Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary Name | Mrs Eleanor Louise Roberts |
---|---|
Status | Current |
Appointed | 30 September 2010(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Roberts Way Sandal Wakefield West Yorkshire WF2 6ST |
Director Name | Stephen Beckwith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 38 Lee Moor Road Stanley Wakefield West Yorkshire WF3 4EG |
Secretary Name | Mrs Jennie Jean Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 38 Lee Moor Road Stanley Wakefield West Yorkshire WF3 4EG |
Director Name | Jason Lee Clay |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2005) |
Role | Print Broker |
Correspondence Address | Lakeside House Latham Lane Gomersal Bradford West Yorkshire BD19 4AP |
Secretary Name | Barrie Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 1998) |
Role | Accountant |
Correspondence Address | 27 Alexandra Road Blackpool Lancashire FY1 6BU |
Secretary Name | Adrian Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2000) |
Role | Designer |
Correspondence Address | Apartment 37 Farrar Court Leeds LS13 3SP |
Director Name | Edward Hampson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | |
Correspondence Address | 81 Hough Top Pudsey Leeds Leeds Yorkshire LS13 4QN |
Secretary Name | Edward Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | |
Correspondence Address | 81 Hough Top Pudsey Leeds Leeds Yorkshire LS13 4QN |
Secretary Name | Ms Nicola Victoria Hiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Website | proofandprint.co.uk |
---|
Registered Address | Unit 4 Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Pmg Print Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 November 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 |
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
18 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
4 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
30 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page) |
26 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: adwalton business park 132 wakefield road drighlington leeds west yorkshire BD11 1DR (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: adwalton business park 132 wakefield road drighlington leeds west yorkshire BD11 1DR (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members
|
15 October 2004 | Return made up to 30/09/04; full list of members
|
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
25 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
9 March 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 August 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
14 August 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
8 October 2001 | Return made up to 30/09/01; full list of members
|
8 October 2001 | Return made up to 30/09/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: gladstone house victoria terrace tofts road cleckheaton west yorkshire BD19 3BH (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: gladstone house victoria terrace tofts road cleckheaton west yorkshire BD19 3BH (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members
|
27 October 2000 | Return made up to 30/09/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 June 1999 | Return made up to 30/09/98; full list of members (6 pages) |
1 June 1999 | Return made up to 30/09/98; full list of members (6 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 27 alexandra road blackpool lamcashire FY1 6BU (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 27 alexandra road blackpool lamcashire FY1 6BU (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: unit C12 st catherines business complex broad lane leeds LS13 2TD (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: unit C12 st catherines business complex broad lane leeds LS13 2TD (1 page) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: lovell house one one eight north street leeds LS2 7PY (1 page) |
20 October 1997 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: lovell house one one eight north street leeds LS2 7PY (1 page) |
16 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 September 1991 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
26 September 1991 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
26 October 1990 | Incorporation (15 pages) |
26 October 1990 | Incorporation (15 pages) |