EDUCATIONAL PLANNING BOOKS LIMITED

Register to unlock more data on OkredoRegister

EDUCATIONAL PLANNING BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501535

Incorporation date

29/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bamford Works, Bamford, Hope Valley, Derbyshire S33 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon23/02/2026
Notification of Lindsey Patricia Garner as a person with significant control on 2026-02-20
dot icon23/02/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-02-20
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of George Neville Scott Garner as a director on 2025-08-10
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon13/05/2025
Director's details changed for Mrs Lindsey Patricia Garner on 2025-05-13
dot icon28/04/2025
Termination of appointment of James Garner as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mrs Lindsey Patricia Garner as a director on 2025-04-28
dot icon21/03/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Appointment of Mr James Garner as a director on 2023-07-26
dot icon16/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Vivianne Budge as a secretary
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 25/01/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 25/01/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 25/01/05; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/02/2004
Return made up to 25/01/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/02/2003
Return made up to 25/01/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/01/2002
Return made up to 25/01/02; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon02/03/2001
Return made up to 29/01/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Return made up to 29/01/00; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Return made up to 29/01/99; full list of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: c/o H.hebblethwaite & co westbrook, court sharrow vale road sheffield S11 8YZ
dot icon06/03/1998
Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon11/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon29/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon-18.52 % *

* during past year

Cash in Bank

£241,794.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.23M
-
0.00
296.76K
-
2022
36
2.39M
-
0.00
241.79K
-
2022
36
2.39M
-
0.00
241.79K
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended7.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.79K £Descended-18.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, George Neville Scott
Director
29/01/1998 - 10/08/2025
-
Garner, James
Director
26/07/2023 - 28/04/2025
-
Mrs Lindsey Patricia Garner
Director
28/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EDUCATIONAL PLANNING BOOKS LIMITED

EDUCATIONAL PLANNING BOOKS LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at Bamford Works, Bamford, Hope Valley, Derbyshire S33 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATIONAL PLANNING BOOKS LIMITED?

toggle

EDUCATIONAL PLANNING BOOKS LIMITED is currently Active. It was registered on 29/01/1998 .

Where is EDUCATIONAL PLANNING BOOKS LIMITED located?

toggle

EDUCATIONAL PLANNING BOOKS LIMITED is registered at Bamford Works, Bamford, Hope Valley, Derbyshire S33 0BH.

What does EDUCATIONAL PLANNING BOOKS LIMITED do?

toggle

EDUCATIONAL PLANNING BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does EDUCATIONAL PLANNING BOOKS LIMITED have?

toggle

EDUCATIONAL PLANNING BOOKS LIMITED had 36 employees in 2022.

What is the latest filing for EDUCATIONAL PLANNING BOOKS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.