Background WavePink WaveYellow Wave

CHICKEN HOUSE PUBLISHING LIMITED (03907871)

CHICKEN HOUSE PUBLISHING LIMITED (03907871) is an active UK company. incorporated on 12 January 2000. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in book publishing. CHICKEN HOUSE PUBLISHING LIMITED has been registered for 26 years. Current directors include DIXON, Nicola Frances, LEYSHON, Rachel Elizabeth, LICK, Christopher Samuel and 1 others.

Company Number
03907871
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
C/O Scholastic, Warwick, CV34 6UQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DIXON, Nicola Frances, LEYSHON, Rachel Elizabeth, LICK, Christopher Samuel, MORETON, Catherine Jane
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICKEN HOUSE PUBLISHING LIMITED

CHICKEN HOUSE PUBLISHING LIMITED is an active company incorporated on 12 January 2000 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in book publishing. CHICKEN HOUSE PUBLISHING LIMITED was registered 26 years ago.(SIC: 58110)

Status

active

Active since 26 years ago

Company No

03907871

LTD Company

Age

26 Years

Incorporated 12 January 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SMARTDOG PUBLISHING LIMITED
From: 12 January 2000To: 6 April 2000
Contact
Address

C/O Scholastic Bosworth Avenue Warwick, CV34 6UQ,

Previous Addresses

C/O Scholastic Ltd Westfield Road Southam Warwickshire CV47 0RA
From: 12 January 2000To: 13 February 2025
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 17 Jul 2009

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Born September 1969
Director
Appointed 17 Jul 2009

LEYSHON, Rachel Elizabeth

Active
Bosworth Avenue, WarwickCV34 6UQ
Born January 1972
Director
Appointed 18 Dec 2025

LICK, Christopher Samuel

Active
Bosworth Avenue, WarwickCV34 6UQ
Born April 1972
Director
Appointed 04 Nov 2025

MORETON, Catherine Jane

Active
Bosworth Avenue, WarwickCV34 6UQ
Born October 1969
Director
Appointed 01 Oct 2012

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Secretary
Appointed 22 Jul 2005
Resigned 17 Jul 2009

LONCAR, Laura Alison

Resigned
2 Blackgates Cottages, SalisburySP5 5QT
Secretary
Appointed 26 May 2004
Resigned 27 Apr 2005

MAIN, Michael Forbes

Resigned
Hill House, WeybridgeKT13 0RF
Secretary
Appointed 07 Dec 2000
Resigned 20 May 2004

SMITH, David Andrew

Resigned
18 Wychwood Avenue, LymmWA13 0NE
Secretary
Appointed 12 Jan 2000
Resigned 07 Dec 2000

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 27 Apr 2005
Resigned 22 Jul 2005

CLARKE, Fiona Elaine

Resigned
11 Summerhill Road, OxfordOX2 7JY
Born June 1954
Director
Appointed 07 Oct 2003
Resigned 20 May 2004

CUNNINGHAM, Barry Thomas Calder, Mr.

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born December 1952
Director
Appointed 12 Jan 2000
Resigned 18 Dec 2025

FINDLAY, Ian Ritchie

Resigned
30 Carrwood Road, WilmslowSK9 5DL
Born April 1945
Director
Appointed 01 Mar 2000
Resigned 07 Dec 2000

GOLDSMITH, Julie Anne

Resigned
The Gate House Manor Farm, PeterboroughPE8 5DP
Born October 1955
Director
Appointed 07 Dec 2000
Resigned 07 Oct 2003

HEDDEN, Andrew

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1941
Director
Appointed 14 Jun 2021
Resigned 04 Nov 2025

HICKMAN, Rachel

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born July 1965
Director
Appointed 06 Jan 2002
Resigned 18 Dec 2025

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Born July 1968
Director
Appointed 22 Jul 2005
Resigned 31 Jul 2012

MCFARLANE, Susannah

Resigned
Garden Flat 27a Abbey Road, LondonNW8 9AU
Born July 1965
Director
Appointed 19 Feb 2002
Resigned 12 Sept 2002

MILNES-SMITH, Philippa Jean

Resigned
14 Salcott Road, LondonSW11 6DE
Born April 1960
Director
Appointed 04 Dec 2001
Resigned 17 Mar 2003

ROBINSON, Richard

Resigned
Broadway, New YorkNY10012
Born May 1937
Director
Appointed 27 Apr 2005
Resigned 05 Jun 2021

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Born February 1957
Director
Appointed 27 Apr 2005
Resigned 22 Jul 2005

WILSON, Catherine Anne

Resigned
85 Vincent Square, LondonSW1 2PF
Born April 1964
Director
Appointed 27 Apr 2005
Resigned 13 Mar 2009

Persons with significant control

1

Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Resolution
29 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
173173
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
173173
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
8 September 2004
169169
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
15 June 2000
88(2)R88(2)R
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Incorporation Company
12 January 2000
NEWINCIncorporation