Founded in 1951, Daley's Bookshop, classified under reg no. 00493375 is an active company. Currently registered at C/o Firth Parish 1 Airport West Lancaster Way LS19 7ZA, Leeds the company has been in the business for seventy four years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.
Currently there are 2 directors in the the company, namely Robert P. and Elizabeth P.. In addition one secretary - Elizabeth P. - is with the firm. As of 9 July 2025, there were 2 ex directors - Donald P., Stephanie H. and others listed below. There were no ex secretaries.
Office Address | C/o Firth Parish 1 Airport West Lancaster Way |
Office Address2 | Yeadon |
Town | Leeds |
Post code | LS19 7ZA |
Country of origin | United Kingdom |
Registration Number | 00493375 |
Date of Incorporation | Thu, 29th Mar 1951 |
Industry | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
Industry | Retail sale of newspapers and stationery in specialised stores |
End of financial Year | 31st March |
Company age | 74 years old |
Account next due date | Sun, 31st Dec 2023 (556 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 28th Nov 2023 (2023-11-28) |
Last confirmation statement dated | Mon, 14th Nov 2022 |
Position: Director
Appointed: 05 February 2016
Position: Director
Appointed: 09 March 1995
Position: Secretary
Appointed: 09 March 1995
The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Robert P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Donald P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Robert P.
Notified on | 16 March 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Elizabeth P.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Donald P.
Notified on | 6 April 2016 |
Ceased on | 31 October 2023 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2023-03-31 | 2024-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 2 865 | 725 |
Current Assets | 15 477 | 17 702 |
Debtors | 8 612 | 12 977 |
Net Assets Liabilities | 259 014 | 268 619 |
Other Debtors | 1 914 | 1 379 |
Property Plant Equipment | 8 415 | 7 905 |
Total Inventories | 4 000 | 4 000 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 59 331 | 59 841 |
Average Number Employees During Period | 4 | 4 |
Bank Borrowings Overdrafts | 8 134 | 4 134 |
Creditors | 8 134 | 4 134 |
Fixed Assets | 358 415 | 357 905 |
Increase From Depreciation Charge For Year Property Plant Equipment | 510 | |
Investment Property | 350 000 | 350 000 |
Investment Property Fair Value Model | 350 000 | |
Net Current Assets Liabilities | -63 282 | -57 228 |
Other Creditors | 69 106 | 61 059 |
Other Taxation Social Security Payable | 2 556 | 2 601 |
Property Plant Equipment Gross Cost | 67 746 | |
Provisions For Liabilities Balance Sheet Subtotal | 27 985 | 27 924 |
Total Assets Less Current Liabilities | 295 133 | 300 677 |
Trade Creditors Trade Payables | 2 231 | 6 404 |
Trade Debtors Trade Receivables | 6 698 | 11 598 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024 filed on: 21st, December 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy