Company NameBahson Colour Print Limited
DirectorsIan Paul Jenkinson and Sukhvinder Kaur Jenkinson
Company StatusActive
Company Number03290770
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Previous NameBahson Press Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIan Paul Jenkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleSales In Print
Country of ResidenceEngland
Correspondence AddressMaven Hey Reservoir Farm Court
Ferry Top Lane
Wintersett Wakefield
West Yorkshire
WF3 4JY
Director NameSukhvinder Kaur Jenkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaven Hey
Reservoir Farm Court
Ferry Top Lane Wintersett
Wakefield Westyorkshire
WF4 2EB
Secretary NameSukhvinder Kaur Jenkinson
NationalityBritish
StatusCurrent
Appointed06 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaven Hey
Reservoir Farm Court
Ferry Top Lane Wintersett
Wakefield Westyorkshire
WF4 2EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebahsoncolour.co.uk
Email address[email protected]
Telephone01274 474500
Telephone regionBradford

Location

Registered Address4 Ferry Top Lane
Wintersett
Wakefield
WF4 2PY
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWintersett
WardCrofton, Ryhill and Walton

Shareholders

500 at £1Ian Jenkinson
50.00%
Ordinary
500 at £1Sukhvinder Kaur Jenkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,602,134
Cash£81,756
Current Liabilities£2,894,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

8 April 2010Delivered on: 29 April 2010
Persons entitled: Sukhvinder Kaur Jenkinson & Ian Paul Jenkinson

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2010Delivered on: 12 April 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2009Delivered on: 29 December 2009
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 4B adwalton moor business park, moor road, cross lane, drighlington, bradford.
Outstanding
21 December 2012Delivered on: 9 January 2013
Persons entitled: Close Asset Finance Limited (And/or Its Successors and Assigns)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a unit 4B adwalton moor business park moor road cross lane drighlington bradford (also k/a electricity sub-station adwalton business park inmoor road birkenshaw bradford) t/no WYK702245 and including all rights attached or appurtenant to it and all buildings fixtures and fittings from time to time situate on it see image for full details.
Outstanding
3 December 2009Delivered on: 5 December 2009
Satisfied on: 21 April 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 January 2004Delivered on: 21 January 2004
Satisfied on: 29 December 2009
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 3 October 2001
Satisfied on: 14 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4B adwalton moor business park cross lane drighlington bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 September 2001Delivered on: 29 September 2001
Satisfied on: 11 November 2005
Persons entitled: Yorkshire 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
17 March 1997Delivered on: 22 March 1997
Satisfied on: 21 April 2010
Persons entitled: Mnb-Heller Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly the ultimate balance due to the company under any factoring agreement for the purchase of book debts and without limitation to the foregoing the ultimate balance due or owing to the company under a factoring agreement dated 17 march 1997 and secondly all other book and other debts and the benefit of all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
7 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 October 2019Satisfaction of charge 5 in full (1 page)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
7 October 2019Notification of Bahson Holdings Limited as a person with significant control on 2 October 2019 (2 pages)
7 October 2019Satisfaction of charge 10 in full (2 pages)
7 October 2019Cessation of Sukhvinder Kaur Jenkinson as a person with significant control on 2 October 2019 (1 page)
7 October 2019Satisfaction of charge 8 in full (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 March 2010Director's details changed for Sukhvinder Kaur Jenkinson on 11 December 2009 (2 pages)
15 March 2010Director's details changed for Sukhvinder Kaur Jenkinson on 11 December 2009 (2 pages)
15 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ian Paul Jenkinson on 11 December 2009 (2 pages)
15 March 2010Director's details changed for Ian Paul Jenkinson on 11 December 2009 (2 pages)
15 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 February 2009Return made up to 11/12/08; full list of members (4 pages)
9 February 2009Return made up to 11/12/08; full list of members (4 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
5 March 2008Return made up to 11/12/07; full list of members (4 pages)
5 March 2008Return made up to 11/12/07; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 11/12/06; full list of members (7 pages)
18 January 2007Return made up to 11/12/06; full list of members (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 11/12/05; full list of members (7 pages)
20 January 2006Return made up to 11/12/05; full list of members (7 pages)
21 November 2005Amended accounts made up to 31 December 2004 (7 pages)
21 November 2005Amended accounts made up to 31 December 2004 (7 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Full accounts made up to 31 December 2004 (15 pages)
27 January 2005Return made up to 11/12/04; full list of members (7 pages)
27 January 2005Return made up to 11/12/04; full list of members (7 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 11/12/03; full list of members (7 pages)
28 January 2004Return made up to 11/12/03; full list of members (7 pages)
21 January 2004Particulars of mortgage/charge (9 pages)
21 January 2004Particulars of mortgage/charge (9 pages)
16 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 January 2003Return made up to 11/12/02; full list of members (7 pages)
26 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 February 2002Return made up to 11/12/01; full list of members (6 pages)
18 February 2002Return made up to 11/12/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
3 May 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Registered office changed on 12/02/01 from: 9 ash grove stanley wakefield west yorkshire WF3 4JY (1 page)
12 February 2001Registered office changed on 12/02/01 from: 9 ash grove stanley wakefield west yorkshire WF3 4JY (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999Return made up to 11/12/98; no change of members (4 pages)
22 February 1999Return made up to 11/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 January 1998Return made up to 11/12/97; full list of members (6 pages)
20 January 1998Return made up to 11/12/97; full list of members (6 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 1997Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Memorandum and Articles of Association (9 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Memorandum and Articles of Association (9 pages)
10 January 1997Registered office changed on 10/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
30 December 1996Company name changed bahson press LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed bahson press LIMITED\certificate issued on 31/12/96 (2 pages)
11 December 1996Incorporation (14 pages)
11 December 1996Incorporation (14 pages)