Company NamePinnacle Graphic Design Limited
DirectorsColin John Watson and Keith McCann
Company StatusActive
Company Number04299674
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Colin John Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RolePre Press Operative
Country of ResidenceUnited Kingdom
Correspondence Address11 Dale View Ilkley West Yorkshire
11 Dale View
Ilkley
LS29 9BP
Director NameMr Keith McCann
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RolePre Press Operative
Country of ResidenceUnited Kingdom
Correspondence Address4 Raeburn Drive
Bradford
West Yorkshire
BD6 2LL
Secretary NameMr Colin John Watson
StatusCurrent
Appointed28 March 2014(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Steven Arthur Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RolePre Press Operative
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Grove
Leeds
LS13 4LE
Director NameMr James Sweeney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address46 George Street
Bradford
Shipley
West Yorkshire
BD18 4PT
Secretary NameMr Steven Arthur Ellis
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Grove
Leeds
LS13 4LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.pinnacleprint.co.uk
Email address[email protected]
Telephone01943 431101
Telephone regionGuiseley

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£3,274
Cash£9,164
Current Liabilities£27,939

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 December 2017Change of details for Mr Colin John Watson as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Mr Colin John Watson as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Colin John Watson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Colin John Watson on 18 December 2017 (2 pages)
13 October 2017Change of details for Mr Colin John Watson as a person with significant control on 6 October 2016 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Change of details for Mr Keith Mccann as a person with significant control on 6 October 2016 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Change of details for Mr Colin John Watson as a person with significant control on 6 October 2016 (2 pages)
13 October 2017Change of details for Mr Keith Mccann as a person with significant control on 6 October 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 June 2016Registered office address changed from 32-34 the Grove Ilkley LS29 9EE West Yorkshirels29 9Ee to 32-34 the Grove Ilkley West Yorkshire LS29 9EE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 32-34 the Grove Ilkley LS29 9EE West Yorkshirels29 9Ee to 32-34 the Grove Ilkley West Yorkshire LS29 9EE on 14 June 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 264
(6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 264
(6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 264
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 264
(6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 264
(6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 264
(6 pages)
13 June 2014Termination of appointment of James Sweeney as a director (1 page)
13 June 2014Termination of appointment of James Sweeney as a director (1 page)
28 March 2014Termination of appointment of Steven Ellis as a secretary (1 page)
28 March 2014Appointment of Mr Colin John Watson as a secretary (2 pages)
28 March 2014Appointment of Mr Colin John Watson as a secretary (2 pages)
28 March 2014Termination of appointment of Steven Ellis as a secretary (1 page)
28 March 2014Termination of appointment of Steven Ellis as a director (1 page)
28 March 2014Termination of appointment of Steven Ellis as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 264
(8 pages)
8 October 2013Director's details changed for Mr Colin John Watson on 10 December 2012 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 264
(8 pages)
8 October 2013Director's details changed for Mr Colin John Watson on 10 December 2012 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 264
(8 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
10 September 2012Registered office address changed from Belmont Mills 7 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Belmont Mills 7 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ on 10 September 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Director's details changed for Steven Ellis on 5 October 2009 (2 pages)
4 November 2009Director's details changed for Steven Ellis on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Steven Ellis on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
28 October 2009Director's details changed for Colin John Watson on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Mccann on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Mccann on 5 October 2009 (2 pages)
28 October 2009Director's details changed for James Sweeney on 5 October 2009 (2 pages)
28 October 2009Director's details changed for James Sweeney on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Colin John Watson on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Mccann on 5 October 2009 (2 pages)
28 October 2009Director's details changed for James Sweeney on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Colin John Watson on 5 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 October 2008Return made up to 05/10/08; full list of members (5 pages)
8 October 2008Return made up to 05/10/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
6 July 2006Registered office changed on 06/07/06 from: parkgate house parkgate bradford west yorkshire BD1 5BS (1 page)
6 July 2006Registered office changed on 06/07/06 from: parkgate house parkgate bradford west yorkshire BD1 5BS (1 page)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 October 2005Return made up to 05/10/05; full list of members (3 pages)
6 October 2005Return made up to 05/10/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 August 2004Ad 01/07/04--------- £ si 165@1=165 £ ic 99/264 (2 pages)
17 August 2004Ad 01/07/04--------- £ si 165@1=165 £ ic 99/264 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
24 October 2001Ad 05/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 October 2001Ad 05/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
16 October 2001Company name changed pinnacle graphic LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Company name changed pinnacle graphic LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 October 2001Incorporation (16 pages)
5 October 2001Incorporation (16 pages)