Background WavePink WaveYellow Wave

HODDER & STOUGHTON LIMITED (00651692)

HODDER & STOUGHTON LIMITED (00651692) is an active UK company. incorporated on 7 March 1960. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HODDER & STOUGHTON LIMITED has been registered for 66 years. Current directors include DE CACQUERAY, Pierre, KITSON, Richard David, SHELLEY, David Richard.

Company Number
00651692
Status
active
Type
ltd
Incorporated
7 March 1960
Age
66 years
Address
Carmelite House, London, EC4Y 0DZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE CACQUERAY, Pierre, KITSON, Richard David, SHELLEY, David Richard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODDER & STOUGHTON LIMITED

HODDER & STOUGHTON LIMITED is an active company incorporated on 7 March 1960 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HODDER & STOUGHTON LIMITED was registered 66 years ago.(SIC: 58110)

Status

active

Active since 66 years ago

Company No

00651692

LTD Company

Age

66 Years

Incorporated 7 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Carmelite House 50 Victoria Embankment London, EC4Y 0DZ,

Previous Addresses

338 Euston Road London NW1 3BH
From: 7 March 1960To: 13 April 2015
Timeline

17 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Secretary
Appointed 03 May 2005

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1963
Director
Appointed 03 May 2005

KITSON, Richard David

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born June 1977
Director
Appointed 01 Oct 2025

SHELLEY, David Richard

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1976
Director
Appointed 12 Dec 2017

BROWN, Anthony Malcolm

Resigned
34 South Eden Park Road, BeckenhamBR3 3BG
Secretary
Appointed N/A
Resigned 25 Feb 2002

BUCKLEY, Michael David

Resigned
27 Bearfield Road, KingstonKT2 5ET
Secretary
Appointed 15 Jun 2004
Resigned 02 Aug 2004

FAIRBAIRN, Colin Graham Campbell

Resigned
21 Binns Road, LondonW4 2BS
Secretary
Appointed 25 Feb 2002
Resigned 15 Jun 2004

ROBINSON, Stephen Leonard

Resigned
275 17 New Wharf Road, LondonN1 9RF
Secretary
Appointed 02 Aug 2004
Resigned 03 May 2005

ADAM, Richard John

Resigned
Omega, BerkhamstedHP4 3UR
Born November 1957
Director
Appointed 30 Apr 1996
Resigned 18 Oct 1999

ATTENBOROUGH, Michael Francis

Resigned
Carter House, WorthCT14 0DE
Born October 1939
Director
Appointed N/A
Resigned 24 Sept 1993

ATTENBOROUGH, Philip John

Resigned
Coldhanger, SevenoaksTN15 0EJ
Born June 1936
Director
Appointed N/A
Resigned 25 Jun 1993

BIGGS-DAVISON, Thomas George Julian

Resigned
28 Princes Street, Tunbridge WellsTN2 4SL
Born December 1950
Director
Appointed N/A
Resigned 31 Aug 1993

BROWN, Anthony Malcolm

Resigned
34 South Eden Park Road, BeckenhamBR3 3BG
Born April 1942
Director
Appointed N/A
Resigned 04 Jun 1997

COLEY, Paul Murray

Resigned
The Spinney, GuildfordGU1 2TA
Born March 1950
Director
Appointed 13 Sept 1993
Resigned 05 Jul 1995

FAIRBAIRN, Colin Graham Campbell

Resigned
21 Binns Road, LondonW4 2BS
Born August 1967
Director
Appointed 01 Dec 2001
Resigned 15 Jun 2004

HAMILL, Keith

Resigned
Coach & Horses Inn, HuddersfieldHD7 6NL
Born December 1952
Director
Appointed 17 Jan 2000
Resigned 31 May 2000

HELY HUTCHINSON, Timothy Mark

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born October 1953
Director
Appointed 01 Jul 1993
Resigned 12 Dec 2017

HODDER-WILLIAMS, James

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born November 1964
Director
Appointed 03 Dec 2009
Resigned 31 Mar 2022

HUGHES, Henry Stuart

Resigned
3 Broadwater Court, Tunbridge WellsTN2 5PB
Born January 1943
Director
Appointed N/A
Resigned 07 Feb 1994

