Company NameFormula Print Ltd
DirectorsPaul Thomas Birkinshaw and Gareth McDonnell
Company StatusActive
Company Number04151026
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Previous NameFormula One Print Limited

Business Activity

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

Directors

Director NameMr Paul Thomas Birkinshaw
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Pickering Street
Armley
Leeds
LS12 2QG
Secretary NamePaul Thomas Birkinshaw
NationalityBritish
StatusCurrent
Appointed01 February 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Pickering Street
Armley
Leeds
LS12 2QG
Director NameMr Gareth McDonnell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Pickering Street
Armley
Leeds
LS12 2QG
Director NameWendy Parkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address280 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitef1printltd.com

Location

Registered Address1 Pickering Street
Armley
Leeds
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gareth Mcdonnell
50.00%
Ordinary
50 at £1Paul Birkinshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£73,413
Cash£652
Current Liabilities£161,965

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 May 2013Delivered on: 9 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2009Delivered on: 10 November 2009
Satisfied on: 8 April 2013
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 August 2022Notification of Paul Thomas Birkinshaw as a person with significant control on 6 April 2016 (2 pages)
25 August 2022Change of details for Gareth Mcdonnell as a person with significant control on 25 August 2022 (2 pages)
28 March 2022Change of details for Gareth Mcdonnell as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Gareth Mcdonnell on 28 March 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
12 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 March 2018Change of details for Gareth Mcdonnell as a person with significant control on 21 March 2018 (2 pages)
23 March 2018Change of details for Gareth Mcdonnell as a person with significant control on 21 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Gareth Mcdonnell on 21 March 2018 (2 pages)
6 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 February 2018Secretary's details changed for Paul Birkinshaw on 1 February 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
12 October 2017Change of details for Gareth Mcdonnell as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Gareth Mcdonnell as a person with significant control on 12 October 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
22 December 2014Company name changed formula one print LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
22 December 2014Company name changed formula one print LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages)
5 February 2014Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
11 September 2013Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 11 September 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 May 2013Registration of charge 041510260002 (25 pages)
9 May 2013Registration of charge 041510260002 (25 pages)
8 April 2013Satisfaction of charge 1 in full (1 page)
8 April 2013Satisfaction of charge 1 in full (1 page)
7 February 2013Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages)
7 February 2013Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages)
7 February 2013Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages)
7 February 2013Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages)
7 February 2013Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page)
7 February 2013Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page)
7 February 2013Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages)
7 February 2013Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 April 2008Registered office changed on 07/04/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4DY (1 page)
7 April 2008Registered office changed on 07/04/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4DY (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 March 2005Return made up to 31/01/05; full list of members (7 pages)
31 March 2005Return made up to 31/01/05; full list of members (7 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Director resigned (1 page)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 December 2002Company name changed F1 print LIMITED\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed F1 print LIMITED\certificate issued on 06/12/02 (2 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: saint johns court 18 dewsbury road cleckheaton west yorkshire BD19 3RS (1 page)
30 October 2001Registered office changed on 30/10/01 from: saint johns court 18 dewsbury road cleckheaton west yorkshire BD19 3RS (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2001Secretary resigned (1 page)
31 January 2001Incorporation (15 pages)
31 January 2001Incorporation (15 pages)