Company NameGrove Print & Packaging Ltd
DirectorsAdam John Butterfield and Katie Butterfield
Company StatusActive
Company Number07535950
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NamePrintroom Shipley Ltd

Business Activity

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

Directors

Director NameMr Adam John Butterfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ
Director NameMiss Katie Butterfield
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ
Director NameMr David Richard Renton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Weirside Court
Dockfield Road
Shipley
West Yorkshire
BD17 7AD
Director NameMrs Linda Butterfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ
Secretary NameMrs Linda Butterfield
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ
Director NameMr Samuel Butterfield
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ

Contact

Websitegroveprintandpackaging.co.uk
Email address[email protected]
Telephone0113 2040242
Telephone regionLeeds

Location

Registered Address1 Red Lane Mill Sunny Bank Mills
Town Street
Farsley
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

51 at £1Adam John Butterfield
51.00%
Ordinary
49 at £1Linda Butterfield
49.00%
Ordinary

Financials

Year2014
Net Worth£823
Cash£25,880
Current Liabilities£66,287

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 December 2020Appointment of Mr Samuel Butterfield as a director on 1 December 2020 (2 pages)
11 December 2020Appointment of Miss Katie Butterfield as a director on 1 December 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
12 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
(3 pages)
9 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
10 January 2020Termination of appointment of Linda Butterfield as a director on 10 January 2020 (1 page)
10 January 2020Cessation of Linda Butterfield as a person with significant control on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Linda Butterfield as a secretary on 10 January 2020 (1 page)
18 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
1 October 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
1 October 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 24 Moorfield Road Ilkley West Yorkshire LS29 8BL on 2 January 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (16 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (16 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 17/04/2012
(5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 17/04/2012
(5 pages)
14 September 2011Secretary's details changed for Mrs Linda Butterfield on 14 September 2011 (1 page)
14 September 2011Director's details changed for Mr Adam John Butterfield on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Linda Butterfield on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from , 24 Moorfield Road, Ilkley, West Yorkshire, LS29 8BL on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from , 24 Moorfield Road, Ilkley, West Yorkshire, LS29 8BL on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Linda Butterfield on 14 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mrs Linda Butterfield on 14 September 2011 (1 page)
14 September 2011Director's details changed for Mr Adam John Butterfield on 14 September 2011 (2 pages)
13 September 2011Termination of appointment of David Renton as a director (2 pages)
13 September 2011Termination of appointment of David Renton as a director (2 pages)
13 September 2011Registered office address changed from , Unit 3 Weirside Court, Dockfield Road, Shipley, West Yorkshire, BD17 7AD, England on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from , Unit 3 Weirside Court, Dockfield Road, Shipley, West Yorkshire, BD17 7AD, England on 13 September 2011 (2 pages)
23 August 2011Change of name notice (3 pages)
23 August 2011Change of name notice (3 pages)
23 August 2011Company name changed printroom shipley LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(2 pages)
23 August 2011Company name changed printroom shipley LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)