Company NameGeorge Allen & Unwin (Publishers) Limited
Company StatusActive
Company Number00137338
CategoryPrivate Limited Company
Incorporation Date4 August 1914(109 years, 9 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 Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(99 years, 2 months after company formation)
Appointment Duration10 years, 6 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(100 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
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(102 years, 4 months 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(102 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleGroup Finance Dir
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed30 May 1992(77 years, 10 months after company formation)
Appointment Duration7 years, 4 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
Appointed09 August 1993(79 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairman/Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(85 years, 2 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
Appointed25 October 1999(85 years, 3 months after company formation)
Appointment Duration5 months, 3 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(85 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFinance 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(85 years, 12 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(87 years 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
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(94 years, 11 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 Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(95 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(98 years, 2 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
Hammersmith
London
W6 8JB

Contact

Websiteharpercollins.co.uk
Telephone0141 7723200
Telephone regionGlasgow

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

155k at £1Unwin Hyman 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 Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

24 October 1986Delivered on: 7 November 1986
Satisfied on: 5 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1930Delivered on: 7 November 1930
Satisfied on: 6 August 1992
Classification: A registered charge
Particulars: All real and personal property present and furure including undertaking goodwill and business of the company including uncalled capital.
Fully Satisfied
11 August 1914Delivered on: 11 August 1914
Satisfied on: 6 August 1992
Persons entitled: None

Classification: Debenture
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (5 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 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 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 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 secretary on 1 December 2016 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 155,000
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 155,000
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 155,000
(4 pages)
1 June 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
1 June 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
1 June 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 155,000
(4 pages)
1 June 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
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)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 155,000
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 155,000
(5 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)
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)
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)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 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)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
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)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
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)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
29 August 2009Director appointed keith howard percival mullock (2 pages)
29 August 2009Director appointed keith howard percival mullock (2 pages)
2 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
2 July 2009Appointment terminated secretary patric duffy (1 page)
2 July 2009Appointment terminated secretary patric duffy (1 page)
2 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
10 June 2005Return made up to 30/05/05; full list of members (2 pages)
10 June 2005Return made up to 30/05/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
28 July 2003Return made up to 30/05/03; full list of members (8 pages)
28 July 2003Return made up to 30/05/03; full list of members (8 pages)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (8 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (8 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
21 February 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
1 June 1998Return made up to 30/05/98; no change of members (4 pages)
1 June 1998Return made up to 30/05/98; no change of members (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
22 June 1997Return made up to 30/05/97; no change of members (4 pages)
22 June 1997Return made up to 30/05/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
17 June 1996Return made up to 30/05/96; full list of members (5 pages)
17 June 1996Return made up to 30/05/96; full list of members (5 pages)
4 April 1996Full accounts made up to 30 June 1995 (8 pages)
4 April 1996Full accounts made up to 30 June 1995 (8 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
13 June 1991Return made up to 30/05/91; change of members (4 pages)
13 June 1991Return made up to 30/05/91; change of members (4 pages)
6 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1986New secretary appointed (1 page)
18 July 1986New secretary appointed (1 page)
8 January 1976Company name changed\certificate issued on 08/01/76 (2 pages)
8 January 1976Company name changed\certificate issued on 08/01/76 (2 pages)
4 August 1914Incorporation (35 pages)
4 August 1914Incorporation (35 pages)