JOHNSON, Marlene

Resigned
Park Drive, Milton Park, AbingdonOX14 4SE
Born September 1949
Director
Appointed 13 Jun 2007
Resigned 22 Jan 2015

MAJOR, Eric Patrick

Resigned
Briar Bank 100 Undercliff Gardens, Leigh On SeaSS9 1ED
Born June 1937
Director
Appointed N/A
Resigned 29 Feb 1996

MORTIMORE, Jon William

Resigned
17 Farquhar Road, LondonSW19 8DA
Born September 1967
Director
Appointed 18 Oct 1999
Resigned 30 Nov 2001

MURRAY HILL, Hilary

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born March 1965
Director
Appointed 22 Jan 2015
Resigned 01 Oct 2025

NEILD, Martin John

Resigned
3 Leinster Square, LondonW2 4PL
Born September 1955
Director
Appointed 03 Sept 1999
Resigned 03 Dec 2009

OPZOOMER, Mark William

Resigned
51 Bradbourne Street, LondonSW6 3TF
Born July 1957
Director
Appointed 23 Jan 1995
Resigned 03 Sept 1999

ROBINSON, Stephen Leonard

Resigned
275 17 New Wharf Road, LondonN1 9RF
Born April 1970
Director
Appointed 02 Aug 2004
Resigned 03 May 2005

ROCHE, Peter Charles Kenneth

Resigned
20 Leigh Hill Road, CobhamKT11 2HX
Born January 1947
Director
Appointed 13 Jun 2007
Resigned 30 Jun 2013

STEVEN, Brian Michael

Resigned
Bolstergate, WadhurstTN5 7EL
Born November 1938
Director
Appointed N/A
Resigned 04 Jun 1997

STILEMAN, Richard

Resigned
Boyton Court, Sutton ValenceME17 3BY
Born December 1944
Director
Appointed N/A
Resigned 04 Jun 1997

TAPISSIER, Mary

Resigned
128 Mercers Road, LondonN19 4PU
Born February 1947
Director
Appointed 03 Sept 1999
Resigned 05 Feb 2007

TRIBE, Elisabeth Jane

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1965
Director
Appointed 02 Aug 2012
Resigned 31 Mar 2023

WALTERS, Philip John Kedgerley

Resigned
31 Half Moon Lane, LondonSE24 9JX
Born March 1954
Director
Appointed 24 May 2006
Resigned 03 Dec 2009

WEBSTER, Thomas Peter

Resigned
338 Euston RoadNW1 3BH
Born May 1954
Director
Appointed 03 Dec 2009
Resigned 02 Aug 2012

WRIGHT, Patrick Michael Mckee

Resigned
62 Mount Ararat Road, RichmondTW10 6PJ
Born October 1942
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

5

4 Active
1 Ceased
Rue De Presbourg, Paris75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 16 Dec 2024
Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
50 Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Rue De Presbourg, Paris 1675116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Memorandum Articles
27 January 2026
MAMA
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Sail Address Company With Old Address
23 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Sail Address Company With Old Address
28 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
353353
Legacy
1 July 2005
225Change of Accounting Reference Date
Auditors Resignation Company
18 June 2005
AUDAUD
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
353353
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
403b403b
Legacy
1 December 1999
403b403b
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
403b403b
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
403aParticulars of Charge Subject to s859A
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
288288
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
9 January 1994
287Change of Registered Office
Legacy
7 November 1993
225(1)225(1)
Legacy
4 November 1993
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
31 August 1993
288288
Memorandum Articles
25 August 1993
MEM/ARTSMEM/ARTS
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
12 July 1993
288288
Auditors Resignation Company
28 June 1993
AUDAUD
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
403aParticulars of Charge Subject to s859A
Legacy
11 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
26 February 1992
403aParticulars of Charge Subject to s859A
Legacy
9 January 1992
363b363b
Legacy
3 October 1991
288288
Legacy
24 September 1991
288288
Legacy
26 July 1991
225(2)225(2)
Legacy
20 July 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
11 April 1991
288288
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
11 December 1987
288288
Legacy
25 June 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 June 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1960
NEWINCIncorporation