Company NameCentury Hutchinson Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number01891425
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 1 month ago)
Previous NameDiplema Sixty Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(28 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitecareersatrandom.co.uk
Telephone020 79739000
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.1m at £0.05Random House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

19 June 1987Delivered on: 25 June 1987
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission
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 pursuant to an omnibus letter of set off dated 22/10/1986.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
22 October 1986Delivered on: 27 October 1986
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

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.
Fully Satisfied
22 October 1986Delivered on: 27 October 1986
Satisfied on: 9 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Omnibus 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.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account with the bank.
Fully Satisfied

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 203,360.2
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 203,360.2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 203,360.2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 203,360.2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 203,360.2
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 203,360.2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
9 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 June 2004Return made up to 31/05/04; full list of members (2 pages)
18 June 2004Return made up to 31/05/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 June 1995Return made up to 31/05/95; no change of members (6 pages)
9 June 1995Return made up to 31/05/95; no change of members (6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 June 1988Articles of association (16 pages)
18 June 1988Articles of association (16 pages)