Company NameSchoolhouse Books Limited
DirectorsAndrew Charles Allan and Elaine Clair Allan
Company StatusActive
Company Number05097906
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Charles Allan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleEducational Publishing
Country of ResidenceEngland
Correspondence Address2 Kirk House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMrs Elaine Clair Allan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleEducational Publishing
Country of ResidenceEngland
Correspondence Address2 Kirk House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Secretary NameElaine Clair Allan
NationalityBritish
StatusCurrent
Appointed20 February 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleEducational Publishing
Country of ResidenceEngland
Correspondence Address2 Kirk House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr Ian Michael Harkness
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBanquet House
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameMs Jeanette Harkness
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBanquet House
Barkisland
Halifax
West Yorkshire
HX4 0EL
Secretary NameMr Ian Michael Harkness
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBanquet House
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameMiss Angela Jane McHale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2009)
RoleCompany Director
Correspondence AddressThe Cottage Beulah Grange Farm
Tong Road, Farnley
Leeds
West Yorkshire
LS12 5EW
Director NameDeborah Kay Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Bradford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Secretary NameMiss Angela Jane McHale
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2009)
RoleCompany Director
Correspondence AddressThe Cottage Beulah Grange Farm
Tong Road, Farnley
Leeds
West Yorkshire
LS12 5EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.schoolhousebooks.co.uk/
Telephone01924 359236
Telephone regionWakefield

Location

Registered Address2 Kirk House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

3 at £1Andrew Charles Allan
50.00%
Ordinary
3 at £1Elaine Clair Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£17,467
Cash£37,518
Current Liabilities£90,483

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

4 June 2007Delivered on: 12 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
12 May 2004Delivered on: 14 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
9 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
9 February 2022Change of details for Mrs Elaine Clair Allan as a person with significant control on 29 March 2021 (2 pages)
4 October 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
30 March 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 100
(3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
17 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
11 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(4 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Registered office address changed from C/O Clough and Co Accountants Llp 15-17 Devonshire Street Keighley BD21 2BH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Clough and Co Accountants Llp 15-17 Devonshire Street Keighley BD21 2BH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Clough and Co Accountants Llp 15-17 Devonshire Street Keighley BD21 2BH on 3 June 2014 (1 page)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(4 pages)
17 April 2014Director's details changed for Andrew Charles Allan on 17 April 2014 (2 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(4 pages)
17 April 2014Director's details changed for Elaine Clair Allan on 17 April 2014 (2 pages)
17 April 2014Secretary's details changed for Elaine Clair Allan on 17 April 2014 (1 page)
17 April 2014Secretary's details changed for Elaine Clair Allan on 17 April 2014 (1 page)
17 April 2014Director's details changed for Elaine Clair Allan on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Andrew Charles Allan on 17 April 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Director appointed andrew charles allan logged form (2 pages)
17 June 2009Director appointed andrew charles allan logged form (2 pages)
16 June 2009Return made up to 07/04/09; full list of members (7 pages)
16 June 2009Return made up to 07/04/09; full list of members (7 pages)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor 44 lower town street bramley leeds west yorkshire LS13 2BW (1 page)
2 March 2009Director and secretary appointed elaine clair allan (2 pages)
2 March 2009Director and secretary appointed elaine clair allan (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor 44 lower town street bramley leeds west yorkshire LS13 2BW (1 page)
26 February 2009Appointment terminated director and secretary angela mchale (1 page)
26 February 2009Appointment terminated director and secretary angela mchale (1 page)
25 February 2009Appointment terminated director deborah walker (1 page)
25 February 2009Appointment terminated director deborah walker (1 page)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / angela mchale / 04/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / angela mchale / 04/04/2008 (1 page)
12 April 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
12 April 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 1ST floor 44 lower town street armley leeds west yorkshire LS13 2BW (1 page)
5 June 2007Return made up to 07/04/07; full list of members (3 pages)
5 June 2007Return made up to 07/04/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 1ST floor 44 lower town street armley leeds west yorkshire LS13 2BW (1 page)
10 May 2007Registered office changed on 10/05/07 from: 81A town street armley leeds west yorkshire LS12 3HD (1 page)
10 May 2007Registered office changed on 10/05/07 from: 81A town street armley leeds west yorkshire LS12 3HD (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: banquet house farm barkisland halifax HX4 0EL (1 page)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: banquet house farm barkisland halifax HX4 0EL (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
27 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Ad 27/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 May 2004Ad 27/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)