Company NameWheelden Print Limited
Company StatusLiquidation
Company Number02924469
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Peter Damian Minchella
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Director NameMr John Christian Paul Minchella
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(16 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grove Mill Court
Otley
West Yorkshire
LS21 1PE
Secretary NameMr Peter Damian Minchella
StatusCurrent
Appointed14 April 2011(16 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address9 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Director NameMrs Yvonne Michelle Lightowler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameChristopher Andrew Cox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleProduct Manager
Correspondence Address24 Glebe Avenue
Harrogate
HG2 0LT
Secretary NameMr Peter Damian Minchella
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Director NameChristopher Ian Longthorne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 year, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2003)
RoleCompany Director
Correspondence AddressThe Wurlie Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Secretary NameMrs Christine Anne Minchella
NationalityBritish
StatusResigned
Appointed17 September 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cleasby Road
Menston
West Yorkshire
LS29 6JE
Director NameMrs Christine Anne Minchella
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cleasby Road
Menston
West Yorkshire
LS29 6JE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewheeldenprint.co.uk
Email address[email protected]
Telephone01274 393956
Telephone regionBradford

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

7.6k at £1Peter Damian Minchella
80.00%
Ordinary
1.9k at £1John Christian Minchella
20.00%
Ordinary

Financials

Year2014
Net Worth£78,104
Cash£11
Current Liabilities£319,425

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2017 (6 years, 12 months ago)
Next Return Due13 May 2018 (overdue)

Charges

27 April 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 January 2006Delivered on: 31 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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: 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
6 June 1994Delivered on: 17 June 1994
Satisfied on: 2 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 June 2023Liquidators' statement of receipts and payments to 19 April 2023 (24 pages)
21 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
7 June 2022Liquidators' statement of receipts and payments to 19 April 2022 (26 pages)
28 June 2021Liquidators' statement of receipts and payments to 19 April 2021 (23 pages)
1 July 2020Liquidators' statement of receipts and payments to 19 April 2020 (21 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
27 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (34 pages)
15 May 2018Registered office address changed from 433 Wakefield Road Bradford West Yorkshire BD4 7LX to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 May 2018 (2 pages)
11 May 2018Statement of affairs (13 pages)
11 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
(1 page)
11 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
5 May 2017Registration of charge 029244690003, created on 27 April 2017 (20 pages)
5 May 2017Registration of charge 029244690003, created on 27 April 2017 (20 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Statement of company's objects (2 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,460
(5 pages)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,460
(5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,460
(6 pages)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,460
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,460
(6 pages)
15 May 2014Director's details changed for Mrs Yvonne Michelle Lightowler on 29 April 2014 (2 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,460
(6 pages)
15 May 2014Director's details changed for Mrs Yvonne Michelle Lightowler on 29 April 2014 (2 pages)
6 November 2013Appointment of Mrs Yvonne Michelle Lightowler as a director (2 pages)
6 November 2013Appointment of Mrs Yvonne Michelle Lightowler as a director (2 pages)
27 August 2013Director's details changed for Mr John Christian Paul Minchella on 11 July 2013 (2 pages)
27 August 2013Director's details changed for Mr John Christian Paul Minchella on 11 July 2013 (2 pages)
2 July 2013Satisfaction of charge 1 in full (1 page)
2 July 2013Satisfaction of charge 1 in full (1 page)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2011Change of share class name or designation (2 pages)
15 June 2011Change of share class name or designation (2 pages)
9 May 2011Termination of appointment of Christine Minchella as a secretary (1 page)
9 May 2011Termination of appointment of Christine Minchella as a director (1 page)
9 May 2011Termination of appointment of Christine Minchella as a secretary (1 page)
9 May 2011Appointment of Mr Peter Damian Minchella as a secretary (2 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Termination of appointment of Christine Minchella as a director (1 page)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Mr Peter Damian Minchella as a secretary (2 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Appointment of Mr John Christian Paul Minchella as a director (2 pages)
3 March 2011Appointment of Mr John Christian Paul Minchella as a director (2 pages)
7 May 2010Director's details changed for Christine Anne Minchella on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Peter Damian Minchella on 29 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Peter Damian Minchella on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Christine Anne Minchella on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2007Return made up to 29/04/07; no change of members (7 pages)
21 May 2007Return made up to 29/04/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2006Return made up to 29/04/06; full list of members; amend (6 pages)
10 July 2006Return made up to 29/04/06; full list of members; amend (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary resigned (1 page)
30 May 2006Return made up to 29/04/06; full list of members (7 pages)
30 May 2006Return made up to 29/04/06; full list of members (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
25 May 2005Return made up to 29/04/05; full list of members (8 pages)
25 May 2005Return made up to 29/04/05; full list of members (8 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 April 2004Return made up to 29/04/04; full list of members (7 pages)
26 April 2004Return made up to 29/04/04; full list of members (7 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Memorandum and Articles of Association (18 pages)
16 January 2001Memorandum and Articles of Association (18 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Auditor's resignation (1 page)
28 January 1999Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
27 May 1998Return made up to 29/04/98; no change of members (4 pages)
27 May 1998Return made up to 29/04/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1997Return made up to 29/04/97; full list of members (6 pages)
6 May 1997Return made up to 29/04/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 June 1996Return made up to 29/04/96; no change of members (4 pages)
20 June 1996Return made up to 29/04/96; no change of members (4 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 25/04/96--------- £ si 8460@1=8460 £ ic 1000/9460 (2 pages)
16 May 1996Ad 25/04/96--------- £ si 8460@1=8460 £ ic 1000/9460 (2 pages)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 June 1995Return made up to 29/04/95; full list of members (6 pages)
19 June 1995Return made up to 29/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 April 1994Incorporation (8 pages)
29 April 1994Incorporation (8 pages)