About

Registered Number: 00382357
Date of Incorporation: 24/08/1943 (80 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Royd Way, Keighley, West Yorkshire, BD21 3LG

 

D M Print Ltd was founded on 24 August 1943, it's status in the Companies House registry is set to "Active". There are 6 directors listed for D M Print Ltd in the Companies House registry. This company currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKER, Louise Lora 01 February 2008 30 June 2009 1
NEWCOMBE, Marie 01 February 2008 30 June 2009 1
RUSSELL, Nina N/A 06 September 2002 1
SPEIGHT, Trevor 01 February 2008 01 January 2009 1
WHITEOAK, Graham 06 April 2005 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, George 05 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 22 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 February 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 30 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
RESOLUTIONS - N/A 05 July 2011
RESOLUTIONS - N/A 05 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2011
SH08 - Notice of name or other designation of class of shares 05 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 09 February 2011
MEM/ARTS - N/A 13 January 2011
RESOLUTIONS - N/A 16 November 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 07 December 2009
AP01 - Appointment of director 26 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363s - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 28 December 2007
CERTNM - Change of name certificate 21 December 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 February 2004
395 - Particulars of a mortgage or charge 31 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 12 March 2003
RESOLUTIONS - N/A 15 October 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
225 - Change of Accounting Reference Date 12 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 22 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 22 March 1995
AUD - Auditor's letter of resignation 08 May 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 24 February 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 16 February 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 15 February 1991
288 - N/A 04 February 1991
AA - Annual Accounts 29 January 1991
RESOLUTIONS - N/A 22 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
363 - Annual Return 18 July 1988
AA - Annual Accounts 18 July 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 27 July 1987
288 - N/A 17 April 1987
NEWINC - New incorporation documents 21 August 1948

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 December 2011 Outstanding

N/A

Chattel mortgage 05 December 2011 Outstanding

N/A

Guarantee & debenture 08 February 2006 Fully Satisfied

N/A

Mortgage 08 February 2006 Fully Satisfied

N/A

Guarantee & debenture 20 January 2005 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Guarantee & debenture 27 September 2002 Fully Satisfied

N/A

Mortgage 27 September 2002 Fully Satisfied

N/A

Legal mortgage 14 October 1983 Fully Satisfied

N/A

Legal mortgage 09 December 1980 Fully Satisfied

N/A

Mortgage debenture 14 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.