Company NameBAF Printers (1962) Limited
Company StatusActive
Company Number07647054
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameAngela Jane Bond-Wallis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Cross Chancellor Street
Leeds
LS6 2TG
Director NameMrs Tracy Karen Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Cross Chancellor Street
Leeds
LS6 2TG
Director NameMr Scott Michael Gareth Wallis
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Cross Chancellor Street
Leeds
LS6 2TG

Contact

Websitewww.bafprinters.co.uk
Email address[email protected]
Telephone0113 2340447
Telephone regionLeeds

Location

Registered AddressPortland House
Cross Chancellor Street
Leeds
LS6 2TG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Angela Jane Bond-wallis
55.00%
Ordinary
45 at £1Tracy Karen Williams
45.00%
Ordinary

Financials

Year2014
Net Worth£95,475
Current Liabilities£254,799

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

23 June 2011Delivered on: 28 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank).
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

26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Scott Michael Gareth Wallis as a director on 1 November 2019 (2 pages)
8 October 2019Unaudited abridged accounts made up to 30 June 2019 (11 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Incorporation (23 pages)
25 May 2011Incorporation (23 pages)