Company NameFretwell Print And Design Limited
DirectorsAndrew Darren Gillett and Gareth Des Pociecha
Company StatusActive
Company Number03004170
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Darren Gillett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RolePrinters
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Gareth Des Pociecha
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Graeme Paul Fretwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 September 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Director NameJohn Desmond Fretwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 September 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Graeme Paul Fretwell
NationalityBritish
StatusResigned
Appointed23 March 1995(3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 September 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Peter Thomas Denton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 September 2018)
RoleReprograpic Designer
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefretwell.co.uk
Telephone01535 600714
Telephone regionKeighley

Location

Registered AddressSanderson House
Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1P.t. Denton
40.00%
Ordinary
30 at £1G.p. Fretwell
30.00%
Ordinary
30 at £1J.d. Fretwell
30.00%
Ordinary

Financials

Year2014
Net Worth£1,328,226
Cash£496,536
Current Liabilities£850,786

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

31 May 2018Delivered on: 4 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 December 2004Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

15 December 2023Registration of charge 030041700006, created on 7 December 2023 (7 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 September 2018Appointment of Mr Gareth Des Pociecha as a director on 4 September 2018 (2 pages)
6 September 2018Termination of appointment of Peter Thomas Denton as a director on 4 September 2018 (1 page)
6 September 2018Cessation of Greame Paul Fretwell as a person with significant control on 4 September 2018 (1 page)
6 September 2018Termination of appointment of Graeme Paul Fretwell as a director on 4 September 2018 (1 page)
6 September 2018Notification of Print Professionals Yorks Limited as a person with significant control on 4 September 2018 (2 pages)
6 September 2018Termination of appointment of Graeme Paul Fretwell as a secretary on 4 September 2018 (1 page)
6 September 2018Cessation of Peter Thomas Denton as a person with significant control on 4 September 2018 (1 page)
6 September 2018Termination of appointment of John Desmond Fretwell as a director on 4 September 2018 (1 page)
6 September 2018Cessation of John Desmond Fretwell as a person with significant control on 4 September 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 June 2018Registration of charge 030041700005, created on 31 May 2018 (9 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Director's details changed for Peter Thomas Denton on 24 April 2012 (2 pages)
26 April 2012Director's details changed for Peter Thomas Denton on 24 April 2012 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Thomas Denton on 4 January 2010 (2 pages)
23 October 2009Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page)
23 October 2009Director's details changed for Andrew Darren Gillett on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page)
23 October 2009Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Darren Gillett on 23 October 2009 (2 pages)
21 May 2009Director's change of particulars / peter denton / 11/05/2009 (1 page)
21 May 2009Director's change of particulars / peter denton / 11/05/2009 (1 page)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
21 January 2008Return made up to 21/12/07; no change of members (8 pages)
21 January 2008Return made up to 21/12/07; no change of members (8 pages)
7 November 2007Full accounts made up to 31 March 2007 (18 pages)
7 November 2007Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2006Full accounts made up to 31 March 2006 (17 pages)
22 September 2006Full accounts made up to 31 March 2006 (17 pages)
11 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
10 January 2005Return made up to 21/12/04; no change of members (8 pages)
10 January 2005Return made up to 21/12/04; no change of members (8 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Full accounts made up to 31 March 2004 (15 pages)
14 December 2004Full accounts made up to 31 March 2004 (15 pages)
27 January 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2003Return made up to 21/12/02; full list of members (8 pages)
7 January 2003Return made up to 21/12/02; full list of members (8 pages)
15 November 2002Full accounts made up to 31 March 2002 (15 pages)
15 November 2002Full accounts made up to 31 March 2002 (15 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
29 August 2001Full accounts made up to 31 March 2001 (14 pages)
29 August 2001Full accounts made up to 31 March 2001 (14 pages)
8 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
24 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
23 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
17 January 1996Return made up to 21/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Return made up to 21/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Ad 06/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1995Ad 06/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1995Company name changed fretwell design and print limite d\certificate issued on 25/04/95 (2 pages)
24 April 1995Company name changed fretwell design and print limite d\certificate issued on 25/04/95 (2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Company name changed meadowpoint LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed meadowpoint LIMITED\certificate issued on 06/04/95 (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned (2 pages)
4 April 1995Secretary resigned (2 pages)
4 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
19 January 1995Memorandum and Articles of Association (4 pages)
19 January 1995Memorandum and Articles of Association (4 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 December 1994Incorporation (14 pages)
21 December 1994Incorporation (14 pages)