Town Street
Farsley
LS28 5UJ
Director Name | Miss Katie Butterfield |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ |
Director Name | Mr David Richard Renton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Weirside Court Dockfield Road Shipley West Yorkshire BD17 7AD |
Director Name | Mrs Linda Butterfield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ |
Secretary Name | Mrs Linda Butterfield |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ |
Director Name | Mr Samuel Butterfield |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ |
Website | groveprintandpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2040242 |
Telephone region | Leeds |
Registered Address | 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
51 at £1 | Adam John Butterfield 51.00% Ordinary |
---|---|
49 at £1 | Linda Butterfield 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823 |
Cash | £25,880 |
Current Liabilities | £66,287 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Appointment of Mr Samuel Butterfield as a director on 1 December 2020 (2 pages) |
11 December 2020 | Appointment of Miss Katie Butterfield as a director on 1 December 2020 (2 pages) |
25 August 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
9 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
10 January 2020 | Termination of appointment of Linda Butterfield as a director on 10 January 2020 (1 page) |
10 January 2020 | Cessation of Linda Butterfield as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Linda Butterfield as a secretary on 10 January 2020 (1 page) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 October 2016 | Registered office address changed from Unit 1 Old Engine Room. Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England to 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Unit 1 Old Engine Room. Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England to 1 Red Lane Mill Sunny Bank Mills Town Street Farsley LS28 5UJ on 24 October 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 September 2015 | Registered office address changed from The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT to Unit 1 Old Engine Room. Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT to Unit 1 Old Engine Room. Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT to Unit 1 Old Engine Room. Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 5 September 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
1 October 2014 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 October 2014 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (16 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (16 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
14 September 2011 | Secretary's details changed for Mrs Linda Butterfield on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Adam John Butterfield on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Linda Butterfield on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from , 24 Moorfield Road, Ilkley, West Yorkshire, LS29 8BL on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from , 24 Moorfield Road, Ilkley, West Yorkshire, LS29 8BL on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Linda Butterfield on 14 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mrs Linda Butterfield on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Adam John Butterfield on 14 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of David Renton as a director (2 pages) |
13 September 2011 | Termination of appointment of David Renton as a director (2 pages) |
13 September 2011 | Registered office address changed from , Unit 3 Weirside Court, Dockfield Road, Shipley, West Yorkshire, BD17 7AD, England on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from , Unit 3 Weirside Court, Dockfield Road, Shipley, West Yorkshire, BD17 7AD, England on 13 September 2011 (2 pages) |
23 August 2011 | Change of name notice (3 pages) |
23 August 2011 | Change of name notice (3 pages) |
23 August 2011 | Company name changed printroom shipley LTD\certificate issued on 23/08/11
|
23 August 2011 | Company name changed printroom shipley LTD\certificate issued on 23/08/11
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|