Daley's Bookshop Limited LEEDS


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.

Daley's Bookshop Limited Address / Contact

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

Company Information / Profile

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

Company staff

Robert P.

Position: Director

Appointed: 05 February 2016

Elizabeth P.

Position: Director

Appointed: 09 March 1995

Elizabeth P.

Position: Secretary

Appointed: 09 March 1995

Donald P.

Position: Director

Resigned: 08 March 2024

Stephanie H.

Position: Director

Appointed: 03 August 1991

Resigned: 09 March 1995

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2 865725
Current Assets15 47717 702
Debtors8 61212 977
Net Assets Liabilities259 014268 619
Other Debtors1 9141 379
Property Plant Equipment8 4157 905
Total Inventories4 0004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment59 33159 841
Average Number Employees During Period44
Bank Borrowings Overdrafts8 1344 134
Creditors8 1344 134
Fixed Assets358 415357 905
Increase From Depreciation Charge For Year Property Plant Equipment 510
Investment Property350 000350 000
Investment Property Fair Value Model350 000 
Net Current Assets Liabilities-63 282-57 228
Other Creditors69 10661 059
Other Taxation Social Security Payable2 5562 601
Property Plant Equipment Gross Cost67 746 
Provisions For Liabilities Balance Sheet Subtotal27 98527 924
Total Assets Less Current Liabilities295 133300 677
Trade Creditors Trade Payables2 2316 404
Trade Debtors Trade Receivables6 69811 598

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 21st, December 2024
Free Download (9 pages)

Company search