CHICKEN HOUSE PUBLISHING LIMITED

CHICKEN HOUSE PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHICKEN HOUSE PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03907871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHICKEN HOUSE PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is CHICKEN HOUSE PUBLISHING LIMITED located?

    Registered Office Address
    C/O Scholastic
    Bosworth Avenue
    CV34 6UQ Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHICKEN HOUSE PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMARTDOG PUBLISHING LIMITEDJan 12, 2000Jan 12, 2000

    What are the latest accounts for CHICKEN HOUSE PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CHICKEN HOUSE PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for CHICKEN HOUSE PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2024

    114 pagesAA
    ADWCWZTM

    Director's details changed for Rachel Hickman on Feb 10, 2025

    2 pagesCH01
    XDWKUJ0I

    Director's details changed for Mr. Barry Thomas Calder Cunningham on Jan 31, 2024

    2 pagesCH01
    XDWAHBKA

    Director's details changed for Andrew Hedden on Feb 10, 2025

    2 pagesCH01
    XDWAH1MW

    Registered office address changed from C/O Scholastic Ltd Westfield Road Southam Warwickshire CV47 0RA to C/O Scholastic Bosworth Avenue Warwick CV34 6UQ on Feb 13, 2025

    1 pagesAD01
    XDWAGXBE

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01
    XDU930PC

    Second filing for the appointment of Andrew Hedden as a director

    5 pagesRP04AP01
    ADCAZ2WQ

    Full accounts made up to May 31, 2023

    19 pagesAA
    ACXC4ZFT

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01
    XCUJWP0Y

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01
    XBV2XF8Q

    Full accounts made up to May 31, 2022

    18 pagesAA
    ABJZUCA0

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01
    XAVM77WA

    Full accounts made up to May 31, 2021

    18 pagesAA
    AAK1XC5C

    Appointment of Mr Andrew Hedden as a director on Jun 14, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification A second filed AP01 was registered on 08/10/24.
    XA6M1E7F

    Termination of appointment of Richard Robinson as a director on Jun 05, 2021

    1 pagesTM01
    XA6E2D6A

    Full accounts made up to May 31, 2020

    18 pagesAA
    A9XJLXAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01
    X9W03EUH

    Director's details changed for Richard Robinson on May 11, 2020

    2 pagesCH01
    X95HNLV5

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01
    X8WQDJUW

    Full accounts made up to May 31, 2019

    18 pagesAA
    A8IDQOJF

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01
    X7X4VOBE

    Full accounts made up to May 31, 2018

    18 pagesAA
    L7L90URF

    Full accounts made up to May 31, 2017

    17 pagesAA
    A6ZRZE03

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01
    X6ZR5BZC

    Full accounts made up to May 31, 2016

    17 pagesAA
    A60H9BC9

    Who are the officers of CHICKEN HOUSE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Nicola Frances
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Secretary
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    BritishFinance Director139701240001
    CUNNINGHAM, Barry Thomas Calder, Mr.
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Director
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    EnglandBritishPublisher97535360002
    DIXON, Nicola Frances
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Director
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    EnglandBritishFinance Director139701240001
    HEDDEN, Andrew
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Director
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    United StatesAmericanExecutive148822630002
    HICKMAN, Rachel
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Director
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    EnglandBritishPublisher99891780003
    MORETON, Catherine Jane
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    Director
    Bosworth Avenue
    CV34 6UQ Warwick
    C/O Scholastic
    England
    EnglandBritishGroup Co-Managing Director172887430008
    HURCOMBE, Alan
    13 Weatheroak Close
    Webheath
    B97 5TF Redditch
    Worcestershire
    Secretary
    13 Weatheroak Close
    Webheath
    B97 5TF Redditch
    Worcestershire
    BritishFinance Director107055340001
    LONCAR, Laura Alison
    2 Blackgates Cottages
    SP5 5QT Salisbury
    Dorset
    Secretary
    2 Blackgates Cottages
    SP5 5QT Salisbury
    Dorset
    British112031120001
    MAIN, Michael Forbes
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Secretary
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    BritishDirector7054080002
    SMITH, David Andrew
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    Secretary
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    British7840960001
    WALLIS, Annmarie
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    Secretary
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    BritishFinance Director36349900001
    CLARKE, Fiona Elaine
    11 Summerhill Road
    OX2 7JY Oxford
    Oxfordshire
    Director
    11 Summerhill Road
    OX2 7JY Oxford
    Oxfordshire
    BritishManaging Director88563580001
    FINDLAY, Ian Ritchie
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    BritishCompany Director31846720001
    GOLDSMITH, Julie Anne
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Director
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    United KingdomBritishDirector55851710001
    HURCOMBE, Alan
    13 Weatheroak Close
    Webheath
    B97 5TF Redditch
    Worcestershire
    Director
    13 Weatheroak Close
    Webheath
    B97 5TF Redditch
    Worcestershire
    United KingdomBritishGroup Managing Director107055340001
    MCFARLANE, Susannah
    Garden Flat 27a Abbey Road
    NW8 9AU London
    Director
    Garden Flat 27a Abbey Road
    NW8 9AU London
    AustraliaPublisher72092220001
    MILNES-SMITH, Philippa Jean
    14 Salcott Road
    SW11 6DE London
    Director
    14 Salcott Road
    SW11 6DE London
    United KingdomBritishLiterary Agent14281940001
    ROBINSON, Richard
    Broadway
    NY10012 New York
    557
    United States
    Director
    Broadway
    NY10012 New York
    557
    United States
    United StatesAmericanExecutive46176210005
    WALLIS, Annmarie
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    Director
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    EnglandBritishFinance Director36349900001
    WILSON, Catherine Anne
    85 Vincent Square
    SW1 2PF London
    Director
    85 Vincent Square
    SW1 2PF London
    BritishPublisher100443970001

    Who are the persons with significant control of CHICKEN HOUSE PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scholastic Uk Limited
    Westfield Road
    CV47 0RA Southam
    Unit 6
    England
    Apr 06, 2016
    Westfield Road
    CV47 0RA Southam
    Unit 6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04452170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0