return made up to 13/10/95; full list of members (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
24 March 1994 | Full accounts made up to 30 June 1993 (17 pages) |
24 March 1994 | Full accounts made up to 30 June 1993 (17 pages) |
25 August 1993 | Memorandum and Articles of Association (10 pages) |
25 August 1993 | Resolutions
|
25 August 1993 | Resolutions
|
25 August 1993 | Memorandum and Articles of Association (10 pages) |
19 August 1993 | Resolutions
|
19 August 1993 | Resolutions
|
16 February 1993 | Full accounts made up to 30 June 1992 (21 pages) |
16 February 1993 | Full accounts made up to 30 June 1992 (21 pages) |
30 June 1975 | Company name changed\certificate issued on 30/06/75 (2 pages) |
30 June 1975 | Company name changed\certificate issued on 30/06/75 (2 pages) |
7 March 1960 | Incorporation (34 pages) |
7 March 1960 | Incorporation (34 pages) |