Company NameR.W. Reprographics Limited
DirectorAlan Williamson
Company StatusActive
Company Number03520083
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Williamson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameMrs Dianne Morley
NationalityBritish
StatusCurrent
Appointed20 December 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameRichard Walmsley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameDeborah Jane Walmsley
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSecretary
Correspondence Address74 Kirkdale Crescent
Lower Wortley
Leeds
West Yorkshire
LS12 6AS
Director NameJames Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMichael Hinchcliffe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rwrdigital.co.uk

Location

Registered Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

17 March 2005Delivered on: 26 March 2005
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.
Outstanding

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Termination of appointment of Richard Walmsley as a director on 31 March 2021 (1 page)
10 August 2021Termination of appointment of Michael Hinchcliffe as a director on 31 March 2021 (1 page)
12 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Register(s) moved to registered inspection location 100 Henshaw Lane Yeadon Leeds LS19 7RZ (1 page)
3 June 2016Register(s) moved to registered inspection location 100 Henshaw Lane Yeadon Leeds LS19 7RZ (1 page)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Registered office address changed from Unit 4 Pudsey Business Centre 47 Kent Road Pudsey Leeds West Yorkshire LS28 9BB on 25 March 2014 (1 page)
25 March 2014Director's details changed for Alan Williamson on 2 March 2014 (2 pages)
25 March 2014Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page)
25 March 2014Director's details changed for Alan Williamson on 2 March 2014 (2 pages)
25 March 2014Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page)
25 March 2014Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages)
25 March 2014Registered office address changed from , Unit 4 Pudsey Business Centre, 47 Kent Road Pudsey, Leeds, West Yorkshire, LS28 9BB on 25 March 2014 (1 page)
25 March 2014Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Walmsley on 2 March 2014 (2 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Alan Williamson on 2 March 2014 (2 pages)
25 March 2014Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Registered office address changed from , Unit 4 Pudsey Business Centre, 47 Kent Road Pudsey, Leeds, West Yorkshire, LS28 9BB on 25 March 2014 (1 page)
25 March 2014Director's details changed for Richard Walmsley on 2 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Walmsley on 2 March 2014 (2 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 March 2013Termination of appointment of James Wood as a director (1 page)
28 March 2013Termination of appointment of James Wood as a director (1 page)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Richard Walmsley on 2 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Richard Walmsley on 2 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Richard Walmsley on 2 March 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 March 2009Director's change of particulars / alan williamson / 02/03/2009 (1 page)
19 March 2009Director's change of particulars / alan williamson / 02/03/2009 (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Director's change of particulars / richard walmsley / 04/03/2008 (1 page)
6 March 2008Director's change of particulars / richard walmsley / 04/03/2008 (1 page)
23 July 2007Registered office changed on 23/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page)
23 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 43 kent road, pudsey, leeds, west yorkshire LS28 9BB (1 page)
23 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
14 March 2005Return made up to 02/03/05; no change of members (8 pages)
14 March 2005Return made up to 02/03/05; no change of members (8 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 02/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2004Return made up to 02/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 74 kirkdale crescent, lower wortley, leeds, LS12 6AS (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 74 kirkdale crescent lower wortley leeds LS12 6AS (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 May 2002Return made up to 02/03/02; full list of members (6 pages)
14 May 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Return made up to 02/03/01; no change of members (6 pages)
26 February 2002Return made up to 02/03/01; no change of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2001Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 April 2000Return made up to 02/03/00; no change of members (6 pages)
21 April 2000Return made up to 02/03/00; no change of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1998Incorporation (17 pages)
2 March 1998Incorporation (17 pages)