HATCHARDS UK LIMITED - LONDON


Company Profile Company Filings

Overview

HATCHARDS UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
HATCHARDS UK LIMITED was incorporated 35 years ago on 05/04/1989 and has the registered number: 02368576. The accounts status is DORMANT and accounts are next due on 31/01/2025.

HATCHARDS UK LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 29/04/2023 31/01/2025

Registered Office

203-206 PICCADILLY
LONDON
W1J 9HD

This Company Originates in : United Kingdom
Previous trading names include:
FINE RECORDINGS CLUB LIMITED (until 24/02/2011)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FIONA JOHNSTON Secretary 2022-12-05 CURRENT
MR ALEXANDER COLLINS May 1983 British Director 2018-11-14 CURRENT
MRS EMMA LOUISE HILLYARD Jan 1970 British Director 2022-06-14 CURRENT
MR ACHILLES JAMES DAUNT Oct 1963 British Director 2011-06-28 CURRENT
ALISON CAMPBELL Secretary 2018-01-29 UNTIL 2020-06-01 RESIGNED
MR IAN KEVIN NEWMAN Dec 1952 British Director RESIGNED
MRS ELIZABETH MARY HOUSTON TOLAND Oct 1952 British Director RESIGNED
MR JOHN MITCHINSON May 1963 British Director RESIGNED
DAVID FRANCES MCREDMOND Jul 1962 Irish Director 1993-08-01 UNTIL 1997-06-01 RESIGNED
MR BRIAN FINBAR MCLAUGHLIN Aug 1949 British Director 2001-11-09 UNTIL 2005-12-31 RESIGNED
MRS ELAINE MARRINER Oct 1961 British Director 2003-10-24 UNTIL 2011-06-28 RESIGNED
MR MICHAEL GERALD LYMATH Feb 1955 British Director 2003-07-01 UNTIL 2003-10-24 RESIGNED
MR RICHARD DENLEY JOHN MANNING Nov 1964 British Director 2016-01-04 UNTIL 2018-01-29 RESIGNED
MS JANE MOLLOY May 1976 British Director 2014-11-10 UNTIL 2022-06-14 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Secretary 2001-06-04 UNTIL 2003-07-01 RESIGNED
MS LAILA ASLAM Secretary 2020-07-01 UNTIL 2021-12-31 RESIGNED
JULIAN MARK CRAWFORD TOLAND Apr 1950 British Director RESIGNED
MICHAEL WILLIAM GIFFIN Secretary 2011-06-28 UNTIL 2011-11-30 RESIGNED
MR MICHAEL GERALD LYMATH Feb 1955 British Secretary 2003-07-01 UNTIL 2003-09-29 RESIGNED
MR MARTIN MILES Secretary 2011-11-30 UNTIL 2014-11-10 RESIGNED
MRS ELAINE MARRINER Oct 1961 British Secretary 2003-09-29 UNTIL 2011-06-28 RESIGNED
MRS DENISE LYNNE TOMBLIN Aug 1963 British Secretary 2000-03-31 UNTIL 2001-06-04 RESIGNED
CHRISTOPHER STANLEY RULE Apr 1942 British Secretary RESIGNED
MS FIONA ANNE MURRAY WOOD Feb 1962 British Secretary 1998-03-27 UNTIL 1999-04-24 RESIGNED
ELISABETH SULLIVAN Secretary 2021-12-31 UNTIL 2022-06-10 RESIGNED
GEORGE MARSDEN SMITH Jun 1951 British Secretary 1999-04-24 UNTIL 2000-03-31 RESIGNED
MR RICHARD DENLEY JOHN MANNING Secretary 2014-11-10 UNTIL 2018-01-29 RESIGNED
SEAN ANDERSON Nov 1964 British Director 1997-06-01 UNTIL 1998-03-27 RESIGNED
MR ALAN JOHN HUMPHREY Jan 1954 British Director 1994-08-10 UNTIL 1996-04-02 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Director 2001-02-12 UNTIL 2003-07-01 RESIGNED
MS JOSEPHINE MARY HOWARD Oct 1961 British Director RESIGNED
MAXINE HARRIS Nov 1962 British Director 2000-06-01 UNTIL 2001-06-04 RESIGNED
MR ALAN JAMES GILES Jun 1954 British Director 1993-02-01 UNTIL 1999-08-25 RESIGNED
MR ALAN JAMES GILES Jun 1954 British Director 2001-11-09 UNTIL 2006-09-28 RESIGNED
MR SIMON ANTHONY JACOBS May 1962 British Director 1994-07-08 UNTIL 1997-06-01 RESIGNED
MR SIMON RICHARD FOX Mar 1961 British Director 2006-09-28 UNTIL 2011-06-28 RESIGNED
MRS EMMA CATHERINE HOPE DINWOODIE May 1959 British Director RESIGNED
MR NEIL IRVINE BRIGHT Feb 1963 British Director 2001-11-09 UNTIL 2010-12-17 RESIGNED
RICHARD WILLIAM BARKER May 1956 British Director RESIGNED
