Company NameThorsons Publishing Group Limited
Company StatusActive
Company Number00248525
CategoryPrivate Limited Company
Incorporation Date2 June 1930(93 years, 11 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(83 years, 4 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(84 years, 5 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(86 years, 6 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(86 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameGeorge Craig
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address920 Greacen Point Road
Mamaroneck
New York
10022
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameMr Peter Anthony Winslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Courteenhall
Northampton
Northamptonshire
NN7 2QE
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 11 months after company formation)
Appointment Duration7 years, 5 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(63 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairmanpublisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 4 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(69 years, 5 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(69 years, 8 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(70 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressHarpercollins Publishers Ltd
77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(71 years, 2 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
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(79 years, 1 month 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

Contact

Websiteharpercollins.co.uk

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

2.2m at £1Harpercollins Publishers LTD
96.10%
Convertible Redeemable Preference
70.2k at £1Harpercollins Publishers LTD
3.14%
Ordinary
17k at £1Harpercollins Publishers LTD
0.76%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

16 February 1987Delivered on: 24 February 1987
Satisfied on: 23 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 denington industrial estate, wellingborough northant, title no:- nn 87231 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1985Delivered on: 16 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
23 March 1984Delivered on: 3 April 1984
Satisfied on: 23 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 denington industrial est wellingborough northants tn NN5152 f/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1983Delivered on: 16 June 1983
Satisfied on: 23 January 1991
Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and being part of the donington estate wellingborough northants& and the proceeds of sale thereof.
Fully Satisfied
25 April 1983Delivered on: 28 April 1983
Satisfied on: 23 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and being part of donnington ind estate wellingborough and the proceeds of scale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (6 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 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 David Peter Alford as a director 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 director on 1 December 2016 (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,237,238
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,237,238
(5 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)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,237,238
(5 pages)
27 April 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,237,238
(5 pages)
27 April 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from Harpercollins Publishers Ltd 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 Harpercollins Publishers Ltd 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)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,237,238
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,237,238
(5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (11 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 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 November 2009Director's details changed for Victoria Barnsley 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 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 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 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 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)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
26 April 2006Return made up to 26/04/06; full list of members (3 pages)
26 April 2006Return made up to 26/04/06; full list of members (3 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
10 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 May 2003Return made up to 26/04/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
1 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (9 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (9 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
19 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 May 2000Return made up to 26/04/00; full list of members (6 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 (9 pages)
21 February 2000Accounts for a dormant company made up to 30 June 1999 (9 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
12 May 1999Return made up to 26/04/99; full list of members (5 pages)
12 May 1999Return made up to 26/04/99; full list of members (5 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (9 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (9 pages)
15 May 1998Return made up to 24/04/98; full list of members (5 pages)
15 May 1998Return made up to 24/04/98; full list of members (5 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 (9 pages)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (9 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (9 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (9 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
4 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 April 1996Full accounts made up to 30 June 1995 (10 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
1 May 1995Return made up to 24/04/95; full list of members (14 pages)
1 May 1995Return made up to 24/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
25 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
25 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)