Company NameScreenprint & Display Ltd
DirectorDavid Michael Willis
Company StatusActive
Company Number03304180
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Previous NameStonehurst Solutions Limited

Business Activity

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

Directors

Director NameMr David Michael Willis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barker Partnership 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Secretary NameDavid Michael Willis
NationalityBritish
StatusCurrent
Appointed06 February 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barker Partnership 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Director NameThomas Michael Willis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressHillrise
2 Oulston Road
Easingwold York
North Yorkshire
YO6 3PR
Director NameCarol Jane Willis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressPond Farm House
Main Street, Alne
York
North Yorkshire
YO61 1TB
Director NameAnthony Paul Parkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 26 February 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End Church Street
Kirbymoorside
York
YO61 6AZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.screenprintanddisplay.com
Email address[email protected]
Telephone01347 823230
Telephone regionEasingwold

Location

Registered AddressC/O The Barker Partnership
Bank Chambers 17 Central
Buildings Market Place Thirsk
North Yorkshire
YO7 1HD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£203,907
Cash£94,564
Current Liabilities£198,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

21 June 2011Delivered 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 2007Delivered 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 2007Delivered 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 1997Delivered 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

Filing History

18 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
25 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
24 January 2022Director's details changed for Mr David Michael Willis on 21 January 2022 (2 pages)
24 January 2022Secretary's details changed for David Michael Willis on 21 January 2022 (1 page)
28 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 September 2020Director's details changed for Mr David Michael Willis on 21 September 2020 (2 pages)
22 September 2020Secretary's details changed for David Michael Willis on 21 September 2020 (1 page)
22 September 2020Change of details for Mr David Michael Willis as a person with significant control on 21 September 2020 (2 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 4 in full (1 page)
20 September 2018Satisfaction of charge 3 in full (1 page)
20 September 2018Satisfaction of charge 2 in full (2 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Termination of appointment of Anthony Paul Parkinson as a director on 26 February 2016 (1 page)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(5 pages)
29 February 2016Termination of appointment of Anthony Paul Parkinson as a director on 26 February 2016 (1 page)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 40,000
(5 pages)
23 January 2015Director's details changed for David Michael Willis on 31 December 2014 (2 pages)
23 January 2015Director's details changed for David Michael Willis on 31 December 2014 (2 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 40,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Secretary's details changed for David Michael Willis on 5 November 2013 (1 page)
27 January 2014Director's details changed for David Michael Willis on 5 November 2013 (2 pages)
27 January 2014Director's details changed for David Michael Willis on 5 November 2013 (2 pages)
27 January 2014Secretary's details changed for David Michael Willis on 5 November 2013 (1 page)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
27 January 2014Director's details changed for David Michael Willis on 5 November 2013 (2 pages)
27 January 2014Secretary's details changed for David Michael Willis on 5 November 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Anthony Paul Parkinson on 18 July 2011 (2 pages)
30 January 2012Director's details changed for Anthony Paul Parkinson on 18 July 2011 (2 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Anthony Paul Parkinson on 17 January 2010 (2 pages)
2 February 2010Director's details changed for David Michael Willis on 17 January 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Michael Willis on 17 January 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony Paul Parkinson on 17 January 2010 (2 pages)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Return made up to 17/01/07; full list of members (2 pages)
6 February 2007Return made up to 17/01/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (16 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (16 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 January 2005Return made up to 17/01/05; full list of members (8 pages)
25 January 2005Return made up to 17/01/05; full list of members (8 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 17/01/04; full list of members (8 pages)
22 April 2004Return made up to 17/01/04; full list of members (8 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 17/01/00; full list of members (7 pages)
20 March 2000Return made up to 17/01/00; full list of members (7 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts 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 1998Ad 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 1998Ad 16/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
19 March 1998Return made up to 17/01/98; full list of members (8 pages)
19 March 1998Return made up to 17/01/98; full list of members (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997Company name changed stonehurst solutions LIMITED\certificate issued on 10/04/97 (2 pages)
18 April 1997Company name changed stonehurst solutions LIMITED\certificate issued on 10/04/97 (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
14 February 1997Registered office changed on 14/02/97 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
17 January 1997Incorporation (12 pages)
17 January 1997Incorporation (12 pages)