Company NameThe Print Works (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05929681
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(4 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed12 September 2006(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£750,000
Gross Profit£596,013
Net Worth£143,584
Cash£708,081
Current Liabilities£703,950

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

20 August 2010Delivered on: 24 August 2010
Satisfied on: 23 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west of hinslet road, leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
26 March 2010Delivered on: 30 March 2010
Satisfied on: 23 July 2010
Persons entitled: Nampak Cartons and Healthcare Limited

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Crown point works huslet road leeds, t/no.WYK700242.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
21 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
17 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (14 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 30 November 2018 (13 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 30 November 2017 (13 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (13 pages)
10 May 2017Full accounts made up to 30 November 2016 (13 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
11 September 2015Director's details changed for Mr Jonathan William Maud on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Director's details changed for Mr Mark Richard Finch on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Director's details changed for Mr Jonathan William Maud on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Mark Richard Finch on 11 September 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
1 July 2014Full accounts made up to 30 November 2013 (13 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
17 September 2012Annual return made up to 8 September 2012 (15 pages)
17 September 2012Annual return made up to 8 September 2012 (15 pages)
17 September 2012Annual return made up to 8 September 2012 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Full accounts made up to 30 November 2009 (12 pages)
21 April 2010Full accounts made up to 30 November 2009 (12 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Return made up to 08/09/09; full list of members (6 pages)
15 September 2009Return made up to 08/09/09; full list of members (6 pages)
5 June 2009Full accounts made up to 30 November 2008 (12 pages)
5 June 2009Full accounts made up to 30 November 2008 (12 pages)
1 December 2008Return made up to 08/09/08; no change of members (6 pages)
1 December 2008Return made up to 08/09/08; no change of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
8 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
15 August 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
8 September 2006Incorporation (14 pages)
8 September 2006Incorporation (14 pages)