Company NameHumber Print & Packaging Limited
DirectorJonathan Nicholas Asquith Cawood
Company StatusActive
Company Number05777490
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Nicholas Asquith Cawood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressCawood House
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Director NameMs Jacqui Oversby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Skipton Road
Gargrave
Skipton
North Yorkshire
BD23 3SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWalker Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressSuite 3 , Aireside House Aireside House
Royd Ings Avenue
Keighley
BD21 4BZ

Contact

Websitehumberprint.co.uk
Telephone01756 748404
Telephone regionSkipton

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jacqui Oversby
50.00%
Ordinary
50 at £1Jonathan Nicholas Asquith Cawood
50.00%
Ordinary

Financials

Year2014
Net Worth£25,850
Cash£5,828
Current Liabilities£235,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

17 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 February 2023Amended total exemption full accounts made up to 31 March 2022 (5 pages)
18 January 2023Confirmation statement made on 21 December 2022 with updates (8 pages)
18 January 2023Notification of Asquith Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 21 December 2021 with updates (7 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 May 2021Confirmation statement made on 11 April 2021 with updates (6 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 July 2020Registration of charge 057774900001, created on 17 July 2020 (25 pages)
27 May 2020Confirmation statement made on 11 April 2020 with updates (8 pages)
16 May 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 110.0
(10 pages)
26 April 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Termination of appointment of Walker Secretaries Limited as a secretary on 23 April 2019 (1 page)
23 April 2019Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 15 Niffany Gardens Skipton BD23 1SZ on 23 April 2019 (1 page)
15 April 2019Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 1 April 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
12 April 2019Secretary's details changed for Walker Secretaries Limited on 1 April 2019 (1 page)
12 April 2019Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 April 2019Statement of company's objects (2 pages)
29 December 2018Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 28 November 2018 (2 pages)
29 December 2018Cessation of Jacqui Oversby as a person with significant control on 28 November 2018 (1 page)
19 December 2018Termination of appointment of Jacqui Oversby as a director on 19 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Walker Secretaries Limited on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jacqui Oversby on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jacqui Oversby on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Walker Secretaries Limited on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Nicholas Asquith Cawood on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Nicholas Asquith Cawood on 11 April 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 11/04/08; full list of members (4 pages)
22 May 2008Return made up to 11/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 May 2007Return made up to 11/04/07; full list of members (3 pages)
24 May 2007Return made up to 11/04/07; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 2006Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (1 page)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)