Company Name7Street Limited
Company StatusActive
Company Number06804221
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Previous Names7Street Limited and Inprint-Colour Design Limited

Business Activity

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

Directors

Director NameMrs Beverley Ann Coulson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSeven Street York Road Business Park
Malton
North Yorkshire
YO17 6YA
Director NameMr Paul Michael Coulson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSeven Street York Road Business Park
Malton
North Yorkshire
YO17 6YA
Secretary NameMrs Beverley Ann Coulson
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Street York Road Business Park
Malton
North Yorkshire
YO17 6YA
Director NameLee Michael Coulson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Street York Road Business Park
Malton
North Yorkshire
YO17 6YA
Director NameZoe Coulson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Street York Road Business Park
Malton
North Yorkshire
YO17 6YA

Contact

Websiteinprint-colour.co.uk
Telephone01653 697261
Telephone regionMalton

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Beverley Ann Coulson
50.00%
Ordinary B
10 at £1Paul Michael Coulson
50.00%
Ordinary A

Financials

Year2014
Net Worth£200,716
Cash£34,396
Current Liabilities£656,614

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

5 December 2012Delivered on: 14 December 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2009Delivered on: 26 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
6 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
20 October 2022Registered office address changed from Seven Street York Road Business Park Malton North Yorkshire YO17 6YA to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 20 October 2022 (1 page)
28 September 2022Satisfaction of charge 2 in full (1 page)
22 August 2022Termination of appointment of Lee Michael Coulson as a director on 16 August 2022 (1 page)
24 February 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
6 August 2020Satisfaction of charge 1 in full (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
29 January 2019Director's details changed for Lee Coulson on 1 December 2012 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 May 2016Register(s) moved to registered inspection location 13 Yorkersgate Malton North Yorkshire YO17 7AA (1 page)
16 May 2016Register(s) moved to registered inspection location 13 Yorkersgate Malton North Yorkshire YO17 7AA (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20
(8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20
(8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
(8 pages)
30 January 2015Termination of appointment of Zoe Coulson as a director on 31 July 2014 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
(8 pages)
30 January 2015Termination of appointment of Zoe Coulson as a director on 31 July 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (16 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (16 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (16 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (18 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (18 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (18 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (18 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
(7 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
(7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(8 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(8 pages)
17 December 2012Appointment of Zoe Coulson as a director (2 pages)
17 December 2012Appointment of Zoe Coulson as a director (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 December 2012Appointment of Lee Coulson as a director (2 pages)
14 December 2012Appointment of Lee Coulson as a director (2 pages)
3 October 2012Company name changed inprint-colour design LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Company name changed inprint-colour design LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 February 2012Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(6 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(6 pages)
24 October 2011Change of name notice (2 pages)
24 October 2011Change of name notice (2 pages)
24 October 2011Company name changed 7STREET LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
24 October 2011Company name changed 7STREET LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(7 pages)
15 February 2011Register(s) moved to registered office address (1 page)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(7 pages)
15 February 2011Register(s) moved to registered office address (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 February 2010Director's details changed for Beverley Ann Coulson on 28 January 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Paul Michael Coulson on 28 January 2010 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Secretary's details changed for Beverley Ann Coulson on 28 January 2010 (1 page)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(6 pages)
18 February 2010Director's details changed for Beverley Ann Coulson on 28 January 2010 (2 pages)
18 February 2010Secretary's details changed for Beverley Ann Coulson on 28 January 2010 (1 page)
18 February 2010Director's details changed for Paul Michael Coulson on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(6 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 February 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
25 February 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
28 January 2009Incorporation (13 pages)
28 January 2009Incorporation (13 pages)