Company NameMarshall Pickering Holdings Limited
Company StatusActive
Company Number01579375
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)
Previous NamePrecis Fifty Limited

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(32 years, 1 month 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(33 years, 2 months after company formation)
Appointment Duration9 years, 5 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 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(35 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(35 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
Appointed03 December 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed03 December 1992(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed03 December 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 10 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(12 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(18 years, 1 month 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(18 years, 2 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(18 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(18 years, 11 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(19 years, 11 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(27 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

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

825k at £1Harper Collins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 1 week ago)
Next Return Due19 December 2024 (8 months from now)

Charges

12 December 1984Delivered on: 21 December 1984
Satisfied on: 15 April 1989
Persons entitled: The National Bank of Detroit

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
11 October 1984Delivered on: 24 October 1984
Satisfied on: 15 April 1989
Persons entitled: The National Bank of Detroit

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: F/Hold & l/h property of the company both present and future. All fixtures (including trade fixtures'and all plant machinery undertaking and all property and assets present and future including book & other debts, goodwill uncalled capital. See doc M12 for furthers details.
Fully Satisfied
30 December 1983Delivered on: 5 January 1984
Persons entitled:
R.H. Pickering
A.Gray
A.G.Glover.as Trustees

Classification: Supplemental trust deed
Secured details: £50,000.00 floating rate convertable secured loan stock 1996 and £450,000.oo floating rate convertable secured loan stocks 1991 of the company supplemental to the trust deed 1/12/81.
Particulars: Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1983Delivered on: 1 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all other property.
Fully Satisfied
1 December 1981Delivered on: 18 December 1981
Persons entitled:
R.H. Pickering
A.Gray
A.G.Glover.as Trustees
A.G. Glover
A.Gray
H.Pickering

Classification: Trust deed
Outstanding

Filing History

15 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
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 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
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 director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 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)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 825,000
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 825,000
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 825,000
(4 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 Charles George Mariner Redmayne 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 Charles George Mariner Redmayne 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)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 825,000
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 825,000
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 825,000
(5 pages)
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)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 825,000
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 825,000
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 825,000
(4 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)
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)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 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)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 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)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 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)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 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 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 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 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 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (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)
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)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 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 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; 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)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
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)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Return made up to 05/12/05; 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)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; 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)
5 February 2004Return made up to 05/12/03; full list of members (7 pages)
5 February 2004Return made up to 05/12/03; full list of members (7 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)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; 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)
7 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
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)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 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)
10 January 2000Return made up to 05/12/99; full list of members (6 pages)
10 January 2000Return made up to 05/12/99; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
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)
9 December 1998Return made up to 05/12/98; full list of members (5 pages)
9 December 1998Return made up to 05/12/98; 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 (6 pages)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
11 December 1997Return made up to 05/12/97; full list of members (5 pages)
11 December 1997Return made up to 05/12/97; full list of members (5 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)
10 December 1996Return made up to 05/12/96; full list of members (5 pages)
10 December 1996Return made up to 05/12/96; full list of members (5 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
4 April 1996Full accounts made up to 30 June 1995 (9 pages)
4 April 1996Full accounts made up to 30 June 1995 (9 pages)
12 December 1995Return made up to 05/12/95; full list of members (10 pages)
12 December 1995Return made up to 05/12/95; full list of members (10 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
26 July 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)
26 July 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)