Company NameEcclesall Print Ltd
DirectorsSteven Robert Durbin and Antony Philip Durbin
Company StatusActive
Company Number07486676
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Previous NamesPublishack Limited and Adelarosa Limited

Business Activity

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

Directors

Director NameMr Steven Robert Durbin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alderney Road
Sheffield
South Yorkshire
S2 4HE
Director NameMr Antony Philip Durbin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(3 months, 1 week after company formation)
Appointment Duration13 years
RolePrint And Design
Country of ResidenceEngland
Correspondence Address4 Alderney Road
Sheffield
South Yorkshire
S2 4HE
Director NameMr Simon Tebbenham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2012)
RolePrint And Design
Country of ResidenceUnited Kingdom
Correspondence Address663 Abbey Lane
Sheffield
South Yorkshire
S11 9ND

Contact

Websiteadelarosa.co.uk
Email address[email protected]
Telephone0114 4539562
Telephone regionSheffield

Location

Registered Address4 Alderney Road
Sheffield
South Yorkshire
S2 4HE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Antony Durbin
50.00%
Ordinary B
100 at £1Steven Robert Durbin
50.00%
Ordinary A

Financials

Year2014
Net Worth-£13,479
Cash£1,034
Current Liabilities£21,406

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

1 April 2019Delivered on: 3 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 August 2023Director's details changed for Mr Antony Phillip Durbin on 14 August 2023 (2 pages)
14 August 2023Change of details for Mr Anthony Phillip Durbin as a person with significant control on 14 August 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 April 2019Registration of charge 074866760001, created on 1 April 2019 (23 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mr Steven Robert Durbin on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Steven Robert Durbin as a person with significant control on 9 January 2018 (2 pages)
14 August 2017Registered office address changed from Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA England to Unit 1B the Southwest Centre Archer Road Sheffield S8 0JR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA England to Unit 1B the Southwest Centre Archer Road Sheffield S8 0JR on 14 August 2017 (1 page)
4 July 2017Registered office address changed from Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU England to Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU England to Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA on 4 July 2017 (1 page)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Registered office address changed from 663 Abbey Lane Sheffield South Yorkshire S11 9nd to Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 663 Abbey Lane Sheffield South Yorkshire S11 9nd to Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU on 16 March 2016 (1 page)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(5 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 200
(4 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 200
(4 pages)
10 April 2012Purchase of own shares. (3 pages)
10 April 2012Purchase of own shares. (3 pages)
3 April 2012Company name changed publishack LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed publishack LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Termination of appointment of Simon Tebbenham as a director (1 page)
2 April 2012Termination of appointment of Simon Tebbenham as a director (1 page)
22 February 2012Director's details changed for Mr Antony Phillip Durbin on 10 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Antony Phillip Durbin on 10 January 2012 (2 pages)
22 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 300
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 300
(3 pages)
26 April 2011Appointment of Mr Antony Phillip Durbin as a director (2 pages)
26 April 2011Appointment of Mr Antony Phillip Durbin as a director (2 pages)
26 April 2011Appointment of Mr Simon Tebbenham as a director (2 pages)
26 April 2011Appointment of Mr Simon Tebbenham as a director (2 pages)
10 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)