Company Name9XB Limited
DirectorsRobert John Reeve and Robert Burns
Company StatusActive
Company Number02699111
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Previous NameInterprint (Export) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert John Reeve
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Green Grainbeck Lane
Killinghall
Harrogate
North Yorkshire
HG3 2AA
Director NameRobert Burns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West End Avenue
Harrogate
HG2 9BX
Director NameJames Robert Norton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address39 Penleys Grove Street
York
YO3 7PW
Director NameLucy Diane Norton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressFalcons Field Low Lane
Darley
Harrogate
North Yorkshire
HG3 2QN
Secretary NameRobert John Reeve
NationalityBritish
StatusResigned
Appointed23 March 1992(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Farm
Pye Lane Burnt Yates
Harrogate
North Yorkshire
HG3 3EH
Director NameGraham Fairhurst
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priest Hill Gardens
Wetherby
Leeds
West Yorkshire
LS22 7UD
Director NameGerard Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brecks Road
Clayton
Bradford
West Yorkshire
BD14 6DU
Secretary NameMr Nigel Howard Giffen
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Collier Lane
Baildon Shipley
Bradford
West Yorkshire
BD17 5LN
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitewww.9xb.com/
Email address[email protected]
Telephone01423 814555
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPlatform Suite 3.02
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

37.5k at £1Robert John Reeve
47.50%
Ordinary B
3.9k at £1Benjamin Charles Aylott
4.99%
Ordinary B
25k at £1Robert Burns
31.67%
Ordinary A
12.5k at £1Claire Burns
15.83%
Ordinary A

