Birstall
Batley
West Yorkshire
WF17 9HE
Director Name | Mrs Elaine Clair Allan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Educational Publishing |
Country of Residence | England |
Correspondence Address | 2 Kirk House Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Secretary Name | Elaine Clair Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Educational Publishing |
Country of Residence | England |
Correspondence Address | 2 Kirk House Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Mr Ian Michael Harkness |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Banquet House Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Ms Jeanette Harkness |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Banquet House Barkisland Halifax West Yorkshire HX4 0EL |
Secretary Name | Mr Ian Michael Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Banquet House Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Miss Angela Jane McHale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | The Cottage Beulah Grange Farm Tong Road, Farnley Leeds West Yorkshire LS12 5EW |
Director Name | Deborah Kay Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 385 Bradford Road Gomersal Cleckheaton West Yorkshire BD19 4BQ |
Secretary Name | Miss Angela Jane McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | The Cottage Beulah Grange Farm Tong Road, Farnley Leeds West Yorkshire LS12 5EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.schoolhousebooks.co.uk/ |
---|---|
Telephone | 01924 359236 |
Telephone region | Wakefield |
Registered Address | 2 Kirk House Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
3 at £1 | Andrew Charles Allan 50.00% Ordinary |
---|---|
3 at £1 | Elaine Clair Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,467 |
Cash | £37,518 |
Current Liabilities | £90,483 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
4 June 2007 | Delivered 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 2004 | Delivered 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 |
7 September 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
9 February 2022 | Change of details for Mrs Elaine Clair Allan as a person with significant control on 29 March 2021 (2 pages) |
4 October 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Andrew Charles Allan on 17 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Elaine Clair Allan on 17 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Elaine Clair Allan on 17 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Elaine Clair Allan on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Elaine Clair Allan on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Andrew Charles Allan on 17 April 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Charles Allan on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Elaine Clair Allan on 7 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Director appointed andrew charles allan logged form (2 pages) |
17 June 2009 | Director appointed andrew charles allan logged form (2 pages) |
16 June 2009 | Return made up to 07/04/09; full list of members (7 pages) |
16 June 2009 | Return made up to 07/04/09; full list of members (7 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 1ST floor 44 lower town street bramley leeds west yorkshire LS13 2BW (1 page) |
2 March 2009 | Director and secretary appointed elaine clair allan (2 pages) |
2 March 2009 | Director and secretary appointed elaine clair allan (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 1ST floor 44 lower town street bramley leeds west yorkshire LS13 2BW (1 page) |
26 February 2009 | Appointment terminated director and secretary angela mchale (1 page) |
26 February 2009 | Appointment terminated director and secretary angela mchale (1 page) |
25 February 2009 | Appointment terminated director deborah walker (1 page) |
25 February 2009 | Appointment terminated director deborah walker (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / angela mchale / 04/04/2008 (1 page) |
30 April 2008 | Director and secretary's change of particulars / angela mchale / 04/04/2008 (1 page) |
12 April 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
12 April 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 1ST floor 44 lower town street armley leeds west yorkshire LS13 2BW (1 page) |
5 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 1ST floor 44 lower town street armley leeds west yorkshire LS13 2BW (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 81A town street armley leeds west yorkshire LS12 3HD (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 81A town street armley leeds west yorkshire LS12 3HD (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: banquet house farm barkisland halifax HX4 0EL (1 page) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: banquet house farm barkisland halifax HX4 0EL (1 page) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 June 2005 | Return made up to 07/04/05; full list of members
|
27 June 2005 | Return made up to 07/04/05; full list of members
|
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Ad 27/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 May 2004 | Ad 27/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |