Company NameMary Glasgow (Holdings) Limited
DirectorSamantha Joanne Bond
Company StatusActive
Company Number00700758
CategoryPrivate Limited Company
Incorporation Date14 August 1961(62 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusCurrent
Appointed30 September 2010(49 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(56 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Chris Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RolePublisher
Correspondence Address76 Watermint Quay
London
N16 6DD
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed22 April 1992(30 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 9 months after company formation)
Appointment Duration9 years (resigned 15 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed30 November 1992(31 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(34 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(37 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(44 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(48 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Charges

6 October 1981Delivered on: 26 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys now due or to become due from time to time accruing due from mary glasgow publications LTD to national westminster bank LTD on any account whatsoever.
Particulars: F/H brookhampton lane kineton warwickshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1981Delivered on: 26 October 1981
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: L/H 140 kensington church street london W8 4BN.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1981Delivered on: 31 January 1981
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 at brookhampton lane, kineton, warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Andrew Paul Flanagan as a director on 1 January 2023 (2 pages)
13 January 2023Termination of appointment of Samantha Joanne Bond as a director on 1 January 2023 (1 page)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
6 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(4 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(3 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 May 2009Return made up to 22/04/09; full list of members (5 pages)
19 May 2009Return made up to 22/04/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 June 2008Return made up to 22/04/08; full list of members (5 pages)
2 June 2008Return made up to 22/04/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 June 2007Return made up to 22/04/07; full list of members (5 pages)
27 June 2007Return made up to 22/04/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 22/04/06; full list of members (5 pages)
5 June 2006Return made up to 22/04/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Return made up to 22/04/05; full list of members (5 pages)
1 June 2005Return made up to 22/04/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 June 2004Return made up to 22/04/04; full list of members (5 pages)
1 June 2004Return made up to 22/04/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 May 2003Return made up to 22/04/03; full list of members (5 pages)
15 May 2003Return made up to 22/04/03; full list of members (5 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
26 July 2002Return made up to 22/04/02; full list of members (5 pages)
26 July 2002Return made up to 22/04/02; full list of members (5 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
20 June 2001Return made up to 22/04/01; no change of members (5 pages)
20 June 2001Return made up to 22/04/01; no change of members (5 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
18 May 2000Return made up to 22/04/00; no change of members (8 pages)
18 May 2000Return made up to 22/04/00; no change of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
28 April 1999Return made up to 22/04/99; full list of members (9 pages)
28 April 1999Return made up to 22/04/99; full list of members (9 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
11 May 1998Return made up to 22/04/98; full list of members (7 pages)
11 May 1998Return made up to 22/04/98; full list of members (7 pages)
30 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
22 May 1997Return made up to 22/04/97; no change of members (4 pages)
22 May 1997Return made up to 22/04/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
10 May 1996Return made up to 22/04/96; full list of members (7 pages)
10 May 1996Return made up to 22/04/96; full list of members (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
19 May 1995Return made up to 22/04/95; full list of members (12 pages)
19 May 1995Return made up to 22/04/95; full list of members (12 pages)
4 October 1994Full accounts made up to 31 December 1993 (12 pages)
4 October 1994Full accounts made up to 31 December 1993 (12 pages)
27 October 1993Full accounts made up to 31 December 1992 (12 pages)
27 October 1993Full accounts made up to 31 December 1992 (12 pages)
18 May 1992Full accounts made up to 31 December 1991 (12 pages)
18 May 1992Full accounts made up to 31 December 1991 (12 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
4 May 1990Full accounts made up to 31 December 1989 (13 pages)
4 May 1990Full accounts made up to 31 December 1989 (13 pages)
15 November 1989Full accounts made up to 31 December 1988 (13 pages)
15 November 1989Full accounts made up to 31 December 1988 (13 pages)
26 August 1988Full accounts made up to 31 December 1987 (13 pages)
26 August 1988Full accounts made up to 31 December 1987 (13 pages)
13 October 1987Full accounts made up to 31 December 1986 (12 pages)
13 October 1987Full accounts made up to 31 December 1986 (12 pages)
27 March 1987Full accounts made up to 30 June 1986 (15 pages)
27 March 1987Full accounts made up to 30 June 1986 (15 pages)
22 May 1986Full accounts made up to 31 July 1985 (17 pages)
22 May 1986Full accounts made up to 31 July 1985 (17 pages)
14 August 1961Incorporation (16 pages)
14 August 1961Incorporation (16 pages)