Company NameParticular Design & Print Limited
DirectorsHilary Margaret Thornton and Martin David Thornton
Company StatusActive
Company Number04812778
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Margaret Thornton
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF
Secretary NameMr Martin David Thornton
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF
Director NameMr Martin David Thornton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 9 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameMr Nicholas Charles Ibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteveryparticular.co.uk

Location

Registered AddressUnit 9 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

50 at £1Hilary Thornton
50.00%
Ordinary
49 at £1Martin Thornton
49.00%
Ordinary B
1 at £1Nicholas Ibson
1.00%
Ordinary A

Financials

Year2014
Net Worth£131,155
Cash£68,652
Current Liabilities£188,986

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 April 2024 (1 week, 5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

3 July 2008Delivered on: 16 July 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 ryefield court silsden.
Outstanding

Filing History

3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
6 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
9 April 2019Change of details for Mr Martin David Thornton as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Change of details for Mrs Hilary Margaret Thornton as a person with significant control on 9 April 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
16 May 2018Termination of appointment of Nicholas Charles Ibson as a director on 12 April 2018 (1 page)
13 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 January 2018Appointment of Mr Martin David Thornton as a director on 21 December 2017 (2 pages)
13 July 2017Notification of Hilary Margaret Thornton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Martin David Thornton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Martin David Thornton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Hilary Margaret Thornton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
27 April 2015Appointment of Mr Nicholas Charles Ibson as a director on 10 April 2015 (2 pages)
27 April 2015Appointment of Mr Nicholas Charles Ibson as a director on 10 April 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 June 2010Director's details changed for Hilary Margaret Thornton on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Hilary Margaret Thornton on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Gbp nc 100000/100001\01/07/08 (2 pages)
8 July 2009Gbp nc 100000/100001\01/07/08 (2 pages)
8 July 2009Capitals not rolled up (1 page)
8 July 2009Capitals not rolled up (1 page)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 9 ryefield court ryefield way silsden keighley west yorkshire BD20 0DL (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 9 ryefield court ryefield way silsden keighley west yorkshire BD20 0DL (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o rawlinsons 10 butts court leeds west yorkshire LS1 5JS (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o rawlinsons 10 butts court leeds west yorkshire LS1 5JS (1 page)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 September 2007Return made up to 26/06/07; full list of members (2 pages)
27 September 2007Return made up to 26/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 26/06/06; full list of members (2 pages)
24 July 2006Return made up to 26/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
10 February 2005Registered office changed on 10/02/05 from: c/o rawlinsons suite 23 10 butts court leeds west yorkshire LS1 5JS (1 page)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 February 2005Registered office changed on 10/02/05 from: c/o rawlinsons suite 23 10 butts court leeds west yorkshire LS1 5JS (1 page)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 October 2004Registered office changed on 28/10/04 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
28 October 2004Registered office changed on 28/10/04 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
28 October 2004Return made up to 26/06/04; full list of members (6 pages)
28 October 2004Return made up to 26/06/04; full list of members (6 pages)
27 June 2003Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2003Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003New director appointed (1 page)
26 June 2003Incorporation (30 pages)
26 June 2003Incorporation (30 pages)