Company NamePractical Publishing International Limited
Company StatusActive
Company Number04191165
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous NameHow To Software (UK) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robin Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address30 Lochinvar Lane
The Gap
Queensland
Australia
Director NameMr Danny Bowler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Dave Andrew Cusick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Danny Bowler
StatusCurrent
Appointed06 March 2013(11 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Christopher Charles Dunbar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameNicholas Bryan Moran
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleSoftware Development Manager
Correspondence Address16 Hampstead Lane
Stockport
Cheshire
SK2 7PS
Secretary NameRobin Wilkinson
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Adams Close
Poynton
SK12 1YF
Secretary NameKaren Battrick
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Director NameKaren Battrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2013)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Secretary NameChristopher Charles Dunbar
NationalityBritish
StatusResigned
Appointed24 February 2015(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 February 2024)
RoleCompany Director
Correspondence Address6 Church Street
Swinton
Manchester
M27 8UL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitepracticalpublishing.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Practical Publishing International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£549,091
Cash£538,148
Current Liabilities£1,248,002

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return25 March 2024 (1 month, 2 weeks ago)
Next Return Due8 April 2025 (11 months from now)

Charges

29 November 2017Delivered on: 29 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2005Delivered on: 25 June 2005
Satisfied on: 19 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
8 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Registration of charge 041911650003, created on 29 November 2017 (28 pages)
29 November 2017Registration of charge 041911650003, created on 29 November 2017 (28 pages)
28 November 2017Satisfaction of charge 2 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages)
21 November 2017Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 April 2015Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages)
21 April 2015Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Director's details changed for Dave Cusick on 10 November 2014 (2 pages)
21 April 2015Director's details changed for Dave Cusick on 10 November 2014 (2 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
6 March 2015Appointment of Christopher Charles Dunbar as a secretary on 24 February 2015 (3 pages)
6 March 2015Appointment of Christopher Charles Dunbar as a secretary on 24 February 2015 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 May 2013Appointment of Mr Danny Bowler as a secretary (1 page)
9 May 2013Appointment of Mr Danny Bowler as a secretary (1 page)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Karen Battrick as a director (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a secretary (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a secretary (2 pages)
15 April 2013Termination of appointment of Karen Battrick as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Director's details changed for Karen Battrick on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Karen Battrick on 30 March 2010 (2 pages)
31 March 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 31 March 2010 (1 page)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Danny Bowler on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Dave Cusick on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Robin Wilkinson on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Dave Cusick on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Danny Bowler on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Robin Wilkinson on 30 March 2010 (2 pages)
31 March 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 31 March 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
26 March 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 February 2009Director's change of particulars / robin wilkinson / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / robin wilkinson / 11/02/2009 (1 page)
7 January 2009Director appointed danny bowler (2 pages)
7 January 2009Director appointed dave cusick (2 pages)
7 January 2009Director appointed danny bowler (2 pages)
7 January 2009Director appointed dave cusick (2 pages)
7 January 2009Director appointed karen battrick (2 pages)
7 January 2009Director appointed karen battrick (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 June 2007Return made up to 30/03/07; full list of members (6 pages)
8 June 2007Return made up to 30/03/07; full list of members (6 pages)
4 August 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
4 August 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
26 May 2006Return made up to 30/03/06; full list of members (6 pages)
26 May 2006Return made up to 30/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 June 2005Particulars of mortgage/charge (6 pages)
25 June 2005Particulars of mortgage/charge (6 pages)
28 April 2005Registered office changed on 28/04/05 from: clarke nicklin LLP grove house 227-233 london road hazel grove stockport SK7 4HS (1 page)
28 April 2005Registered office changed on 28/04/05 from: clarke nicklin LLP grove house 227-233 london road hazel grove stockport SK7 4HS (1 page)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 November 2004Return made up to 30/03/04; full list of members (6 pages)
23 November 2004Return made up to 30/03/04; full list of members (6 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
12 October 2004Company name changed how to software (uk) LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed how to software (uk) LIMITED\certificate issued on 12/10/04 (2 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 August 2003Return made up to 30/03/03; full list of members (6 pages)
11 August 2003Return made up to 30/03/03; full list of members (6 pages)
6 November 2002Registered office changed on 06/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page)
6 November 2002Registered office changed on 06/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 May 2002Ad 30/03/01--------- £ si 99@1 (2 pages)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
9 May 2002Ad 30/03/01--------- £ si 99@1 (2 pages)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
18 April 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
18 April 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
30 March 2001Incorporation (20 pages)
30 March 2001Incorporation (20 pages)