Company NameHarpercollins Publishers Pension Trustee Company Limited
Company StatusActive
Company NumberSC053382
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(26 years, 10 months after company formation)
Appointment Duration24 years
RoleFin Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Mark Leatham Pinder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(38 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleSales Commercial & Operations Director
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
Appointed16 January 2013(39 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(39 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RolePublishing
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMiss Karen Alexandra Watt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleSenior Administrator - People
Country of ResidenceScotland
Correspondence AddressWesterhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
Director NameMrs Lucy Ring Vanderbilt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleGroup Rights Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(43 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesterhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
Director NameMrs Catherine Elizabeth Love
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
Director NamePSGS Trust Corporation Limited (Corporation)
StatusCurrent
Appointed09 November 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NameDavid Alexander Biggar Cunningham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1989)
RoleFinancial Director
Correspondence AddressLarchwood East Peaston
Ormiston
Tranent
East Lothian
EH35 5NL
Scotland
Director NameGeorge Barber
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 1989(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1992)
RolePublisher
Correspondence Address38 Bunyula Road
Bellevue
New South Wales
Foreign
Secretary NameDavid Alexander Biggar Cunningham
NationalityBritish
StatusResigned
Appointed11 January 1989(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 January 1990)
RoleCompany Director
Correspondence AddressLarchwood East Peaston
Ormiston
Tranent
East Lothian
EH35 5NL
Scotland
Secretary NameAndrew Towart Craig Fyfe
NationalityBritish
StatusResigned
Appointed06 January 1990(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1990)
RoleChartered Accountant
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed10 December 1990(17 years, 6 months 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 NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2000)
RoleChairman Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameBrian Burns
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1996)
RoleBookbinder
Correspondence Address19 Barnhill Road
Dumbarton
Strathclyde
G82 2SD
Scotland
Director NameGeorge Craig
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 1996)
RolePublisher
Correspondence Address920 Greacen Point Road
Mamaroneck
New York
10022
Director NameAdrian Bourne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2001)
RoleManaging Director
Correspondence AddressTwin Firs, 1a Leatherhead Road
Ashtead
Surrey
KT21 2TW
Director NameMr Raymond Campbell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1996)
RoleGroup Operations Director
Correspondence Address4 East Lillyport
Trinity
Edinburgh
EH5 3BH
Scotland
Director NameMichael Brozicevic
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1996)
RoleGroup Contracts & Royalty Dir
Correspondence Address60 Westfields
St Albans
Hertfordshire
AL3 4LZ
Director NameGlenn Dagnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1996(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2001)
RoleSenior Vp Finance
Correspondence Address23 Long Ridge Road
New York Ny11030
Manhasset
United States
Director NameAnthea Disney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1999)
RolePresident And CEO
Correspondence Address515 East 79th Street
Apt 15
New York
Ny10021
Director NameMr David Birrell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(23 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address13 Fintry Crescent
Bishopbriggs
Glasgow
G64 1SH
Scotland
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(26 years, 3 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 NameDavid Birrell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2002)
RoleGeneral Operative
Correspondence Address43 Lunan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 1AN
Scotland
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2005)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address20 St Petersburgh Place
London
W2 4LB
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2006)
RoleChief Operating Officer
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(28 years, 1 month 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 NameMichael Stanley Coleman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2011)
RoleGeneral Procurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr John Athanasiou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(35 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 May 2018)
RoleDirector Of People
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(36 years 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 NameMrs Jennifer Duckworth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2015)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Patric George Stephen Duffy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
London
W6 8JB
Director NameMr John Dolan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2015)
RolePublishing
Country of ResidenceScotland
Correspondence Address48 Abbotsford Road
Cumbernauld
Glasgow
G67 4BW
Scotland

