Company NameScreen Printing Association (UK) Limited
Company StatusActive
Company Number00475170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1949(74 years, 5 months ago)
Previous NameDisplay Producers And Screen Printers Association Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brake
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameMiss Suzanne Alicia Wilkinson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(69 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Redbrook Road
Barnsley
South Yorkshire
S75 2RG
Director NameMr Paul Richard Noble
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(74 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdelphi Way Adelphi Way
Staveley
Chesterfield
S43 3LS
Director NameFrancis Robert Miller
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressChalk Farm Close
Norton Malreward, Pensford
Bristol
Avon
BS39 4HQ
Director NameCharles Michael Geoffrey Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressShippen Hill
Ewhurst
Cranleigh
Surrey
GU6 7PN
Director NameJohn Summerside
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressCotswold House 23 Westhorpe
Sibbertoft
Market Harborough
Leicestershire
LE16 9UL
Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Director NameHarry Kendrick Claxton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressWestfield
The Meades
Weybridge
Surrey
KT13 0LS
Director NameCharles Arthur Abbott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHillcrest Cottage Raby Drive
Raby Mere
Wirral
Merseyside
L63 0NL
Secretary NameCharles Michael Geoffrey Turner
NationalityBritish
StatusResigned
Appointed20 February 1993(43 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressShippen Hill
Ewhurst
Cranleigh
Surrey
GU6 7PN
Director NameMr Michael John Charlton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(47 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Cottage The Green
Haunton
Tamworth
Staffordshire
B79 9HL
Director NameBrian Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(50 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address69 Marlborough Drive
Burgess Hill
West Sussex
RH15 0ET
Director NameMr Ole Rasmussen
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2000(50 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield
5 The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Director NameMr John Bruce Colenso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(54 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore Cottage Grub Lane
Kelsall
Tarporley
Cheshire
CW6 0QU
Director NameMr John Mark Colenso
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(58 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Crossfields
Tarvin
Chester
Cheshire
CH3 8EP
Wales
Director NameMr Peter Charles Kiddell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(58 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 07 August 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Bethel Gardens
Mapplewell
Barnsley
South Yorkshire
S75 6GN
Secretary NameMr Nigel Bryan Steffens
NationalityBritish
StatusResigned
Appointed01 January 2008(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address93 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Director NameMark William Simpson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(58 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address35 Queensway
Tynemouth
Tyne And Wear
NE30 4NB
Director NameMr Martyn Ian Hicks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(63 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2015)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBbic Innovation Way
Barnsley
South Yorkshire
S75 1JL
Director NameMs Carol Teresa Swift
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2018(68 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 High Street
Dodworth
Barnsley
S75 3RQ

Contact

Websitewww.fespauk.com/
Email address[email protected]
Telephone01226 321202
Telephone regionBarnsley

