Company NameArthur Rostron & Sons Limited
DirectorsNigel Anthony Rostron and Nicholas John Rostron
Company StatusActive
Company Number00601849
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel Anthony Rostron
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 416a Birch Park Street 7
Thorp Arch Estate
Wetherby
LS23 7FG
Director NameMr Nicholas John Rostron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 416a Birch Park Street 7
Thorp Arch Estate
Wetherby
LS23 7FG
Secretary NameMr Nicholas John Rostron
NationalityBritish
StatusCurrent
Appointed29 March 1996(38 years after company formation)
Appointment Duration28 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 416a Birch Park Street 7
Thorp Arch Estate
Wetherby
LS23 7FG
Director NameJames Eric Rostron
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(33 years, 2 months after company formation)
Appointment Duration6 months (resigned 13 December 1991)
RoleMaster Printer
Correspondence Address8 The Vale
Leeds
West Yorkshire
LS6 2BJ
Director NameKeith Arthur Rostron
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleMaster Printer
Correspondence Address7 Saxton Court
Saxton
Tadcaster
North Yorkshire
LS24 9TB
Secretary NameKeith Arthur Rostron
NationalityBritish
StatusResigned
Appointed15 June 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 Saxton Court
Saxton
Tadcaster
North Yorkshire
LS24 9TB

Contact

Websiterostronsprinting.co.uk
Email address[email protected]
Telephone0113 2638988
Telephone regionLeeds

Location

Registered AddressCollege Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Nicholas John Rostron
50.00%
Ordinary
1k at £1Nigel Anthony Rostron
50.00%
Ordinary

Financials

Year2014
Net Worth£72,034
Cash£28,886
Current Liabilities£27,581

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 4 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
4 April 2017Registered office address changed from Forge Lane Off Canal Road Armley Leeds LS12 2PR to Unit 416a, Thorp Arch Estate, Wetherby Birch Park, Street 7 Thorp Arch Estate Wetherby LS23 7FG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Forge Lane Off Canal Road Armley Leeds LS12 2PR to Unit 416a, Thorp Arch Estate, Wetherby Birch Park, Street 7 Thorp Arch Estate Wetherby LS23 7FG on 4 April 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(4 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,002
(4 pages)
22 July 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England to Forge Lane Canal Road Leeds LS12 2PR (1 page)
22 July 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England to Forge Lane Canal Road Leeds LS12 2PR (1 page)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,002
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Director's details changed for Nicholas John Rostron on 22 July 2013 (2 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Nicholas John Rostron on 22 July 2013 (2 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Secretary's details changed for Nicholas John Rostron on 22 July 2013 (1 page)
22 July 2013Director's details changed for Nigel Anthony Rostron on 22 July 2013 (2 pages)
22 July 2013Secretary's details changed for Nicholas John Rostron on 22 July 2013 (1 page)
22 July 2013Director's details changed for Nigel Anthony Rostron on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register inspection address has been changed (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Director's details changed for Nicholas John Rostron on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nigel Anthony Rostron on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Nicholas John Rostron on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nigel Anthony Rostron on 18 July 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 August 2009Return made up to 18/07/09; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2007Return made up to 18/07/07; full list of members (3 pages)
17 December 2007Return made up to 18/07/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 18/07/06; full list of members (3 pages)
22 August 2006Return made up to 18/07/06; full list of members (3 pages)
6 September 2005Return made up to 18/07/05; full list of members (3 pages)
6 September 2005Return made up to 18/07/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 January 2005Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
8 December 2003Full accounts made up to 31 March 2003 (13 pages)
8 December 2003Full accounts made up to 31 March 2003 (13 pages)
1 October 2003Return made up to 18/07/03; full list of members (7 pages)
1 October 2003Return made up to 18/07/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 March 2002 (12 pages)
13 August 2002Full accounts made up to 31 March 2002 (12 pages)
10 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
12 July 2001Return made up to 18/07/01; full list of members (6 pages)
12 July 2001Return made up to 18/07/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Return made up to 18/07/00; full list of members (7 pages)
9 August 2000Return made up to 18/07/00; full list of members (7 pages)
23 August 1999Full accounts made up to 31 March 1999 (13 pages)
23 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
15 October 1997Return made up to 18/07/97; full list of members (8 pages)
15 October 1997Return made up to 18/07/97; full list of members (8 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1996Return made up to 18/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Return made up to 18/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Secretary resigned;director resigned (2 pages)
4 April 1996Secretary resigned;director resigned (2 pages)
7 September 1995Full accounts made up to 31 March 1995 (11 pages)
7 September 1995Full accounts made up to 31 March 1995 (11 pages)