SCHOOLHOUSE BOOKS LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9HE
Company number 05097906
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 2 KIRK HOUSE KIRKGATE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9HE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 6 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SCHOOLHOUSE BOOKS LIMITED are www.schoolhousebooks.co.uk, and www.schoolhouse-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bradford Forster Square Rail Station is 5.6 miles; to Leeds Rail Station is 6.6 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schoolhouse Books Limited is a Private Limited Company. The company registration number is 05097906. Schoolhouse Books Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Schoolhouse Books Limited is 2 Kirk House Kirkgate Birstall Batley West Yorkshire Wf17 9he. . ALLAN, Elaine Clair is a Secretary of the company. ALLAN, Andrew Charles is a Director of the company. ALLAN, Elaine Clair is a Director of the company. Secretary HARKNESS, Ian Michael has been resigned. Secretary MCHALE, Angela Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARKNESS, Ian Michael has been resigned. Director HARKNESS, Jeanette has been resigned. Director MCHALE, Angela Jane has been resigned. Director WALKER, Deborah Kay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
ALLAN, Elaine Clair
Appointed Date: 20 February 2009

Director
ALLAN, Andrew Charles
Appointed Date: 20 February 2009
57 years old

Director
ALLAN, Elaine Clair
Appointed Date: 20 February 2009
58 years old

Resigned Directors

Secretary
HARKNESS, Ian Michael
Resigned: 23 January 2007
Appointed Date: 07 April 2004

Secretary
MCHALE, Angela Jane
Resigned: 20 February 2009
Appointed Date: 23 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
HARKNESS, Ian Michael
Resigned: 23 January 2007
Appointed Date: 07 April 2004
78 years old

Director
HARKNESS, Jeanette
Resigned: 23 January 2007
Appointed Date: 07 April 2004
73 years old

Director
MCHALE, Angela Jane
Resigned: 20 February 2009
Appointed Date: 23 January 2007
63 years old

Director
WALKER, Deborah Kay
Resigned: 20 February 2009
Appointed Date: 23 January 2007
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

SCHOOLHOUSE BOOKS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6

18 Sep 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6

04 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
06 May 2004
Secretary resigned
06 May 2004
Director resigned
06 May 2004
New secretary appointed;new director appointed
06 May 2004
New director appointed
07 Apr 2004
Incorporation

SCHOOLHOUSE BOOKS LIMITED Charges

4 June 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…