Station Road
Horsforth
Leeds
LS18 5NT
Director Name | Mr Gareth Des Pociecha |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Graeme Paul Fretwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 September 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | John Desmond Fretwell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 September 2018) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Graeme Paul Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 September 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Peter Thomas Denton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 September 2018) |
Role | Reprograpic Designer |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | fretwell.co.uk |
---|---|
Telephone | 01535 600714 |
Telephone region | Keighley |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | P.t. Denton 40.00% Ordinary |
---|---|
30 at £1 | G.p. Fretwell 30.00% Ordinary |
30 at £1 | J.d. Fretwell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,328,226 |
Cash | £496,536 |
Current Liabilities | £850,786 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 December 2004 | Delivered on: 7 January 2005 Satisfied on: 19 May 2007 Persons entitled: Peter Denton Classification: Deed of amendment Secured details: £45,000.00 due or to become due from the company to the chargee. Particulars: 1) items to be removed from charge:- (I) used miller TP29S 2 colour printing press s/no. G19863 (ii) used ecrm 3500 marlin image setter SRA2+4 colour film output s/no. 82364638AGD and 2) property to be added to schedule:- (I) heidelberg SM74-6P3 s/no. 620353. Fully Satisfied |
5 October 2001 | Delivered on: 11 October 2001 Satisfied on: 3 October 2007 Persons entitled: National Westminster 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 |
1 September 2001 | Delivered on: 11 September 2001 Satisfied on: 19 May 2007 Persons entitled: Peter Denton Classification: Legal charge Secured details: £45,000 due or to become due from the company to the chargee. Particulars: The property k/a used miller TP29S 2 colour printing press, used monza MC5 guillotine 17453, used 1993 mbo folding machine B30/44Z (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 18 February 1999 Satisfied on: 19 May 2007 Persons entitled: P T Denton Associates Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 1981 used miller TP41S 2 colour printing press serial number G19863, used miller TP29S colour printing press serial number G20792, used monza MC5 guillotine serial number 17453, used 1993 mbo folding machine B30/44Z folding machine with continuous feeder, noise hoods, A76 mobile delivery and danelec batch counter serial number K05/38 (for details of further chattels please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
15 December 2023 | Registration of charge 030041700006, created on 7 December 2023 (7 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
20 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
21 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
23 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
31 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Gareth Des Pociecha as a director on 4 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Peter Thomas Denton as a director on 4 September 2018 (1 page) |
6 September 2018 | Cessation of Greame Paul Fretwell as a person with significant control on 4 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Graeme Paul Fretwell as a director on 4 September 2018 (1 page) |
6 September 2018 | Notification of Print Professionals Yorks Limited as a person with significant control on 4 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Graeme Paul Fretwell as a secretary on 4 September 2018 (1 page) |
6 September 2018 | Cessation of Peter Thomas Denton as a person with significant control on 4 September 2018 (1 page) |
6 September 2018 | Termination of appointment of John Desmond Fretwell as a director on 4 September 2018 (1 page) |
6 September 2018 | Cessation of John Desmond Fretwell as a person with significant control on 4 September 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 June 2018 | Registration of charge 030041700005, created on 31 May 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Director's details changed for Peter Thomas Denton on 24 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Peter Thomas Denton on 24 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages) |
23 October 2009 | Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Andrew Darren Gillett on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Andrew Darren Gillett on 23 October 2009 (2 pages) |
21 May 2009 | Director's change of particulars / peter denton / 11/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / peter denton / 11/05/2009 (1 page) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
21 January 2008 | Return made up to 21/12/07; no change of members (8 pages) |
21 January 2008 | Return made up to 21/12/07; no change of members (8 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Return made up to 21/12/06; full list of members
|
30 January 2007 | Return made up to 21/12/06; full list of members
|
22 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members
|
10 January 2006 | Return made up to 21/12/05; full list of members
|
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 21/12/04; no change of members (8 pages) |
10 January 2005 | Return made up to 21/12/04; no change of members (8 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 January 2004 | Return made up to 21/12/03; no change of members
|
27 January 2004 | Return made up to 21/12/03; no change of members
|
20 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
7 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members
|
8 January 2001 | Return made up to 21/12/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 21/12/99; full list of members
|
26 January 2000 | Return made up to 21/12/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members
|
23 December 1998 | Return made up to 21/12/98; full list of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1997 | Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 February 1997 | Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page) |
23 January 1997 | Return made up to 21/12/96; no change of members
|
23 January 1997 | Return made up to 21/12/96; no change of members
|
19 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
17 January 1996 | Return made up to 21/12/95; full list of members
|
17 January 1996 | Return made up to 21/12/95; full list of members
|
17 May 1995 | Ad 06/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1995 | Ad 06/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1995 | Company name changed fretwell design and print limite d\certificate issued on 25/04/95 (2 pages) |
24 April 1995 | Company name changed fretwell design and print limite d\certificate issued on 25/04/95 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
5 April 1995 | Company name changed meadowpoint LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed meadowpoint LIMITED\certificate issued on 06/04/95 (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
19 January 1995 | Memorandum and Articles of Association (4 pages) |
19 January 1995 | Memorandum and Articles of Association (4 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 December 1994 | Incorporation (14 pages) |
21 December 1994 | Incorporation (14 pages) |