Company Information for HODDER & STOUGHTON EDUCATIONAL LIMITED
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ,
|
Company Registration Number
03286205
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HODDER & STOUGHTON EDUCATIONAL LIMITED | |
Legal Registered Office | |
Carmelite House 50 Victoria Embankment London EC4Y 0DZ Other companies in NW1 | |
Company Number | 03286205 | |
---|---|---|
Company ID Number | 03286205 | |
Date formed | 1996-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-24 06:41:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
||
DAVID RICHARD SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MARK HELY HUTCHINSON |
Director | ||
STEPHEN LEONARD ROBINSON |
Company Secretary | ||
STEPHEN LEONARD ROBINSON |
Director | ||
MICHAEL DAVID BUCKLEY |
Company Secretary | ||
MICHAEL DAVID BUCKLEY |
Director | ||
COLIN GRAHAM CAMPBELL FAIRBAIRN |
Company Secretary | ||
COLIN GRAHAM CAMPBELL FAIRBAIRN |
Director | ||
ANTHONY MALCOLM BROWN |
Company Secretary | ||
JON WILLIAM MORTIMORE |
Director | ||
RICHARD JOHN ADAM |
Director | ||
MARK WILLIAM OPZOOMER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAMBERS PUBLISHING LIMITED | Company Secretary | 2007-06-08 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
THE WATTS PUBLISHING GROUP LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-01-21 | Active | |
PHILIP ALLAN PUBLISHERS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
UPDATES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
EDWARD ARNOLD (PUBLISHERS) LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1953-08-10 | Active - Proposal to Strike off | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1970-04-30 | Active | |
JOHN MURRAY BOOKS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1986-05-15 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1993-01-22 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1998-04-06 | Active | |
HACHETTE UK (HOLDINGS) LIMITED | Company Secretary | 1999-04-14 | CURRENT | 1999-01-26 | Active | |
OCTOPUS PUBLISHING GROUP LIMITED | Director | 2017-12-12 | CURRENT | 1998-07-08 | Active | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2000-01-21 | Active | |
QUERCUS EDITIONS LIMITED | Director | 2017-12-12 | CURRENT | 2004-05-13 | Active | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2017-12-12 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 2017-12-12 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2017-12-12 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2017-12-12 | CURRENT | 1970-04-30 | Active | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2017-12-12 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
KYLE CATHIE LIMITED | Director | 2017-12-12 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
N B LIMITED | Director | 2017-12-12 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
JOHN MURRAY BOOKS LIMITED | Director | 2017-12-12 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
QUERCUS BOOKS LIMITED | Director | 2017-12-12 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2017-12-12 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2017-12-12 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK LIMITED | Director | 2017-12-12 | CURRENT | 1986-05-15 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2017-12-12 | CURRENT | 1993-01-22 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2017-12-12 | CURRENT | 1998-04-06 | Active | |
UPDATES LIMITED | Director | 2017-12-12 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 2017-12-12 | CURRENT | 1999-01-26 | Active | |
QUERCUS PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
RISING STARS UK LIMITED | Director | 2017-11-12 | CURRENT | 2001-07-05 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 2015-12-16 | CURRENT | 1991-11-19 | Active | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2015-01-01 | CURRENT | 1988-10-12 | Active | |
WOLDINGHAM ASSOCIATION LIMITED(THE) | Director | 2014-10-24 | CURRENT | 1900-02-17 | Active | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
ANVIL PRESS POETRY LIMITED | Director | 2003-11-05 | CURRENT | 1980-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 338 Euston Road London NW1 3BH | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2014-10-23 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013 | |
AD02 | Register inspection address changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 30/09/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/01/97 | |
ELRES | S366A DISP HOLDING AGM 19/12/96 | |
ELRES | S252 DISP LAYING ACC 19/12/96 | |
CERTNM | COMPANY NAME CHANGED BRADMAST LIMITED CERTIFICATE ISSUED ON 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HODDER & STOUGHTON EDUCATIONAL LIMITED
HODDER & STOUGHTON EDUCATIONAL LIMITED owns 2 domain names.
diplomabank.co.uk hodderplus.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Purchase Of Books |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |