Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Practical Publishing International Limited
Practical Publishing International Limited is an active company incorporated on 30 March 2001 with the registered office located in Cheadle, Greater Manchester. Practical Publishing International Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04191165
Private limited company
Age
24 years
Incorporated
30 March 2001
Size
Unreported
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Mar
⟶
30 Jun 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Practical Publishing International Limited
Contact
Address
Clarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Same address for the past
15 years
Companies in SK8 3TD
Telephone
08445611202
Email
Available in Endole App
Website
Practicalpublishing.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Danny Bowler
Director • Secretary • British • Lives in UK • Born in Feb 1979
Mr Dave Andrew Cusick
Director • British • Lives in England • Born in Oct 1976
Mr Christopher Charles Dunbar
Director • Finance Director • British • Lives in England • Born in Jun 1979
Robin Wilkinson
Director • British • Lives in Australia • Born in Mar 1950
Practical Publishing International Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Practical Publishing International Holdings Limited
Mr Danny Bowler, Mr Dave Andrew Cusick, and 2 more are mutual people.
Active
CS 2025 Ltd
Mr Dave Andrew Cusick and Robin Wilkinson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
2 Mar
⟶
30 Jun 2024
Traded for
16 months
Cash in Bank
£249.34K
Increased by £75.72K (+44%)
Turnover
Unreported
Same as previous period
Employees
54
Decreased by 9 (-14%)
Total Assets
£3M
Decreased by £236.51K (-7%)
Total Liabilities
-£1.75M
Decreased by £426.01K (-20%)
Net Assets
£1.25M
Increased by £189.5K (+18%)
Debt Ratio (%)
58%
Decreased by 8.89% (-13%)
See 10 Year Full Financials
Latest Activity
Charge Part Satisfied
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Accounting Period Extended
1 Year 1 Month Ago on 31 Jul 2024
Robin Wilkinson Resigned
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Mr Danny Bowler Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Mr Dave Andrew Cusick Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Christopher Charles Dunbar Resigned
1 Year 6 Months Ago on 28 Feb 2024
Small Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Practical Publishing International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 041911650003 in part
Submitted on 1 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 31 Mar 2025
Termination of appointment of Robin Wilkinson as a director on 30 July 2024
Submitted on 13 Aug 2024
Previous accounting period extended from 28 February 2024 to 30 June 2024
Submitted on 31 Jul 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 25 Mar 2024
Termination of appointment of Christopher Charles Dunbar as a secretary on 28 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Dave Andrew Cusick on 28 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Danny Bowler on 28 February 2024
Submitted on 28 Feb 2024
Accounts for a small company made up to 28 February 2023
Submitted on 30 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs