Company NameHarpercollins Publishers Limited
Company StatusActive
Company NumberSC027389
CategoryPrivate Limited Company
Incorporation Date29 November 1949(74 years, 5 months ago)
Previous NameHarper Collins Publishers Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Murray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2008(58 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(63 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(64 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(67 years after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(67 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Daniel Arthur Schwartz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(73 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSvp & Cfo
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration34 years, 5 months (resigned 15 November 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1991)
RoleFinance Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameSir Edward Pickering
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 August 2003)
RolePublisher
Correspondence Address23 John Street
London
WC1N 2BL
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Director NameTerence James Kitson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 1989)
RolePublishing
Correspondence Address7 Wallaroy Road
Double Bay
Sydney
New South Wales
Foreign
Director NameGeorge Craig
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address920 Greacen Point Road
Mamaroneck
New York
10022
Secretary NameAndrew Towart Craig Fyfe
NationalityBritish
StatusResigned
Appointed23 June 1989(39 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1990)
RoleCompany Director
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameDouglas Ernest Slowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1991)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameTerence James Kitson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address8 Grafton Street
London
W1X 3LA
Director NameMr Peter Anthony Winslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Courteenhall
Northampton
Northamptonshire
NN7 2QE
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed10 December 1990(41 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address7 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PJ
Director NameAndrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(42 years after company formation)
Appointment Duration5 years (resigned 23 December 1996)
RoleCompany Director
Correspondence Address88 St Georges Square
London
SW1V 3QX
Director NameMr David Devoe
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1991(42 years after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleSenior Executive Vicepresident
Country of ResidenceUnited States
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(42 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2000)
RoleChief Executive
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameNeil Topham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 1991(42 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address915 Shore Acres Drive
Mamaroneck New York 10543
Usa
Director NameGlenn Dagnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1996(46 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 August 2008)
RoleExecutive Vice President
Correspondence Address23 Long Ridge Road
New York Ny11030
Manhasset
United States
Director NameAnthea Disney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1996(46 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1999)
RolePresident &Ceo
Correspondence Address515 East 79th Street
Apt 15
New York
Ny10021
Director NameJane Friedman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(49 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2008)
RolePresident And CEO
Correspondence Address440 East 57th Street
Apt 11a
New York
10022
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(49 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(50 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(50 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(51 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2006)
RoleC Op Officer
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameJanet Ann Gervasio
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2002(52 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 February 2023)
RoleSen Vp Finance
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(56 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(59 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(62 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2014)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
London
W6 8JB

Contact

Websiteharpercollins.co.uk
Telephone07 592472069
Telephone regionMobile

Location

Registered Address103 Westerhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches4 other UK companies use this postal address

Shareholders

37m at £0.2William Collins Holdings LTD
69.84%
Ordinary A
16m at £0.2William Collins Holdings LTD
30.16%
Ordinary

Financials

Year2014
Turnover£179,566,000
Net Worth£291,299,000
Cash£2,656,000
Current Liabilities£156,966,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

3 January 2024Termination of appointment of Keith Rupert Murdoch as a director on 15 November 2023 (1 page)
21 December 2023Full accounts made up to 30 June 2023 (36 pages)
6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (38 pages)
24 February 2023Termination of appointment of Janet Ann Gervasio as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Mr Daniel Arthur Schwartz as a director on 24 February 2023 (2 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 June 2021 (37 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 30 June 2020 (37 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 30 June 2019 (33 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (33 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (34 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (37 pages)
7 April 2017Full accounts made up to 30 June 2016 (37 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 January 2016Full accounts made up to 30 June 2015 (30 pages)
27 January 2016Full accounts made up to 30 June 2015 (30 pages)
29 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-24
(1 page)
29 September 2015Company name changed harper collins publishers LIMITED\certificate issued on 29/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-24
  • RES15 ‐ Change company name resolution on 2015-05-24
(1 page)
29 September 2015Company name changed harper collins publishers LIMITED\certificate issued on 29/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,244,896
(10 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,244,896
(10 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,244,896
(10 pages)
10 July 2015Director's details changed for Keith Rupert Murdoch on 16 January 2015 (2 pages)
10 July 2015Director's details changed for Keith Rupert Murdoch on 16 January 2015 (2 pages)
10 July 2015Director's details changed for Keith Rupert Murdoch on 16 January 2015 (2 pages)
10 July 2015Director's details changed for Keith Rupert Murdoch on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Brian Murray on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Brian Murray on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
17 December 2014Full accounts made up to 30 June 2014 (31 pages)
17 December 2014Full accounts made up to 30 June 2014 (31 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13,244,896
(10 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13,244,896
(10 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13,244,896
(10 pages)
23 December 2013Full accounts made up to 30 June 2013 (37 pages)
23 December 2013Full accounts made up to 30 June 2013 (37 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 13,244,896
(9 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 13,244,896
(9 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 13,244,896
(9 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
18 July 2013Termination of appointment of David Devoe as a director (1 page)
18 July 2013Termination of appointment of David Devoe as a director (1 page)
10 January 2013Group of companies' accounts made up to 30 June 2012 (43 pages)
10 January 2013Group of companies' accounts made up to 30 June 2012 (43 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (11 pages)
19 March 2012Group of companies' accounts made up to 30 June 2011 (41 pages)
19 March 2012Group of companies' accounts made up to 30 June 2011 (41 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (11 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (11 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (11 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (44 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (44 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (40 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (40 pages)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 September 2009Return made up to 02/09/09; full list of members (5 pages)
2 September 2009Return made up to 02/09/09; full list of members (5 pages)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
29 April 2009Group of companies' accounts made up to 30 June 2008 (43 pages)
29 April 2009Group of companies' accounts made up to 30 June 2008 (43 pages)
15 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
15 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
5 September 2008Appointment terminated director glenn dagnes (1 page)
5 September 2008Appointment terminated director glenn dagnes (1 page)
2 September 2008Return made up to 02/09/08; full list of members (6 pages)
2 September 2008Return made up to 02/09/08; full list of members (6 pages)
1 August 2008Director appointed brian murray (2 pages)
1 August 2008Director appointed brian murray (2 pages)
8 July 2008Appointment terminated director jane friedman (1 page)
8 July 2008Appointment terminated director jane friedman (1 page)
24 April 2008Full accounts made up to 30 June 2007 (33 pages)
24 April 2008Full accounts made up to 30 June 2007 (33 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 June 2006 (31 pages)
8 March 2007Full accounts made up to 30 June 2006 (31 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
22 November 2005Full accounts made up to 30 June 2005 (29 pages)
22 November 2005Full accounts made up to 30 June 2005 (29 pages)
24 October 2005Return made up to 02/09/05; full list of members (3 pages)
24 October 2005Return made up to 02/09/05; full list of members (3 pages)
18 April 2005Full accounts made up to 30 June 2004 (29 pages)
18 April 2005Full accounts made up to 30 June 2004 (29 pages)
6 September 2004Return made up to 02/09/04; full list of members (10 pages)
6 September 2004Return made up to 02/09/04; full list of members (10 pages)
13 April 2004Full accounts made up to 30 June 2003 (28 pages)
13 April 2004Full accounts made up to 30 June 2003 (28 pages)
5 September 2003Return made up to 02/09/03; full list of members (10 pages)
5 September 2003Return made up to 02/09/03; full list of members (10 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
17 February 2003Full accounts made up to 30 June 2002 (30 pages)
17 February 2003Full accounts made up to 30 June 2002 (30 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
5 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
9 April 2002Full accounts made up to 30 June 2001 (32 pages)
9 April 2002Full accounts made up to 30 June 2001 (32 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
5 September 2001Return made up to 02/09/01; full list of members (8 pages)
5 September 2001Return made up to 02/09/01; full list of members (8 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
7 March 2001Full accounts made up to 30 June 2000 (28 pages)
7 March 2001Full accounts made up to 30 June 2000 (28 pages)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 June 1999 (30 pages)
16 February 2000Full accounts made up to 30 June 1999 (30 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
21 September 1999Return made up to 02/09/99; full list of members (10 pages)
21 September 1999Return made up to 02/09/99; full list of members (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 June 1998 (28 pages)
11 February 1999Full accounts made up to 30 June 1998 (28 pages)
9 September 1998Return made up to 02/09/98; full list of members (10 pages)
9 September 1998Return made up to 02/09/98; full list of members (10 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
9 December 1997Full accounts made up to 30 June 1997 (21 pages)
9 December 1997Full accounts made up to 30 June 1997 (21 pages)
25 September 1997Return made up to 02/09/97; full list of members (11 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Return made up to 02/09/97; full list of members (11 pages)
25 September 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 30 June 1996 (21 pages)
28 May 1997Full accounts made up to 30 June 1996 (21 pages)
13 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
13 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Return made up to 02/09/96; full list of members (11 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Return made up to 02/09/96; full list of members (11 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
18 January 1996Page 9 of 300695 accounts (2 pages)
18 January 1996Page 9 of 300695 accounts (2 pages)
8 January 1996Full accounts made up to 30 June 1995 (21 pages)
8 January 1996Full accounts made up to 30 June 1995 (21 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
4 September 1995Return made up to 01/09/95; full list of members (18 pages)
4 September 1995Return made up to 01/09/95; full list of members (18 pages)
21 December 1990Secretary resigned;new secretary appointed (2 pages)
21 December 1990Secretary resigned;new secretary appointed (2 pages)
4 May 1990Memorandum and Articles of Association (14 pages)
4 May 1990Articles of association (16 pages)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
4 May 1990Articles of association (16 pages)
4 May 1990Memorandum and Articles of Association (14 pages)
31 January 1990Company name changed william collins LIMITED\certificate issued on 01/02/90 (2 pages)
31 January 1990Company name changed william collins LIMITED\certificate issued on 01/02/90 (2 pages)
10 November 1989Accounting reference date extended from 27/12 to 27/06 (4 pages)
10 November 1989Accounting reference date extended from 27/12 to 27/06 (4 pages)
16 June 1989Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1989Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 1989Memorandum and Articles of Association (25 pages)
14 June 1989Memorandum and Articles of Association (25 pages)
19 October 1982Accounts made up to 27 December 1981 (24 pages)
19 October 1982Accounts made up to 27 December 1981 (24 pages)
2 October 1981New secretary appointed (2 pages)
2 October 1981New secretary appointed (2 pages)
29 November 1949Certificate of incorporation (1 page)
29 November 1949Certificate of incorporation (1 page)