Company NameCobuild Limited
Company StatusActive
Company Number02042473
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 8 months ago)
Previous NameWakefollow 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(27 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(28 years, 3 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(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 February 2000)
RoleChairman/Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameMr Richard Howard Thomas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1995)
RolePublisher
Correspondence Address32 St Crispins Close
Hampstead
London
NW3 2QF
Director NameProf Sir Michael Warwick Thompson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1997)
RoleVice Chancellor
Correspondence AddressStoneacre The Warren
Polperro
Cornwall
PL13 2RD
Director NameMr Peter Anthony Winslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Courteenhall
Northampton
Northamptonshire
NN7 2QE
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed29 May 1992(5 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 NameRoy Davey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleManaging Director
Correspondence AddressEast Round Down
Colekitchen Lane
Gomshall
Surrey
GU5 9QB
Director NameRobin Lee Knoyle Wood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Trinity Road
Wimbledon
SW19 8QY
Director NameProf John Maxwell Irvine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2001)
RoleUniversity Vice Chan
Correspondence AddressMeadowcroft
43 Edgbaston Park Road
Birmingham
West Midlands
B15 2RS
Director NameKatherine Yeoman Harris Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleDiv Md
Correspondence Address21 Dornton Road
London
SW12 9NB
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(13 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 NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 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(14 years, 12 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
Director NameProf Michael John Howard Sterling
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2014)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameThomas Peter Webster
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2007)
RolePublisher
Correspondence Address37 Harpes Road
Oxford
OX2 7QJ
Director NameDr Lorna Anne Knight
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 October 2006)
RolePublisher
Correspondence Address125 Mugdock Road
Milngavie
Glasgow
G62 8NW
Scotland
Director NameMr Robert George Scriven
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2012)
RoleMd Collins Language
Country of ResidenceEngland
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(22 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
Telephone07 679938560
Telephone regionMobile

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

75 at £1Harper Collins Publishers LTD
75.00%
Ordinary A
25 at £1University Of Birmingham
25.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption full accounts 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 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)
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 secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(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)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
26 May 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)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
14 November 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
13 February 2014Full accounts made up to 30 June 2013 (14 pages)
13 February 2014Full accounts made up to 30 June 2013 (14 pages)
31 January 2014Termination of appointment of Michael Sterling as a director (1 page)
31 January 2014Termination of appointment of Michael Sterling as a director (1 page)
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 26 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
25 January 2013Termination of appointment of Robert Scriven as a director (1 page)
25 January 2013Termination of appointment of Robert Scriven as a director (1 page)
5 January 2013Full accounts made up to 30 June 2012 (17 pages)
5 January 2013Full accounts made up to 30 June 2012 (17 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
20 April 2012Full accounts made up to 30 June 2011 (14 pages)
20 April 2012Full accounts made up to 30 June 2011 (14 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
3 November 2009Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert George Scriven on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Professor Michael John Howard Sterling 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 Robert George Scriven 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 Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert George Scriven 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 Professor Michael John Howard Sterling 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 Professor Michael John Howard Sterling on 1 October 2009 (2 pages)
2 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
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)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 June 2008Return made up to 26/05/08; full list of members (4 pages)
5 June 2008Director appointed edmund alexander kielbasiewicz (2 pages)
5 June 2008Director appointed edmund alexander kielbasiewicz (2 pages)
5 June 2008Director appointed robert george scriven (2 pages)
5 June 2008Director appointed robert george scriven (2 pages)
5 June 2008Return made up to 26/05/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
2 April 2007Full accounts made up to 30 June 2006 (14 pages)
2 April 2007Full accounts made up to 30 June 2006 (14 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
12 January 2006Full accounts made up to 30 June 2005 (13 pages)
12 January 2006Full accounts made up to 30 June 2005 (13 pages)
10 June 2005Return made up to 26/05/05; full list of members (3 pages)
10 June 2005Return made up to 26/05/05; full list of members (3 pages)
21 April 2005Full accounts made up to 30 June 2004 (13 pages)
21 April 2005Full accounts made up to 30 June 2004 (13 pages)
8 June 2004Return made up to 26/05/04; full list of members (8 pages)
8 June 2004Return made up to 26/05/04; full list of members (8 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
28 July 2003Return made up to 26/05/03; full list of members (8 pages)
28 July 2003Return made up to 26/05/03; full list of members (8 pages)
20 February 2003Full accounts made up to 30 June 2002 (12 pages)
20 February 2003Full accounts made up to 30 June 2002 (12 pages)
10 June 2002Return made up to 26/05/02; full list of members (8 pages)
10 June 2002Return made up to 26/05/02; full list of members (8 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
8 February 2001Full accounts made up to 30 June 2000 (11 pages)
8 February 2001Full accounts made up to 30 June 2000 (11 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
9 June 2000Return made up to 26/05/00; full list of members (7 pages)
9 June 2000Return made up to 26/05/00; full list of members (7 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
21 February 2000Full accounts made up to 30 June 1999 (11 pages)
21 February 2000Full accounts made up to 30 June 1999 (11 pages)
4 June 1999Return made up to 26/05/99; full list of members (7 pages)
4 June 1999Return made up to 26/05/99; full list of members (7 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
28 January 1998Full accounts made up to 30 June 1997 (10 pages)
28 January 1998Full accounts made up to 30 June 1997 (10 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
5 June 1997Return made up to 26/05/97; full list of members (7 pages)
5 June 1997Return made up to 26/05/97; full list of members (7 pages)
5 June 1997Full accounts made up to 30 June 1996 (10 pages)
5 June 1997Full accounts made up to 30 June 1996 (10 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Return made up to 26/05/96; full list of members (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Return made up to 26/05/96; full list of members (7 pages)
17 June 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Director resigned;new director appointed (4 pages)
8 June 1995Return made up to 26/05/95; full list of members (14 pages)
8 June 1995Return made up to 26/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
19 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
19 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
29 September 1987Memorandum and Articles of Association (7 pages)
29 September 1987Memorandum and Articles of Association (7 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)