Collins Bartholomew Limited LONDON


Founded in 1975, Collins Bartholomew, classified under reg no. 01218466 is an active company. Currently registered at 1 London Bridge Street SE1 9GF, London the company has been in the business for 49 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since March 25, 2003 Collins Bartholomew Limited is no longer carrying the name Bartholomew.

At present there are 3 directors in the the company, namely David A., Simon D. and Charles R.. In addition one secretary - Simon D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Collins Bartholomew Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218466
Date of Incorporation Fri, 4th Jul 1975
Industry Non-trading company
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

David A.

Position: Director

Appointed: 01 December 2016

Simon D.

Position: Secretary

Appointed: 01 December 2016

Simon D.

Position: Director

Appointed: 22 October 2014

Charles R.

Position: Director

Appointed: 01 October 2013

Charles R.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2013

Edmund K.

Position: Secretary

Appointed: 30 June 2009

Resigned: 01 December 2016

Patric D.

Position: Secretary

Appointed: 26 July 2001

Resigned: 30 June 2009

Victoria B.

Position: Director

Appointed: 10 July 2000

Resigned: 16 August 2013

Edmund K.

Position: Director

Appointed: 08 February 2000

Resigned: 01 December 2016

Leslie H.

Position: Director

Appointed: 25 October 1999

Resigned: 14 April 2000

Adrian L.

Position: Secretary

Appointed: 01 October 1999

Resigned: 13 July 2001

Douglas S.

Position: Secretary

Appointed: 19 December 1994

Resigned: 01 October 1999

David H.

Position: Director

Appointed: 30 September 1994

Resigned: 30 January 1998

Anthony M.

Position: Director

Appointed: 09 July 1993

Resigned: 19 December 1994

Antony R.

Position: Director

Appointed: 31 December 1991

Resigned: 09 July 1993

Peter W.

Position: Director

Appointed: 06 December 1991

Resigned: 30 September 1994

Edward B.

Position: Director

Appointed: 06 December 1991

Resigned: 08 February 2000

Jonathan L.

Position: Director

Appointed: 07 November 1991

Resigned: 06 December 1991

Roger S.

Position: Secretary

Appointed: 07 November 1991

Resigned: 19 December 1994

Mark P.

Position: Director

Appointed: 07 November 1991

Resigned: 06 December 1991

Peter R.

Position: Director

Appointed: 07 November 1991

Resigned: 31 December 1991

Humphrey M.

Position: Director

Appointed: 07 November 1991

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Harpercollins Publishers Ltd from Glasgow, Scotland. This PSC is categorised as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Harpercollins Publishers Ltd

103 Westerhill Road, Bishopbriggs, Glasgow, G64 2QT, Scotland

Legal authority Scotland
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number 27389
Notified on 7 November 2016
Nature of control: significiant influence or control

Company previous names

Bartholomew March 25, 2003
Triad Paperbacks October 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets525 420525 420525 420525 420
Net Assets Liabilities525 420525 420525 420525 420
Other
Net Current Assets Liabilities525 420525 420525 420525 420
Total Assets Less Current Liabilities525 420525 420525 420525 420

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements