Market Place
Thirsk
North Yorkshire
YO7 1HD
Secretary Name | David Michael Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barker Partnership 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
Director Name | Thomas Michael Willis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Hillrise 2 Oulston Road Easingwold York North Yorkshire YO6 3PR |
Director Name | Carol Jane Willis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Pond Farm House Main Street, Alne York North Yorkshire YO61 1TB |
Director Name | Anthony Paul Parkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 February 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Green End Church Street Kirbymoorside York YO61 6AZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.screenprintanddisplay.com |
---|---|
Email address | [email protected] |
Telephone | 01347 823230 |
Telephone region | Easingwold |
Registered Address | C/O The Barker Partnership Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £203,907 |
Cash | £94,564 |
Current Liabilities | £198,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
21 June 2011 | Delivered on: 22 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
---|---|
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
9 May 1997 | Delivered on: 13 May 1997 Persons entitled: Midland 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. Outstanding |
18 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
25 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
24 January 2022 | Director's details changed for Mr David Michael Willis on 21 January 2022 (2 pages) |
24 January 2022 | Secretary's details changed for David Michael Willis on 21 January 2022 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 September 2020 | Director's details changed for Mr David Michael Willis on 21 September 2020 (2 pages) |
22 September 2020 | Secretary's details changed for David Michael Willis on 21 September 2020 (1 page) |
22 September 2020 | Change of details for Mr David Michael Willis as a person with significant control on 21 September 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 4 in full (1 page) |
20 September 2018 | Satisfaction of charge 3 in full (1 page) |
20 September 2018 | Satisfaction of charge 2 in full (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Termination of appointment of Anthony Paul Parkinson as a director on 26 February 2016 (1 page) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Anthony Paul Parkinson as a director on 26 February 2016 (1 page) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for David Michael Willis on 31 December 2014 (2 pages) |
23 January 2015 | Director's details changed for David Michael Willis on 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Secretary's details changed for David Michael Willis on 5 November 2013 (1 page) |
27 January 2014 | Director's details changed for David Michael Willis on 5 November 2013 (2 pages) |
27 January 2014 | Director's details changed for David Michael Willis on 5 November 2013 (2 pages) |
27 January 2014 | Secretary's details changed for David Michael Willis on 5 November 2013 (1 page) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for David Michael Willis on 5 November 2013 (2 pages) |
27 January 2014 | Secretary's details changed for David Michael Willis on 5 November 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Anthony Paul Parkinson on 18 July 2011 (2 pages) |
30 January 2012 | Director's details changed for Anthony Paul Parkinson on 18 July 2011 (2 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Anthony Paul Parkinson on 17 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Michael Willis on 17 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David Michael Willis on 17 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony Paul Parkinson on 17 January 2010 (2 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (16 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
22 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 January 2003 | Return made up to 17/01/03; full list of members
|
24 January 2003 | Return made up to 17/01/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members
|
30 January 2001 | Return made up to 17/01/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Return made up to 17/01/99; full list of members
|
15 February 1999 | Return made up to 17/01/99; full list of members
|
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 April 1998 | £ nc 2000/100000 16/03/98 (1 page) |
18 April 1998 | Ad 16/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 April 1998 | £ nc 2000/100000 16/03/98 (1 page) |
18 April 1998 | Ad 16/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
19 March 1998 | Return made up to 17/01/98; full list of members (8 pages) |
19 March 1998 | Return made up to 17/01/98; full list of members (8 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Company name changed stonehurst solutions LIMITED\certificate issued on 10/04/97 (2 pages) |
18 April 1997 | Company name changed stonehurst solutions LIMITED\certificate issued on 10/04/97 (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
17 January 1997 | Incorporation (12 pages) |
17 January 1997 | Incorporation (12 pages) |