Company NameDaley's Bookshop Limited
Company StatusActive
Company Number00493375
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Donald Pennington
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManager/Company Director
Country of ResidenceEngland
Correspondence Address72 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Director NameElizabeth Kathleen Pennington
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(43 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Secretary NameElizabeth Kathleen Pennington
NationalityBritish
StatusCurrent
Appointed09 March 1995(43 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Director NameRobert David Pennington
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(64 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Director NameMrs Stephanie Jane Hanson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(40 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 1995)
RoleBookseller/Company Director
Correspondence AddressHawthorn Glen Farm Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5QZ
Secretary NameMrs Stephanie Jane Hanson
NationalityBritish
StatusResigned
Appointed03 August 1991(40 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressHawthorn Glen Farm Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5QZ

Contact

Websitedaleysbookshop.co.uk

Location

Registered AddressC/O Firth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

800 at £1Mr Donald Pennington
53.33%
Ordinary
700 at £1Elizabeth Kathleen Pennington
46.67%
Ordinary

Financials

Year2014
Net Worth-£6,138
Cash£500
Current Liabilities£112,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

9 March 1995Delivered on: 18 March 1995
Satisfied on: 26 October 1996
Persons entitled: Peter Hanson

Classification: Debenture
Secured details: £26,846 due or to become due from the company to the chargee.
Particulars: Floating charge over all property inc, uncalled capital book debts stock in trade & work in progress.
Fully Satisfied
9 March 1995Delivered on: 18 March 1995
Satisfied on: 26 October 1996
Persons entitled: Stephanie Hanson

Classification: Debenture
Secured details: £13,052 due or to become due from the company to the chargee.
Particulars: Floating charge over all property inc, uncalled capital book debts stock in trade & work in progress.
Fully Satisfied
9 March 1995Delivered on: 18 March 1995
Satisfied on: 10 December 2004
Persons entitled: Winston Farrar

Classification: Debenture
Secured details: £40,453 due or to become due from the company to the chargee.
Particulars: Floating charge over all the property, uncalled capital book debts stock in trade & work in progress.
Fully Satisfied
7 July 1966Delivered on: 13 July 1966
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 3, grove terrace, horton, bradford, yorks.
Outstanding
18 November 1959Delivered on: 2 December 1959
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 1, grove terrace and 37, great horton road, bradford, york.
Outstanding

Filing History

9 June 2023Registered office address changed from C/O Firth Parish Airport West 1 Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 9 June 2023 (1 page)
9 June 2023Notification of Robert David Pennington as a person with significant control on 16 March 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 November 2022Satisfaction of charge 2 in full (1 page)
22 November 2022Satisfaction of charge 1 in full (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
8 September 2022Change of details for Mr Donald Pennington as a person with significant control on 7 January 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 1/3 Grove Terrace Bradford West Yorkshire BD7 1AU to C/O Firth Parish Airport West 1 Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 17 August 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
5 December 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
5 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 February 2016Appointment of Robert David Pennington as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Robert David Pennington as a director on 5 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(6 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,500
(6 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,500
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,500
(6 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,500
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Register inspection address has been changed (2 pages)
21 October 2010Register inspection address has been changed (2 pages)
28 September 2010Director's details changed for Elizabeth Kathleen Pennington on 28 August 2010 (2 pages)
28 September 2010Director's details changed for Elizabeth Kathleen Pennington on 28 August 2010 (2 pages)
28 September 2010Director's details changed for Mr Donald Pennington on 28 August 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Donald Pennington on 28 August 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 28/08/07; full list of members (2 pages)
8 October 2007Return made up to 28/08/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 28/08/06; full list of members (2 pages)
18 September 2006Return made up to 28/08/06; full list of members (2 pages)
23 September 2005Return made up to 28/08/05; full list of members (2 pages)
23 September 2005Return made up to 28/08/05; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 28/08/04; full list of members (7 pages)
13 September 2004Return made up to 28/08/04; full list of members (7 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 03/08/00; full list of members (6 pages)
17 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 1999Return made up to 03/08/99; full list of members (6 pages)
5 October 1999Return made up to 03/08/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 October 1997Return made up to 03/08/97; no change of members (4 pages)
3 October 1997Return made up to 03/08/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (10 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (10 pages)
29 March 1951Certificate of incorporation (1 page)
29 March 1951Certificate of incorporation (1 page)