Company NameHOVE Publishers Limited
Company StatusDissolved
Company Number00945661
CategoryPrivate Limited Company
Incorporation Date9 January 1969(55 years, 4 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NamesWayland (Publishers) Limited and Wayland Publishers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(41 years, 9 months after company formation)
Appointment Duration13 years (closed 24 October 2023)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(48 years, 9 months after company formation)
Appointment Duration6 years (closed 24 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Stephen Jauncey White-Thomson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 1999)
RolePublisher
Correspondence Address37 Hampstead Road
Brighton
East Sussex
BN1 5NG
Director NameMr Bernard Nevin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 April 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address68 College Road North
Blundellsands
Liverpool
Merseyside
L23 8UU
Director NameMr Keith Alan Lilley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RolePublisher
Correspondence AddressBeverley 8 London Road
South Merstham
Redhill
Surrey
RH1 3DT
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameJohn Walford Lewis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1995)
RoleCo Director
Correspondence AddressClatteringshaw 6 Forest Place
Cross In Hand
Heathfield
East Sussex
TN21 0TG
Director NameFrederick Martin Jane
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1996)
RoleFinance Director
Correspondence AddressKeepers Cottage
Slugwash Lane
Haywards Heath
Sussex
RH17 7SS
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed19 November 1992(23 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameDavid John Smith
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleManaging Director
Correspondence Address10
South Close
Wokingham
Berkshire
RG11 2DJ
Director NameRoberta Jill Bailey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address86 Sutton Road
London
N10 1HG
Director NameMr Nigel Stephen Padbury
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address5 Steeple Close
Barnwood
Gloucester
Gloucestershire
GL4 7EP
Wales
Director NamePhilip Howard Hughes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address11 Victoria Terrace
Hove
East Sussex
BN3 2WB
Director NameMichael John McWhinnie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address6 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Director NameGerald Martin Frost
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address95 St Marys Road
Oatlands
Weybridge
Surrey
KT13 9PZ
Director NameGeoffrey Hewitson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence AddressOakwood
Quentin Way
Wentworth
Surrey
GU25 4PS
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(36 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(41 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £0.5Wolters Kluwer Holdings (Uk) PLC
99.83%
Ordinary
10.1k at £0.5Wolters Kluwer Holdings (Uk) PLC
0.17%
Deferred

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Samantha Joanne Bond as a director on 1 January 2023 (1 page)
13 January 2023Appointment of Mr Andrew Paul Flanagan as a director on 1 January 2023 (2 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,005,554
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,005,554
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,005,554
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,005,554
(4 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,005,554
(4 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,005,554
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 May 2009Return made up to 02/04/09; full list of members (6 pages)
5 May 2009Return made up to 02/04/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 02/04/08; full list of members (6 pages)
28 April 2008Return made up to 02/04/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 02/04/07; full list of members (6 pages)
25 April 2007Return made up to 02/04/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 02/04/05; full list of members (6 pages)
29 April 2005Return made up to 02/04/05; full list of members (6 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 May 2004Return made up to 02/04/04; full list of members (6 pages)
11 May 2004Return made up to 02/04/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 May 2003Return made up to 02/04/03; full list of members (6 pages)
1 May 2003Return made up to 02/04/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (12 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 02/04/02; no change of members (4 pages)
2 May 2002Return made up to 02/04/02; no change of members (4 pages)
28 September 2001Full accounts made up to 31 December 2000 (16 pages)
28 September 2001Full accounts made up to 31 December 2000 (16 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (4 pages)
15 June 2001New director appointed (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (4 pages)
23 May 2001Return made up to 02/04/01; full list of members (6 pages)
23 May 2001Return made up to 02/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 May 2000Return made up to 02/04/00; full list of members (8 pages)
5 May 2000Return made up to 02/04/00; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
13 September 1999Company name changed wayland publishers LIMITED\certificate issued on 14/09/99 (2 pages)
13 September 1999Company name changed wayland publishers LIMITED\certificate issued on 14/09/99 (2 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
16 April 1999Return made up to 02/04/99; full list of members (12 pages)
16 April 1999Return made up to 02/04/99; full list of members (12 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (19 pages)
8 June 1998Full accounts made up to 31 December 1997 (19 pages)
15 April 1998Return made up to 02/04/98; full list of members (9 pages)
15 April 1998Return made up to 02/04/98; full list of members (9 pages)
4 February 1998Nc inc already adjusted 04/09/97 (1 page)
4 February 1998Nc inc already adjusted 04/09/97 (1 page)
23 January 1998Ad 04/09/97--------- £ si [email protected]=3000000 £ ic 5554/3005554 (2 pages)
23 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 1998Ad 04/09/97--------- £ si [email protected]=3000000 £ ic 5554/3005554 (2 pages)
23 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 1997Full accounts made up to 31 December 1996 (19 pages)
5 July 1997Full accounts made up to 31 December 1996 (19 pages)
17 April 1997Return made up to 02/04/97; full list of members (9 pages)
17 April 1997Return made up to 02/04/97; full list of members (9 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 December 1995 (20 pages)
3 February 1997Full accounts made up to 31 December 1995 (20 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
23 April 1996Return made up to 02/04/96; full list of members (9 pages)
23 April 1996Return made up to 02/04/96; full list of members (9 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
20 February 1996Company name changed wayland (publishers) LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed wayland (publishers) LIMITED\certificate issued on 21/02/96 (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
15 December 1995Full accounts made up to 31 December 1994 (19 pages)
15 December 1995Full accounts made up to 31 December 1994 (19 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995New director appointed (6 pages)
24 October 1995New director appointed (6 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
24 April 1995Return made up to 02/04/95; full list of members (18 pages)
24 April 1995Return made up to 02/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 July 1994Full accounts made up to 31 December 1993 (21 pages)
22 July 1994Full accounts made up to 31 December 1993 (21 pages)
6 December 1993Full accounts made up to 31 December 1992 (18 pages)
6 December 1993Full accounts made up to 31 December 1992 (18 pages)
18 May 1992Full accounts made up to 31 December 1991 (18 pages)
18 May 1992Full accounts made up to 31 December 1991 (18 pages)
22 April 1991Full accounts made up to 31 December 1990 (20 pages)
22 April 1991Full accounts made up to 31 December 1990 (20 pages)
9 May 1990Full accounts made up to 31 December 1989 (20 pages)
9 May 1990Full accounts made up to 31 December 1989 (20 pages)
24 November 1989Full accounts made up to 31 December 1988 (19 pages)
24 November 1989Full accounts made up to 31 December 1988 (19 pages)
9 September 1988Full accounts made up to 31 December 1987 (20 pages)
9 September 1988Full accounts made up to 31 December 1987 (20 pages)
14 December 1987Full accounts made up to 31 December 1986 (17 pages)
14 December 1987Full accounts made up to 31 December 1986 (17 pages)
9 January 1969Incorporation (15 pages)
9 January 1969Incorporation (15 pages)