Company NameProof And Print Ltd
DirectorMichael Jason Roberts
Company StatusActive
Company Number02552381
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Jason Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(11 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary NameMrs Eleanor Louise Roberts
StatusCurrent
Appointed30 September 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Director NameStephen Beckwith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address38 Lee Moor Road
Stanley
Wakefield
West Yorkshire
WF3 4EG
Secretary NameMrs Jennie Jean Beckwith
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address38 Lee Moor Road
Stanley
Wakefield
West Yorkshire
WF3 4EG
Director NameJason Lee Clay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 2005)
RolePrint Broker
Correspondence AddressLakeside House Latham Lane
Gomersal
Bradford
West Yorkshire
BD19 4AP
Secretary NameBarrie Noble
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 October 1998)
RoleAccountant
Correspondence Address27 Alexandra Road
Blackpool
Lancashire
FY1 6BU
Secretary NameAdrian Dawson
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2000)
RoleDesigner
Correspondence AddressApartment 37 Farrar Court
Leeds
LS13 3SP
Director NameEdward Hampson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RolePrint
Correspondence Address81 Hough Top
Pudsey Leeds
Leeds
Yorkshire
LS13 4QN
Secretary NameEdward Hampson
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RolePrint
Correspondence Address81 Hough Top
Pudsey Leeds
Leeds
Yorkshire
LS13 4QN
Secretary NameMs Nicola Victoria Hiley
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS

Contact

Websiteproofandprint.co.uk

Location

Registered AddressUnit 4 Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Pmg Print Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

12 November 2010Delivered on: 13 November 2010
Persons entitled: South Parade Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit account of £7,906.00 and all money withdrawn.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: South Parade Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account being the initial deposit of £7,906.00 see image for full details.
Outstanding
13 May 2005Delivered on: 20 May 2005
Persons entitled: Cattles Invoice Finance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in any f/h or l/h property and all the fixed plant machinery and fixtures, all stocks, shares, bonds and other securities, all goodwill, unpaid and/or uncalled capital, all the intellectual property; all the debts; and floating charge the floating assets;.
Outstanding
31 May 2005Delivered on: 4 June 2005
Satisfied on: 17 December 2007
Persons entitled: Cattles Invoice Finance Limited (The Factor)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all specified debts and other debts and floating charge the floating assets being the whole undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
28 January 2003Delivered on: 29 January 2003
Satisfied on: 8 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 May 1998Delivered on: 21 May 1998
Satisfied on: 24 October 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
8 January 1991Delivered on: 11 January 1991
Satisfied on: 6 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
18 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,000
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,000
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,000
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,000
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
4 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
26 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
26 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Return made up to 30/09/06; full list of members (2 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Return made up to 30/09/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 November 2005Registered office changed on 23/11/05 from: adwalton business park 132 wakefield road drighlington leeds west yorkshire BD11 1DR (1 page)
23 November 2005Registered office changed on 23/11/05 from: adwalton business park 132 wakefield road drighlington leeds west yorkshire BD11 1DR (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Declaration of assistance for shares acquisition (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Declaration of assistance for shares acquisition (6 pages)
17 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
25 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
9 March 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
9 March 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 August 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
14 August 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 August 2001Registered office changed on 23/08/01 from: gladstone house victoria terrace tofts road cleckheaton west yorkshire BD19 3BH (1 page)
23 August 2001Registered office changed on 23/08/01 from: gladstone house victoria terrace tofts road cleckheaton west yorkshire BD19 3BH (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
1 June 1999Return made up to 30/09/98; full list of members (6 pages)
1 June 1999Return made up to 30/09/98; full list of members (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 27 alexandra road blackpool lamcashire FY1 6BU (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 27 alexandra road blackpool lamcashire FY1 6BU (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
7 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: unit C12 st catherines business complex broad lane leeds LS13 2TD (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: unit C12 st catherines business complex broad lane leeds LS13 2TD (1 page)
24 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 October 1997Registered office changed on 20/10/97 from: lovell house one one eight north street leeds LS2 7PY (1 page)
20 October 1997Return made up to 30/09/96; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/96; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: lovell house one one eight north street leeds LS2 7PY (1 page)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1995Return made up to 30/09/95; no change of members (4 pages)
16 October 1995Return made up to 30/09/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 September 1991Accounting reference date extended from 30/09 to 31/01 (1 page)
26 September 1991Accounting reference date extended from 30/09 to 31/01 (1 page)
26 October 1990Incorporation (15 pages)
26 October 1990Incorporation (15 pages)