HAZEL SRINGALL Jan 1957 British Director RESIGNED
SIR MALCOLM FIELD Aug 1937 British Director RESIGNED
DAVID ARTHUR KNEALE Aug 1954 British Director 1999-08-25 UNTIL 2001-02-28 RESIGNED
MR KEITH HAMILL Dec 1952 British Director 1997-06-01 UNTIL 1998-03-27 RESIGNED
MARTIN CHRISTOPHER LEE Aug 1960 British Director 1995-01-30 UNTIL 1997-06-01 RESIGNED
SHAW WILLIAM WARNOCK Mar 1945 British Director 1998-07-29 UNTIL 1999-11-04 RESIGNED
MR BRIAN JAMES LANDERS Apr 1949 British Director 1998-03-27 UNTIL 1999-07-28 RESIGNED
SHAW WILLIAM WARNOCK Mar 1945 British Director 1994-07-08 UNTIL 1997-06-01 RESIGNED
MR PETER JOHN CHARLES TROUGHTON Jun 1948 British Director 1994-02-01 UNTIL 1995-07-31 RESIGNED
MRS DENISE LYNNE TOMBLIN Aug 1963 British Director 2001-02-12 UNTIL 2002-07-12 RESIGNED
TIMOTHY JOHN STUART WATERSTONE May 1939 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Elliot Singer 2018-06-01 8/1944 New York   Right to appoint and remove directors
Right to appoint and remove directors as firm
Waterstones Booksellers Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OUR PRICE ENTERTAINMENT LIMITED LONDON Dissolved... FULL 5248 - Other retail specialist stores
MOTHERCARE TOYS 3 LIMITED LONDON ... DORMANT 74990 - Non-trading company
VIRAGO PRESS LIMITED LONDON Active SMALL 58110 - Book publishing
ELGAR FOUNDATION(THE) WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
SMOOTH RADIO LONDON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
YALE UNIVERSITY PRESS LONDON LONDON ENGLAND Active GROUP 58110 - Book publishing
CONNECT LIMITED SWINDON Active DORMANT 74990 - Non-trading company
WH SMITH PROMOTIONS LIMITED WILTSHIRE Active AUDIT EXEMPTION SUBSI 47620 - Retail sale of newspapers and stationery in specialised stores
PERFORMING ARTS LABS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
SMOOTH RADIO INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
MOTHERCARE TOYS 2 LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
HMV GROUP PLC LONDON Dissolved... GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HAY FESTIVAL FOUNDATION LIMITED Active SMALL 90020 - Support activities to performing arts
CONNECT2U LIMITED SWINDON Active DORMANT 74990 - Non-trading company
CHRYSALIS VCT PLC GRAY'S INN ... FULL 64301 - Activities of investment trusts
CHELSEA STORES HOLDINGS 2 LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHELSEA STORES (EBT TRUSTEE) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHELSEA STORES HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BERTRAM TRADING LIMITED SUTTON Dissolved... FULL 46900 - Non-specialised wholesale trade

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HATCHARDS UK LIMITED 2017-01-28 30-04-2016 £20,000,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.HEFFER & SONS LIMITED LONDON ENGLAND Active DORMANT 47620 - Retail sale of newspapers and stationery in specialised stores
WATERSTONES BOOKSELLERS LIMITED LONDON Active FULL 47610 - Retail sale of books in specialised stores
W. & G. FOYLE LIMITED LONDON ENGLAND Active FULL 47610 - Retail sale of books in specialised stores
WATERSTONES OVERSEAS LIMITED LONDON Active FULL 74990 - Non-trading company
OTTAKAR'S LIMITED LONDON Active DORMANT 99999 - Dormant Company
OTTAKAR'S TOWN LIMITED LONDON Active DORMANT 99999 - Dormant Company
WATERSTONES ACADEMIC BOOKSTORES LIMITED LONDON Active DORMANT 99999 - Dormant Company
BOOK RETAIL BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BOOK RETAIL MIDCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.