Company NamePeregrine Print Limited
DirectorColin Priestley
Company StatusActive
Company Number07914698
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Priestley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RolePrint Company Executive
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Andrew Morris Michael
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Contact

Websiteperegrineprint.co.uk
Email address[email protected]
Telephone01274 660686
Telephone regionBradford

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£4,058
Cash£3,461
Current Liabilities£63,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 August 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 see image for full details.
Outstanding

Filing History

30 March 2023Memorandum and Articles of Association (24 pages)
30 March 2023Change of share class name or designation (2 pages)
30 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2022Memorandum and Articles of Association (25 pages)
5 July 2022Change of share class name or designation (2 pages)
23 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
9 April 2013Appointment of Colin Priestley as a director (2 pages)
9 April 2013Appointment of Colin Priestley as a director (2 pages)
9 April 2013Termination of appointment of Andrew Michael as a director (1 page)
9 April 2013Termination of appointment of Andrew Michael as a director (1 page)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2012Incorporation (36 pages)
18 January 2012Incorporation (36 pages)