About

Registered Number: 01393312
Date of Incorporation: 10/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 83 Halifax Way Pocklington Industrial Estate, Pocklington, York, Yorkshire, YO42 1NR

 

Established in 1978, North Wolds Printers Ltd has its registered office in Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Robert 01 June 2016 - 1
SINGH, Gurdev 31 July 2014 - 1
MEGGITT, Peter Allen John N/A 31 July 2014 1
SINGH, Dawn Amanda 31 July 2014 01 August 2015 1
SYKES, Andrew John 01 July 2004 31 July 2014 1
SYKES, Christopher Peter 01 July 2004 31 July 2014 1
SYKES, Norman Victor N/A 31 July 2014 1

Filing History

Document Type Date
MR01 - N/A 16 September 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 15 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 22 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 16 July 2014
MR04 - N/A 01 July 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 July 2013
SH06 - Notice of cancellation of shares 19 June 2013
SH03 - Return of purchase of own shares 19 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 10 July 2012
SH03 - Return of purchase of own shares 27 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 14 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 August 2005
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 27 July 2000
287 - Change in situation or address of Registered Office 14 April 2000
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 09 April 1995
395 - Particulars of a mortgage or charge 28 October 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 07 June 1993
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 17 August 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
CERTNM - Change of name certificate 27 November 1978
MA - Memorandum and Articles 01 November 1978
MISC - Miscellaneous document 10 October 1978
NEWINC - New incorporation documents 20 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2020 Outstanding

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Debenture 17 December 1999 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Charge 15 September 1992 Fully Satisfied

N/A

Charge 08 December 1981 Fully Satisfied

N/A

Floating charge 10 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.