Financials

Year2014
Net Worth£267,011
Cash£94,970
Current Liabilities£218,635

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

10 September 2019Delivered on: 11 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 September 2004Delivered on: 8 September 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
5 July 2022Registered office address changed from 2nd Floor Town Centre House Cheltenham Crescent Harrogate HG1 1DQ United Kingdom to Platform Suite 3.02 New Station Street Leeds LS1 4JB on 5 July 2022 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
9 March 2022Amended total exemption full accounts made up to 31 August 2021 (9 pages)
16 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 November 2021Cancellation of shares. Statement of capital on 11 October 2021
  • GBP 75,000
(4 pages)
26 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
13 January 2021Satisfaction of charge 1 in full (1 page)
15 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
11 September 2019Registration of charge 026991110002, created on 10 September 2019 (23 pages)
6 August 2019Registered office address changed from 38 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH to 2nd Floor Town Centre House Cheltenham Crescent Harrogate HG1 1DQ on 6 August 2019 (1 page)
22 March 2019Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
8 November 2017Director's details changed for Robert Burns on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Robert Burns on 7 November 2017 (2 pages)
30 May 2017Director's details changed for Robert Burns on 19 May 2017 (2 pages)
30 May 2017Director's details changed for Robert Burns on 19 May 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 March 2017Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 April 2016Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
15 April 2016Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2016Director's details changed for Robert John Reeve on 20 March 2016 (2 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 78,940
(6 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 78,940
(6 pages)
14 April 2016Director's details changed for Robert John Reeve on 20 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
24 April 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 78,940
(6 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 78,940
(6 pages)
20 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 78,940
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 78,940
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 78,940
(3 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 75,000
(4 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 75,000
(4 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (6 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (6 pages)
17 April 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
17 April 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2013Statement of company's objects (2 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
1 July 2013Change of share class name or designation (2 pages)
1 July 2013Change of share class name or designation (2 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
1 July 2013Statement of company's objects (2 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 22 March 2012 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 22 March 2012 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 March 2011Register inspection address has been changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Register inspection address has been changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Robert Burns on 20 March 2011 (2 pages)
21 March 2011Director's details changed for Robert Burns on 20 March 2011 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
15 April 2010Register(s) moved to registered inspection location (2 pages)
15 April 2010Register inspection address has been changed (2 pages)
15 April 2010Register(s) moved to registered inspection location (2 pages)
15 April 2010Register inspection address has been changed (2 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Return made up to 20/03/09; full list of members (5 pages)
25 March 2009Return made up to 20/03/09; full list of members (5 pages)
3 October 2008Registered office changed on 03/10/2008 from market flat lane scotton knaresborough north yorkshire HG5 9JA (1 page)
3 October 2008Registered office changed on 03/10/2008 from market flat lane scotton knaresborough north yorkshire HG5 9JA (1 page)
24 July 2008Appointment terminated secretary nigel giffen (1 page)
24 July 2008Appointment terminated secretary nigel giffen (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Return made up to 20/03/08; full list of members (5 pages)
25 March 2008Return made up to 20/03/08; full list of members (5 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 March 2007Return made up to 20/03/07; full list of members (5 pages)
22 March 2007Return made up to 20/03/07; full list of members (5 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location of register of members (non legible) (1 page)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Return made up to 20/03/06; full list of members (6 pages)
19 April 2006Return made up to 20/03/06; full list of members (6 pages)
3 February 2006Ad 09/12/05--------- £ si 8000@1=8000 £ ic 20000/28000 (2 pages)
3 February 2006Ad 09/12/05--------- £ si 8000@1=8000 £ ic 20000/28000 (2 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
27 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 April 2005Return made up to 20/03/05; full list of members (6 pages)
19 April 2005Return made up to 20/03/05; full list of members (6 pages)
6 October 2004£ nc 100/100000 01/09/04 (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Ad 01/09/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Memorandum and Articles of Association (19 pages)
6 October 2004£ nc 100/100000 01/09/04 (1 page)
6 October 2004Memorandum and Articles of Association (19 pages)
6 October 2004Ad 01/09/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
5 August 2004Company name changed interprint (export) LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed interprint (export) LIMITED\certificate issued on 05/08/04 (2 pages)
25 March 2004Return made up to 20/03/04; full list of members (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (6 pages)
12 February 2004Full accounts made up to 31 August 2003 (9 pages)
12 February 2004Full accounts made up to 31 August 2003 (9 pages)
19 March 2003Return made up to 20/03/03; no change of members (5 pages)
19 March 2003Return made up to 20/03/03; no change of members (5 pages)
11 February 2003Full accounts made up to 31 August 2002 (8 pages)
11 February 2003Full accounts made up to 31 August 2002 (8 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
1 May 2002Full accounts made up to 31 August 2001 (8 pages)
1 May 2002Full accounts made up to 31 August 2001 (8 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 August 2000 (7 pages)
1 May 2001Full accounts made up to 31 August 2000 (7 pages)
28 March 2001Return made up to 20/03/01; no change of members (6 pages)
28 March 2001Return made up to 20/03/01; no change of members (6 pages)
27 April 2000Full accounts made up to 31 August 1999 (7 pages)
27 April 2000Full accounts made up to 31 August 1999 (7 pages)
28 March 2000Return made up to 20/03/00; no change of members (6 pages)
28 March 2000Return made up to 20/03/00; no change of members (6 pages)
30 March 1999Return made up to 20/03/99; full list of members (7 pages)
30 March 1999Return made up to 20/03/99; full list of members (7 pages)
22 February 1999Full accounts made up to 31 August 1998 (7 pages)
22 February 1999Full accounts made up to 31 August 1998 (7 pages)
29 June 1998Full accounts made up to 31 August 1997 (7 pages)
29 June 1998Full accounts made up to 31 August 1997 (7 pages)
24 March 1998Return made up to 20/03/98; no change of members (6 pages)
24 March 1998Return made up to 20/03/98; no change of members (6 pages)
28 May 1997Full accounts made up to 31 August 1996 (7 pages)
28 May 1997Full accounts made up to 31 August 1996 (7 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 March 1997Location of debenture register (non legible) (1 page)
25 March 1997Location of register of members (non legible) (1 page)
25 March 1997Location - directors interests register: non legible (1 page)
25 March 1997Return made up to 20/03/97; no change of members (6 pages)
25 March 1997Location of debenture register (non legible) (1 page)
25 March 1997Return made up to 20/03/97; no change of members (6 pages)
25 March 1997Location - directors interests register: non legible (1 page)
25 March 1997Location of register of members (non legible) (1 page)
15 May 1996Full accounts made up to 31 August 1995 (6 pages)
15 May 1996Full accounts made up to 31 August 1995 (6 pages)
28 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Full accounts made up to 31 August 1994 (6 pages)
27 June 1995Full accounts made up to 31 August 1994 (6 pages)
19 April 1995Return made up to 20/03/95; no change of members (4 pages)
19 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
19 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
19 April 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
20 March 1992Incorporation (20 pages)