Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HACHETTE UK PENSION TRUST LIMITED
Company Information for

HACHETTE UK PENSION TRUST LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
04434704
Private Limited Company
Active

Company Overview

About Hachette Uk Pension Trust Ltd
HACHETTE UK PENSION TRUST LIMITED was founded on 2002-05-09 and has its registered office in London. The organisation's status is listed as "Active". Hachette Uk Pension Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HACHETTE UK PENSION TRUST LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in NW1
 
Previous Names
JOHN MURRAY LIMITED28/12/2008
Filing Information
Company Number 04434704
Company ID Number 04434704
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HACHETTE UK PENSION TRUST LIMITED
Is this data useful to you?
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.

Company Officers of HACHETTE UK PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
DERMOT GERARD COURTIER
Director 2008-10-03
MARION LOUISE DONALDSON
Director 2014-10-21
DOMINIC JULIAN MAHONY
Director 2012-02-23
CAROLYN ANNE MAYS
Director 2012-08-01
ALYSSUM FRASER ROSS
Director 2011-11-01
JEREMY RON STONE
Director 2008-10-03
DYLAN MATTHEW WRIGHT
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CORCORAN
Company Secretary 2008-10-03 2017-09-30
DALLAS ANTHONY ROBERT MANDERSON
Director 2012-08-01 2014-07-10
PETER CHARLES KENNETH ROCHE
Director 2008-10-03 2013-04-30
RICHARD DAVID KITSON
Director 2009-03-06 2012-07-31
RICHARD STILEMAN
Director 2009-03-06 2012-06-01
ALEXANDRA EMMA JONES
Director 2011-01-01 2012-02-23
DALLAS ANTHONY ROBERT MANDERSON
Director 2009-03-06 2011-06-13
STEVEN LEWIS SPENCER
Director 2010-01-01 2010-12-31
ROWLAND JOHN CORDERY
Director 2008-10-03 2009-12-31
PIERRE DE CACQUERAY
Company Secretary 2005-05-03 2008-10-03
PIERRE DE CACQUERAY
Director 2005-05-03 2008-10-03
TIMOTHY MARK HELY HUTCHINSON
Director 2002-08-30 2008-10-03
STEPHEN LEONARD ROBINSON
Company Secretary 2004-08-02 2005-05-03
STEPHEN LEONARD ROBINSON
Director 2004-08-02 2005-05-03
MICHAEL DAVID BUCKLEY
Company Secretary 2004-06-15 2004-08-02
MICHAEL DAVID BUCKLEY
Director 2004-06-15 2004-08-02
COLIN GRAHAM CAMPBELL FAIRBAIRN
Company Secretary 2002-08-30 2004-06-15
MAWLAW SECRETARIES LIMITED
Company Secretary 2002-05-09 2002-08-30
MAWLAW CORPORATE SERVICES LIMITED
Director 2002-05-09 2002-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT GERARD COURTIER LEGAL & GENERAL TRUSTEES LIMITED Director 2017-03-01 CURRENT 2011-09-16 Active
DERMOT GERARD COURTIER CURO PLACES LIMITED Director 2011-09-12 CURRENT 1998-06-03 Converted / Closed
MARION LOUISE DONALDSON 95 TUFNELL PARK ROAD LIMITED Director 2004-03-18 CURRENT 1993-09-22 Active
DOMINIC JULIAN MAHONY WEST HILL PARK TENNIS CLUB LIMITED Director 2006-01-22 CURRENT 1964-12-01 Active
JEREMY RON STONE WH SMITH PENSION TRUSTEES LIMITED Director 2002-07-01 CURRENT 1978-01-26 Active
JEREMY RON STONE W H SMITH RETIREMENT SAVINGS PLAN LIMITED Director 2002-07-01 CURRENT 1995-06-28 Active
DYLAN MATTHEW WRIGHT HACHETTE UK DISTRIBUTION LIMITED Director 2017-03-15 CURRENT 1998-04-06 Active
DYLAN MATTHEW WRIGHT BOOKPOINT LIMITED Director 2013-05-02 CURRENT 1970-04-30 Active
DYLAN MATTHEW WRIGHT LITTLEHAMPTON BOOK SERVICES LIMITED Director 2010-03-12 CURRENT 1930-09-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MARION LOUISE DONALDSON
2023-10-23CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AD02Register inspection address changed from C/O Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JULIAN MAHONY
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08TM02Termination of appointment of Janet Corcoran on 2017-09-30
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM CARLELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ ENGLAND
2015-04-13CH01Director's details changed for Ms Marion Louise Donaldson on 2015-04-13
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 338 EUSTON ROAD LONDON NW1 3BH
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MS MARION LOUISE DONALDSON
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DALLAS ANTHONY ROBERT MANDERSON
2014-06-09RES01ADOPT ARTICLES 09/06/14
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AR0109/05/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR DYLAN MATTHEW WRIGHT
2013-05-31AD02SAIL ADDRESS CHANGED FROM: C/O GROUP FINANCE 130 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SB UNITED KINGDOM
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10AP01DIRECTOR APPOINTED MS CAROLYN ANNE MAYS
2012-08-29AP01DIRECTOR APPOINTED MR DALLAS ANTHONY ROBERT MANDERSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KITSON
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STILEMAN
2012-05-14AR0109/05/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MR DOMINIC JULIAN MAHONY
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JONES
2011-11-03AP01DIRECTOR APPOINTED MS ALYSSUM FRASER ROSS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DALLAS MANDERSON
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AR0109/05/11 FULL LIST
2011-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-13AD02SAIL ADDRESS CREATED
2011-01-14AP01DIRECTOR APPOINTED MRS ALEXANDRA EMMA JONES
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SPENCER
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AR0109/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RON STONE / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STILEMAN / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KITSON / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD COURTIER / 01/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CORDERY
2010-01-26AP01DIRECTOR APPOINTED STEVEN LEWIS SPENCER
2009-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED DALLAS ANTHONY ROBERT MANDERSON
2009-04-02288aDIRECTOR APPOINTED RICHARD GRAHAM LEARMONTH STILEMAN
2009-04-02288aDIRECTOR APPOINTED RICHARD DAVID KITSON
2009-01-05RES01ALTER ARTICLES 04/12/2008
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-15CERTNMCOMPANY NAME CHANGED JOHN MURRAY LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PIERRE DE CACQUERAY
2008-11-03288aDIRECTOR APPOINTED DERMOT GERARD COURTIER
2008-11-03288aSECRETARY APPOINTED JANET CORCORAN
2008-11-03288aDIRECTOR APPOINTED ROWLAND JOHN CORDERY
2008-11-03288aDIRECTOR APPOINTED JEREMY RON STONE
2008-11-03288aDIRECTOR APPOINTED PETER CHARLES KENNETH ROCHE
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HELY HUTCHINSON
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-03363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-19363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-09-08353LOCATION OF REGISTER OF MEMBERS
2005-07-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to HACHETTE UK PENSION TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HACHETTE UK PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HACHETTE UK PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HACHETTE UK PENSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of HACHETTE UK PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HACHETTE UK PENSION TRUST LIMITED
Trademarks
We have not found any records of HACHETTE UK PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HACHETTE UK PENSION TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as HACHETTE UK PENSION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HACHETTE UK PENSION TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HACHETTE UK PENSION TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HACHETTE UK PENSION TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.