Killinghall
Harrogate
North Yorkshire
HG3 2AA
Director Name | Robert Burns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West End Avenue Harrogate HG2 9BX |
Director Name | James Robert Norton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 39 Penleys Grove Street York YO3 7PW |
Director Name | Lucy Diane Norton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Falcons Field Low Lane Darley Harrogate North Yorkshire HG3 2QN |
Secretary Name | Robert John Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Farm Pye Lane Burnt Yates Harrogate North Yorkshire HG3 3EH |
Director Name | Graham Fairhurst |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priest Hill Gardens Wetherby Leeds West Yorkshire LS22 7UD |
Director Name | Gerard Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brecks Road Clayton Bradford West Yorkshire BD14 6DU |
Secretary Name | Mr Nigel Howard Giffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Collier Lane Baildon Shipley Bradford West Yorkshire BD17 5LN |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | www.9xb.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 814555 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Platform Suite 3.02 New Station Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
37.5k at £1 | Robert John Reeve 47.50% Ordinary B |
---|---|
3.9k at £1 | Benjamin Charles Aylott 4.99% Ordinary B |
25k at £1 | Robert Burns 31.67% Ordinary A |
12.5k at £1 | Claire Burns 15.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £267,011 |
Cash | £94,970 |
Current Liabilities | £218,635 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
10 September 2019 | Delivered 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 2004 | Delivered 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 |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
5 July 2022 | Registered 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 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
9 March 2022 | Amended total exemption full accounts made up to 31 August 2021 (9 pages) |
16 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 November 2021 | Cancellation of shares. Statement of capital on 11 October 2021
|
26 November 2021 | Purchase of own shares.
|
9 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
11 September 2019 | Registration of charge 026991110002, created on 10 September 2019 (23 pages) |
6 August 2019 | Registered 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 2019 | Register 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 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
8 November 2017 | Director's details changed for Robert Burns on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Robert Burns on 7 November 2017 (2 pages) |
30 May 2017 | Director's details changed for Robert Burns on 19 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Robert Burns on 19 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Robert John Reeve on 10 March 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 April 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Robert John Reeve on 20 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Robert John Reeve on 20 March 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (6 pages) |
17 April 2014 | Register 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 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 July 2013 | Statement of company's objects (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Change of share class name or designation (2 pages) |
1 July 2013 | Change of share class name or designation (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 22 March 2012 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 March 2011 | Register inspection address has been changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register inspection address has been changed from Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Robert Burns on 20 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Robert Burns on 20 March 2011 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Register(s) moved to registered inspection location (2 pages) |
15 April 2010 | Register inspection address has been changed (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (2 pages) |
15 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from market flat lane scotton knaresborough north yorkshire HG5 9JA (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from market flat lane scotton knaresborough north yorkshire HG5 9JA (1 page) |
24 July 2008 | Appointment terminated secretary nigel giffen (1 page) |
24 July 2008 | Appointment terminated secretary nigel giffen (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location of register of members (non legible) (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
3 February 2006 | Ad 09/12/05--------- £ si 8000@1=8000 £ ic 20000/28000 (2 pages) |
3 February 2006 | Ad 09/12/05--------- £ si 8000@1=8000 £ ic 20000/28000 (2 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
19 April 2005 | Return 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 2004 | Director resigned (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Ad 01/09/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Memorandum and Articles of Association (19 pages) |
6 October 2004 | £ nc 100/100000 01/09/04 (1 page) |
6 October 2004 | Memorandum and Articles of Association (19 pages) |
6 October 2004 | Ad 01/09/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Company name changed interprint (export) LIMITED\certificate issued on 05/08/04 (2 pages) |
5 August 2004 | Company name changed interprint (export) LIMITED\certificate issued on 05/08/04 (2 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
12 February 2004 | Full accounts made up to 31 August 2003 (9 pages) |
12 February 2004 | Full accounts made up to 31 August 2003 (9 pages) |
19 March 2003 | Return made up to 20/03/03; no change of members (5 pages) |
19 March 2003 | Return made up to 20/03/03; no change of members (5 pages) |
11 February 2003 | Full accounts made up to 31 August 2002 (8 pages) |
11 February 2003 | Full accounts made up to 31 August 2002 (8 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
1 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
28 March 2001 | Return made up to 20/03/01; no change of members (6 pages) |
28 March 2001 | Return made up to 20/03/01; no change of members (6 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
28 March 2000 | Return made up to 20/03/00; no change of members (6 pages) |
28 March 2000 | Return made up to 20/03/00; no change of members (6 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (7 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (7 pages) |
22 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
22 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
24 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
24 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
28 May 1997 | Full accounts made up to 31 August 1996 (7 pages) |
28 May 1997 | Full accounts made up to 31 August 1996 (7 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Location of debenture register (non legible) (1 page) |
25 March 1997 | Location of register of members (non legible) (1 page) |
25 March 1997 | Location - directors interests register: non legible (1 page) |
25 March 1997 | Return made up to 20/03/97; no change of members (6 pages) |
25 March 1997 | Location of debenture register (non legible) (1 page) |
25 March 1997 | Return made up to 20/03/97; no change of members (6 pages) |
25 March 1997 | Location - directors interests register: non legible (1 page) |
25 March 1997 | Location of register of members (non legible) (1 page) |
15 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 August 1995 (6 pages) |
28 April 1996 | Return made up to 20/03/96; full list of members
|
28 April 1996 | Return made up to 20/03/96; full list of members
|
27 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
19 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
19 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
20 March 1992 | Incorporation (20 pages) |