About

Registered Number: 03304180
Date of Incorporation: 17/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O The Barker Partnership, Bank Chambers 17 Central, Buildings Market Place Thirsk, North Yorkshire, YO7 1HD

 

Having been setup in 1997, Screenprint & Display Ltd have registered office in Buildings Market Place Thirsk. 1-10 people are employed by this organisation. The current directors of the business are listed as Parkinson, Anthony Paul, Willis, Carol Jane, Willis, Thomas Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Anthony Paul 01 November 1997 26 February 2016 1
WILLIS, Carol Jane 01 April 1997 31 March 2005 1
WILLIS, Thomas Michael 06 February 1997 31 December 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
CH03 - Change of particulars for secretary 22 September 2020
PSC04 - N/A 22 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 January 2019
MR04 - N/A 09 October 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
MG01 - Particulars of a mortgage or charge 22 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA01 - Change of accounting reference date 25 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 October 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1998
123 - Notice of increase in nominal capital 18 April 1998
363a - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
225 - Change of Accounting Reference Date 20 November 1997
395 - Particulars of a mortgage or charge 13 May 1997
CERTNM - Change of name certificate 18 April 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
287 - Change in situation or address of Registered Office 14 February 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal assignment 21 June 2011 Fully Satisfied

N/A

Floating charge (all assets) 23 February 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 February 2007 Fully Satisfied

N/A

Debenture 09 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.