Company NameJohn Brailsford Print (Yorkshire) Limited
Company StatusActive
Company Number02791410
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFreda Brailsford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lingfield Close
Bramley
Rotherham
South Yorkshire
S66 1WS
Director NameMr John Brailsford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Wellcroft Gardens
Kingsfield Park Bramley
Rotherham
South Yorkshire
S66 0WL
Secretary NameMr Stuart Andrew Browne
NationalityBritish
StatusCurrent
Appointed19 April 2006(13 years, 2 months after company formation)
Appointment Duration18 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Wellcroft Gardens
Bramley
Rotherham
South Yorkshire
S66 1WL
Director NameMr Stuart Andrew Browne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
Secretary NameFreda Brailsford
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lingfield Close
Bramley
Rotherham
South Yorkshire
S66 1WS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebrailsfordprinters.co.uk
Email address[email protected]
Telephone0800 7317825
Telephone regionFreephone

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr John Brailsford
99.00%
Ordinary
1 at £1Mrs Freda Brailsford
1.00%
Ordinary

Financials

Year2014
Net Worth£430,332
Cash£253,922
Current Liabilities£119,242

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

8 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
23 June 2017Statement of company's objects (2 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 May 2017Change of share class name or designation (2 pages)
3 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Appointment of Mr Stuart Andrew Browne as a director on 17 November 2016 (2 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for John Brailsford on 18 February 2010 (2 pages)
26 February 2010Director's details changed for Freda Brailsford on 18 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 March 2009Return made up to 18/02/09; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 18/02/08; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2007Return made up to 18/02/07; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (1 page)
26 April 2006Registered office changed on 26/04/06 from: the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
28 February 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 March 2004Return made up to 18/02/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
11 March 2003Return made up to 18/02/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 March 2000Return made up to 18/02/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 March 1999Return made up to 18/02/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 April 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 March 1996Return made up to 18/02/96; no change of members (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
17 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995£ nc 1000/250000 08/04/95 (1 page)
27 April 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
18 February 1993Incorporation (16 pages)