Location

Registered AddressFairclough House
Redbrook Road
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£48,963
Cash£65,894
Current Liabilities£42,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 June 2022Memorandum and Articles of Association (16 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 October 2021Cessation of Carol Teresa Swift as a person with significant control on 7 October 2021 (1 page)
14 October 2021Termination of appointment of Carol Teresa Swift as a director on 7 October 2021 (1 page)
14 October 2021Notification of Suzanne Alicia Wilkinson as a person with significant control on 13 October 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 February 2020Director's details changed for Ms Suzanne Wilkinson on 31 January 2020 (2 pages)
28 October 2019Registered office address changed from C/O Fespa Uk Association Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Fairclough House Redbrook Road Barnsley South Yorkshire S75 2RG on 28 October 2019 (1 page)
1 July 2019Appointment of Ms Suzanne Wilkinson as a director on 1 July 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 August 2018Notification of Carol Teresa Swift as a person with significant control on 7 August 2018 (2 pages)
13 August 2018Termination of appointment of Peter Charles Kiddell as a director on 7 August 2018 (1 page)
13 August 2018Cessation of Peter Charles Kiddell as a person with significant control on 7 August 2018 (1 page)
9 August 2018Appointment of Ms Carol Teresa Swift as a director on 7 August 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
26 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
14 January 2016Termination of appointment of Martyn Ian Hicks as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Martyn Ian Hicks as a director on 1 December 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
3 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (4 pages)
21 October 2013Appointment of Mr Martyn Ian Hicks as a director (2 pages)
21 October 2013Appointment of Mr Martyn Ian Hicks as a director (2 pages)
7 October 2013Termination of appointment of John Colenso as a director (1 page)
7 October 2013Termination of appointment of John Colenso as a director (1 page)
7 October 2013Termination of appointment of Mark Simpson as a director (1 page)
7 October 2013Termination of appointment of Mark Simpson as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Director's details changed for Mark William Simpson on 27 March 2013 (3 pages)
27 March 2013Annual return made up to 20 February 2013 no member list (5 pages)
27 March 2013Director's details changed for Mark William Simpson on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Mark William Simpson on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Mark William Simpson on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 20 February 2013 no member list (5 pages)
4 December 2012Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 20 February 2012 no member list (5 pages)
11 April 2012Annual return made up to 20 February 2012 no member list (5 pages)
10 April 2012Director's details changed for John Mark Colenso on 10 April 2012 (2 pages)
10 April 2012Director's details changed for John Mark Colenso on 10 April 2012 (2 pages)
2 March 2012Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
1 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2010Amended accounts made up to 31 December 2009 (8 pages)
23 November 2010Amended accounts made up to 31 December 2009 (8 pages)
26 May 2010Director's details changed for Mr Peter Charles Kiddell on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Peter Charles Kiddell on 26 May 2010 (2 pages)
25 May 2010Registered office address changed from Barnsley Building & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Barnsley Building & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 25 May 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
11 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Peter Charles Kiddell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Charles Kiddell on 11 March 2010 (2 pages)
4 March 2010Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages)
11 February 2010Termination of appointment of Nigel Steffens as a secretary (2 pages)
11 February 2010Termination of appointment of Nigel Steffens as a secretary (2 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Annual return made up to 20/02/09 (3 pages)
23 February 2009Annual return made up to 20/02/09 (3 pages)
12 January 2009Annual return made up to 20/02/08 (3 pages)
12 January 2009Annual return made up to 20/02/08 (3 pages)
7 October 2008Director appointed mark william simpson (2 pages)
7 October 2008Director appointed mark william simpson (2 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
23 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
28 December 2007Director resigned (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (2 pages)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
23 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 May 2007Annual return made up to 20/02/07 (5 pages)
2 May 2007Annual return made up to 20/02/07 (5 pages)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
11 July 2006Full accounts made up to 31 January 2006 (14 pages)
11 July 2006Full accounts made up to 31 January 2006 (14 pages)
9 March 2006Annual return made up to 20/02/06 (2 pages)
9 March 2006Annual return made up to 20/02/06 (2 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
26 May 2005Full accounts made up to 31 January 2005 (13 pages)
26 May 2005Full accounts made up to 31 January 2005 (13 pages)
8 April 2005Annual return made up to 20/02/05 (2 pages)
8 April 2005Annual return made up to 20/02/05 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 July 2004Full accounts made up to 31 January 2004 (14 pages)
13 July 2004Full accounts made up to 31 January 2004 (14 pages)
23 April 2004New director appointed (4 pages)
23 April 2004New director appointed (4 pages)
19 March 2004Annual return made up to 20/02/04 (6 pages)
19 March 2004Annual return made up to 20/02/04 (6 pages)
27 May 2003Full accounts made up to 31 January 2003 (16 pages)
27 May 2003Full accounts made up to 31 January 2003 (16 pages)
28 February 2003Annual return made up to 20/02/03 (6 pages)
28 February 2003Annual return made up to 20/02/03 (6 pages)
29 May 2002Full accounts made up to 31 January 2002 (11 pages)
29 May 2002Full accounts made up to 31 January 2002 (11 pages)
13 May 2002Annual return made up to 20/02/02 (6 pages)
13 May 2002Annual return made up to 20/02/02 (6 pages)
2 August 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
2 August 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
24 May 2001Full accounts made up to 31 October 2000 (11 pages)
24 May 2001Full accounts made up to 31 October 2000 (11 pages)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 20/02/01 (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 20/02/01 (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Annual return made up to 20/02/00 (8 pages)
14 March 2000Annual return made up to 20/02/00 (8 pages)
14 March 2000Director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
15 February 2000Full accounts made up to 31 October 1999 (12 pages)
15 February 2000Full accounts made up to 31 October 1999 (12 pages)
12 March 1999Annual return made up to 20/02/99 (7 pages)
12 March 1999Annual return made up to 20/02/99 (7 pages)
8 February 1999Full accounts made up to 31 October 1998 (12 pages)
8 February 1999Full accounts made up to 31 October 1998 (12 pages)
11 March 1998Full accounts made up to 31 October 1997 (14 pages)
11 March 1998Full accounts made up to 31 October 1997 (14 pages)
8 April 1997Annual return made up to 20/02/97 (8 pages)
8 April 1997Annual return made up to 20/02/97 (8 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 31 October 1996 (14 pages)
19 February 1997Full accounts made up to 31 October 1996 (14 pages)
8 March 1996Annual return made up to 20/02/96 (10 pages)
8 March 1996Annual return made up to 20/02/96 (10 pages)
14 March 1995Annual return made up to 20/02/95 (16 pages)
14 March 1995Annual return made up to 20/02/95 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1949Incorporation (18 pages)
19 November 1949Incorporation (18 pages)