Contact

Websiteharpercollinspublishers.com

Location

Registered AddressWesterhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

100 at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
11 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
9 November 2021Appointment of Psgs Trust Corporation Limited as a director on 9 November 2021 (2 pages)
9 November 2021Termination of appointment of Hr Trustees Limited as a director on 9 November 2021 (1 page)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 May 2018Termination of appointment of John Athanasiou as a director on 11 May 2018 (1 page)
11 May 2018Appointment of Mrs Catherine Elizabeth Love as a director on 11 May 2018 (2 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Appointment of Mr David Peter Alford as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr David Peter Alford as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Janet Ann Gervasio as a director on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Janet Ann Gervasio as a director on 1 January 2017 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
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 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(11 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(11 pages)
11 September 2015Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mrs Lucy Ring Vanderbilt as a director on 7 September 2015 (2 pages)
4 September 2015Appointment of Miss Karen Alexandra Watt as a director on 20 August 2015 (2 pages)
4 September 2015Termination of appointment of Jennifer Duckworth as a director on 20 August 2015 (1 page)
4 September 2015Appointment of Miss Karen Alexandra Watt as a director on 20 August 2015 (2 pages)
4 September 2015Termination of appointment of Jennifer Duckworth as a director on 20 August 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 Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr David Murray on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mrs Jennifer Duckworth on 16 January 2015 (2 pages)
9 July 2015Director's details changed for John Athanasiou 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 Janet Ann Gervasio on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Mark Leatham Pinder on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr David 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 John Athanasiou 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 Edmund Alexander Kielbasiewicz 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 Mark Leatham Pinder on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mrs Jennifer Duckworth on 16 January 2015 (2 pages)
5 March 2015Termination of appointment of John Dolan as a director on 24 February 2015 (1 page)
5 March 2015Termination of appointment of John Dolan as a director on 24 February 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(12 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(12 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(12 pages)
5 January 2015Director's details changed for Hr Trustees Limited on 23 August 2014 (1 page)
5 January 2015Director's details changed for Hr Trustees Limited on 23 August 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(12 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(12 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(12 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
29 May 2013Appointment of Mr David Murray as a director (2 pages)
29 May 2013Appointment of Mr David Murray as a director (2 pages)
29 May 2013Appointment of Mr John Dolan as a director (2 pages)
29 May 2013Appointment of Mr John Dolan as a director (2 pages)
8 February 2013Termination of appointment of David Mumford as a director (1 page)
8 February 2013Termination of appointment of David Mumford as a director (1 page)
30 January 2013Appointment of Mr Simon Dowson-Collins as a director (2 pages)
30 January 2013Termination of appointment of Simon Johnson as a director (1 page)
30 January 2013Appointment of Mr Simon Dowson-Collins as a director (2 pages)
30 January 2013Termination of appointment of Simon Johnson as a director (1 page)
16 January 2013Appointment of Mr Simon Johnson as a director (2 pages)
16 January 2013Appointment of Mr Simon Johnson as a director (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 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)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
2 February 2012Appointment of Hr Trustees Limited as a director (2 pages)
2 February 2012Appointment of Hr Trustees Limited as a director (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
20 September 2011Appointment of Mr Mark Leatham Pinder as a director (2 pages)
20 September 2011Termination of appointment of Patric Duffy as a director (1 page)
20 September 2011Appointment of Mr Mark Leatham Pinder as a director (2 pages)
20 September 2011Termination of appointment of Patric Duffy as a director (1 page)
20 April 2011Director's details changed for Mr David Mumford on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Mumford on 20 April 2011 (2 pages)
8 April 2011Appointment of Mr Patric George Stephen Duffy as a director (2 pages)
8 April 2011Appointment of Mr Patric George Stephen Duffy as a director (2 pages)
7 April 2011Termination of appointment of Michael Coleman as a director (1 page)
7 April 2011Termination of appointment of Michael Coleman as a director (1 page)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
14 December 2009Appointment of Mrs Jennifer Duckworth as a director (2 pages)
14 December 2009Appointment of Mrs Jennifer Duckworth as a director (2 pages)
3 November 2009Director's details changed for Mr David Mumford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr David Mumford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
3 November 2009Director's details changed for John Athanasiou on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr David Mumford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Stanley Coleman on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Athanasiou on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Athanasiou on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
10 August 2009Appointment terminated director susanna skinner (1 page)
10 August 2009Appointment terminated director susanna skinner (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)
1 July 2009Appointment terminated secretary patric duffy (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 April 2009Director appointed john athanasiou (2 pages)
3 April 2009Director appointed john athanasiou (2 pages)
5 January 2009Return made up to 05/01/09; full list of members (5 pages)
5 January 2009Return made up to 05/01/09; full list of members (5 pages)
16 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
16 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2008Appointment terminated director francoise woodward (1 page)
9 June 2008Appointment terminated director francoise woodward (1 page)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
28 March 2007Full accounts made up to 30 June 2006 (11 pages)
28 March 2007Full accounts made up to 30 June 2006 (11 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
10 January 2006Full accounts made up to 30 June 2005 (11 pages)
10 January 2006Full accounts made up to 30 June 2005 (11 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
18 April 2005Full accounts made up to 30 June 2004 (11 pages)
18 April 2005Full accounts made up to 30 June 2004 (11 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
14 January 2005Return made up to 05/01/05; full list of members (10 pages)
14 January 2005Return made up to 05/01/05; full list of members (10 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
13 April 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Full accounts made up to 30 June 2003 (11 pages)
14 January 2004Return made up to 05/01/04; full list of members (10 pages)
14 January 2004Return made up to 05/01/04; full list of members (10 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
17 February 2003Full accounts made up to 30 June 2002 (11 pages)
17 February 2003Full accounts made up to 30 June 2002 (11 pages)
20 January 2003Return made up to 05/01/03; full list of members (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 05/01/03; full list of members (10 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 April 2002Full accounts made up to 30 June 2001 (11 pages)
9 April 2002Full accounts made up to 30 June 2001 (11 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 30 June 2000 (10 pages)
5 February 2001Full accounts made up to 30 June 2000 (10 pages)
18 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 1999Director's particulars changed (1 page)
18 November 1999Director resigned (1 page)
18 November 1999Director resigned (1 page)
18 November 1999Director's particulars changed (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 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 (10 pages)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
18 January 1999Return made up to 05/01/99; full list of members (10 pages)
18 January 1999Return made up to 05/01/99; full list of members (10 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 June 1997 (8 pages)
27 January 1998Full accounts made up to 30 June 1997 (8 pages)
12 January 1998Return made up to 05/01/98; full list of members (10 pages)
12 January 1998Return made up to 05/01/98; full list of members (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 05/01/97; full list of members (9 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Return made up to 05/01/97; full list of members (9 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (8 pages)
2 April 1996Full accounts made up to 30 June 1995 (8 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
24 January 1996Return made up to 05/01/96; full list of members (10 pages)
24 January 1996Return made up to 05/01/96; full list of members (10 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
23 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 June 1993Memorandum and Articles of Association (26 pages)
25 June 1993Memorandum and Articles of Association (26 pages)
25 June 1993Memorandum and Articles of Association (26 pages)
25 June 1993Memorandum and Articles of Association (26 pages)
23 June 1993Company name changed hcp (t & tc) LTD.\certificate issued on 24/06/93 (9 pages)
23 June 1993Company name changed hcp (t & tc) LTD.\certificate issued on 24/06/93 (9 pages)
15 June 1973Incorporation (11 pages)
15 June 1973Incorporation (11 pages)