Batley
West Yorkshire
WF17 6LL
Secretary Name | Mrs Dianne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6LL |
Director Name | Mr Christopher Robin Briers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Printer |
Correspondence Address | 27 Highfield Mount Thornhill Dewsbury West Yorkshire WF12 0QU |
Director Name | Mrs Denise Anne Briers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Housewife |
Correspondence Address | 25 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0JP |
Director Name | Mrs Eileen Janet Briers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Housewife |
Correspondence Address | 27 Highfield Mount Thornhill Dewsbury West Yorkshire WF12 0QU |
Director Name | Mr Terence William Briers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Printer |
Correspondence Address | 25 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0JP |
Director Name | Mrs Angela Mary Kemp |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Housewife |
Correspondence Address | 62 Oxford Road Dewsbury West Yorkshire WF13 4EH |
Director Name | Mr John Kemp |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 July 2007) |
Role | Printer |
Correspondence Address | 62 Oxford Road Dewsbury West Yorkshire WF13 4EH |
Secretary Name | Mr John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 62 Oxford Road Dewsbury West Yorkshire WF13 4EH |
Director Name | James Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Michael Hinchcliffe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6LL |
Website | abprintgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01924 473481 |
Telephone region | Wakefield |
Registered Address | 1 Grange Valley Road Batley West Yorkshire WF17 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
20k at £1 | A B Print Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
10 August 2005 | Delivered on: 18 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 March 1979 | Delivered on: 4 April 1979 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | Termination of appointment of Michael Hinchcliffe as a director on 31 March 2021 (1 page) |
23 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Amended accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Termination of appointment of James Wood as a director (1 page) |
12 December 2012 | Director's details changed for Michael Hinchcliffe on 12 November 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mrs Dianne Morley on 12 November 2012 (1 page) |
12 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Alan Williamson on 12 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Alan Williamson on 12 November 2012 (2 pages) |
12 December 2012 | Termination of appointment of James Wood as a director (1 page) |
12 December 2012 | Secretary's details changed for Mrs Dianne Morley on 12 November 2012 (1 page) |
12 December 2012 | Director's details changed for Michael Hinchcliffe on 12 November 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Alan Williamson on 12 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alan Williamson on 12 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for James Wood on 12 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Hinchcliffe on 12 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for James Wood on 12 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Hinchcliffe on 12 November 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
7 January 2008 | Location of register of members (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
19 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 December 2005 | Return made up to 12/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
18 November 2002 | Return made up to 12/11/02; full list of members
|
18 November 2002 | Return made up to 12/11/02; full list of members
|
15 May 2002 | Registered office changed on 15/05/02 from: unit 3 hoyle head mills new street earlsheaton dewsbury W.yorks (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: unit 3 hoyle head mills new street earlsheaton dewsbury W.yorks (1 page) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 December 2001 | Return made up to 12/11/01; full list of members
|
4 December 2001 | Return made up to 12/11/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
23 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 February 1999 | Return made up to 12/11/98; no change of members (6 pages) |
4 February 1999 | Return made up to 12/11/98; no change of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 January 1998 | Return made up to 12/11/97; no change of members
|
14 January 1998 | Return made up to 12/11/97; no change of members
|
19 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
19 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
19 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 November 1995 | Return made up to 12/11/95; no change of members (6 pages) |
22 November 1995 | Return made up to 12/11/95; no change of members (6 pages) |