Company NameShawcross Printers Limited
Company StatusActive
Company Number04831480
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameHelen Lesley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Church Street
Ossett
West Yorkshire
WF5 9DN
Director NameMr Jeremy Wright Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Church Street
Ossett
West Yorkshire
WF5 9DN
Secretary NameJeremy Wright Green
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address44 Church Street
Ossett
West Yorkshire
WF5 9DN
Director NameMr Mark Alan Green
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RolePrinter
Country of ResidenceEngland
Correspondence Address29 Station Road Ossett West Yorkshire
29 Station Road
Ossett
West Yorkshire
WF5 8AY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteshawcrossprinters.co.uk
Telephone01924 266706
Telephone regionWakefield

Location

Registered Address29 Station Road Ossett West Yorkshire
29 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

52 at £1Jeremy Wright Green
52.00%
Ordinary
24 at £1Helen Leslie Green
24.00%
Ordinary
24 at £1Mark Green
24.00%
Ordinary

Financials

Year2014
Net Worth-£6,592
Current Liabilities£51,327

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

25 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
11 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
27 July 2020Director's details changed for Mr Mark Alan Green on 4 January 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (7 pages)
28 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 July 2019Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 July 2016Appointment of Mr Mark Alan Green as a director on 5 April 2016 (2 pages)
24 July 2016Appointment of Mr Mark Alan Green as a director on 5 April 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Jeremy Wright Green on 10 April 2015 (2 pages)
3 August 2015Secretary's details changed for Jeremy Wright Green on 10 April 2015 (1 page)
3 August 2015Director's details changed for Jeremy Wright Green on 10 April 2015 (2 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Secretary's details changed for Jeremy Wright Green on 10 April 2015 (1 page)
3 August 2015Director's details changed for Helen Lesley Green on 10 April 2015 (2 pages)
3 August 2015Director's details changed for Helen Lesley Green on 10 April 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(5 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Registered office address changed from Unit 3 Temperance Mills Church Street Ossett West Yorkshire WF5 9DG on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Unit 3 Temperance Mills Church Street Ossett West Yorkshire WF5 9DG on 29 May 2013 (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 August 2010Director's details changed for Jeremy Wright Green on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Helen Lesley Green on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Jeremy Wright Green on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Helen Lesley Green on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 February 2009Return made up to 14/07/08; full list of members (4 pages)
27 February 2009Return made up to 14/07/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from, unit 1A 41 wakefield road, flushdyke ossett, wakefield, west yorkshire, WF5 9LB (1 page)
9 January 2009Registered office changed on 09/01/2009 from, unit 1A 41 wakefield road, flushdyke ossett, wakefield, west yorkshire, WF5 9LB (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 September 2007Return made up to 14/07/07; no change of members (5 pages)
27 September 2007Return made up to 14/07/07; no change of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 August 2006Return made up to 14/07/06; full list of members (7 pages)
25 August 2006Return made up to 14/07/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 September 2005Return made up to 14/07/05; full list of members (7 pages)
8 September 2005Return made up to 14/07/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Return made up to 14/07/04; full list of members (7 pages)
10 November 2004Return made up to 14/07/04; full list of members (7 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page)
7 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 August 2003Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)