Company NameThe Watts Publishing Group Limited
Company StatusActive
Company Number03911258
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameTranstutor Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusCurrent
Appointed01 September 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Hilary Murray Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(15 years after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Marlene Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 22 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 Park Drive, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SE
Director NameFrancesca Dow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2001)
RolePublishing Director
Correspondence Address8 County Grove
London
SE5 9LG
Secretary NameMs Marlene Johnson
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Wavendon Avenue
London
W4 4NT
Secretary NameAnne Sinapapa Marimuthu
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address47 Newry Road
Twickenham
Middlesex
TW1 1PJ
Director NameMr David Henry Stockley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorhouse Road
London
W2 5DH
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration4 days (resigned 25 February 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration4 days (resigned 25 February 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration4 days (resigned 25 February 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration4 days (resigned 25 February 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitehttps://www.hachettechildrens.co.uk/
Telephone020 78736000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lagardere North America (Usa) Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£14,176,905
Gross Profit£7,939,779
Net Worth£33,871,109
Cash£47,780
Current Liabilities£3,399,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 January 2003Delivered on: 21 January 2003
Persons entitled: London & Regional Property Fund (No.3) Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £29,150.00 and all sums standing to the credit of the interest earning deposit account. See the mortgage charge document for full details.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: London & Regional Property Fund (No.3) Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £63,750.00 and all sums standing to the credit of the interest earning deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 31 December 2022 (18 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (21 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (21 pages)
26 May 2021Statement by Directors (1 page)
26 May 2021Solvency Statement dated 12/05/21 (1 page)
26 May 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 12/05/2021
(2 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
5 February 2021Notification of Hachette Uk Limited as a person with significant control on 30 December 2020 (2 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (21 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from Bookpoint Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
24 June 2019Full accounts made up to 31 December 2018 (23 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (20 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
27 May 2016Register(s) moved to registered inspection location Bookpoint Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
27 May 2016Register(s) moved to registered inspection location Bookpoint Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Registered 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 2015Registered 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 2015Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page)
23 January 2015Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(6 pages)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(6 pages)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 March 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 March 2007Return made up to 21/01/07; full list of members (8 pages)
2 March 2007Return made up to 21/01/07; full list of members (8 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
18 August 2006Full accounts made up to 31 December 2005 (17 pages)
18 August 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Location of register of members (1 page)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
15 February 2006Registered office changed on 15/02/06 from: 96 leonard street london EC2A 4XD (1 page)
15 February 2006Registered office changed on 15/02/06 from: 96 leonard street london EC2A 4XD (1 page)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
22 February 2005Return made up to 21/01/05; full list of members (8 pages)
22 February 2005Return made up to 21/01/05; full list of members (8 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 December 2002 (18 pages)
2 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
21 January 2003Particulars of mortgage/charge (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Return made up to 21/01/02; full list of members (7 pages)
29 January 2002Return made up to 21/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
21 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2000Company name changed transtutor LIMITED\certificate issued on 20/03/00 (2 pages)
20 March 2000Company name changed transtutor LIMITED\certificate issued on 20/03/00 (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
4 March 2000New secretary appointed (15 pages)
4 March 2000New secretary appointed (15 pages)
3 March 2000Director resigned (1 page)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
3 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
3 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 March 2000Registered office changed on 03/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Location of register of members (non legible) (1 page)
1 March 2000New secretary appointed;new director appointed (15 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (15 pages)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 83 leonard street london EC2A 4QS (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 83 leonard street london EC2A 4QS (1 page)
1 March 2000Location of register of members (non legible) (1 page)
21 January 2000Incorporation (9 pages)
21 January 2000Incorporation (9 pages)