Company NameWilliam Collins Holdings Limited
DirectorsBrian Murray and Daniel Arthur Schwartz
Company StatusActive
Company Number02380596
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Previous NameAlnery No. 855 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Murray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Daniel Arthur Schwartz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSvp & Cfo
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameGeorge Craig
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RolePublisher
Correspondence Address920 Greacen Point Road
Mamaroneck
New York
10022
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1992)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1992)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1992)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed25 February 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameMr David Devoe
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1993(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameNeil Topham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleCompany Officer
Correspondence Address915 Shore Acres Drive
Mamaroneck New York 10543
Usa
Director NameGlenn Dagnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2008)
RoleSenior Vp Financeharpercollins
Correspondence Address23 Long Ridge Road
New York Ny11030
Manhasset
United States
Director NameAnthea Disney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1999)
RolePres & Ceo
Correspondence Address515 East 79th Street
Apt 15
New York
Ny10021
Director NameJane Friedman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2008)
RolePresident/Ceo
Correspondence Address440 East 57th Street
Apt 11a
New York
10022
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(10 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
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(12 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
Director NameJanet Ann Gervasio
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2002(12 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 24 February 2023)
RoleSen Vp Finance
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(20 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
Telephone020 87417070
Telephone regionLondon

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

100.1m at £1Harper Collins (Uk)
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Accounts for a small company made up to 30 June 2022 (17 pages)
24 February 2023Termination of appointment of Janet Ann Gervasio as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Mr Daniel Arthur Schwartz as a director on 24 February 2023 (2 pages)
10 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (14 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
5 August 2021Statement by Directors (1 page)
5 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/07/2021
(1 page)
5 August 2021Solvency Statement dated 30/07/21 (1 page)
5 August 2021Statement of capital on 5 August 2021
  • GBP 1.001276
(3 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 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 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 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,127,661
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,127,661
(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)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,127,661
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,127,661
(4 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)
18 February 2014Full accounts made up to 30 June 2013 (18 pages)
18 February 2014Full accounts made up to 30 June 2013 (18 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,127,661
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,127,661
(4 pages)
18 July 2013Termination of appointment of David Devoe as a director (1 page)
18 July 2013Termination of appointment of David Devoe as a director (1 page)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (10 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)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 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)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
15 February 2011Annual return made up to 31 January 2011 (15 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)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Murray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Devoe on 1 October 2009 (2 pages)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (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 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; 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)
16 September 2008Appointment terminated director glenn dagnes (1 page)
16 September 2008Appointment terminated director glenn dagnes (1 page)
1 August 2008Director appointed brian murray (2 pages)
1 August 2008Director appointed brian murray (2 pages)
7 July 2008Appointment terminated director jane friedman (1 page)
7 July 2008Appointment terminated director jane friedman (1 page)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 April 2007Full accounts made up to 30 June 2006 (11 pages)
5 April 2007Full accounts made up to 30 June 2006 (11 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
24 January 2006Full accounts made up to 30 June 2005 (11 pages)
24 January 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
10 February 2005Return made up to 31/01/05; full list of members (8 pages)
10 February 2005Return made up to 31/01/05; 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)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 February 2003Full accounts made up to 30 June 2002 (13 pages)
20 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 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)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2000Full accounts made up to 30 June 1999 (11 pages)
21 February 2000Full accounts made up to 30 June 1999 (11 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 February 1998Return made up to 31/01/98; full list of members (5 pages)
3 February 1998Return made up to 31/01/98; full list of members (5 pages)
28 January 1998Full accounts made up to 30 June 1997 (9 pages)
28 January 1998Full accounts made up to 30 June 1997 (9 pages)
21 July 1997Full accounts made up to 30 June 1996 (9 pages)
21 July 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
30 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1996Full accounts made up to 30 June 1995 (9 pages)
26 June 1996Full accounts made up to 30 June 1995 (9 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
26 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1989Memorandum and Articles of Association (6 pages)
6 September 1989Memorandum and Articles of Association (6 pages)