About

Registered Number: 02552381
Date of Incorporation: 26/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Oakwell Way, Birstall, Batley, West Yorkshire, WF17 9LU

 

Based in West Yorkshire, Proof & Print Ltd was founded on 26 October 1990. We don't currently know the number of employees at this company. The current directors of this company are listed as Roberts, Eleanor Louise, Beckwith, Jennie Jean, Dawson, Adrian, Noble, Barrie, Beckwith, Stephen, Clay, Jason Lee, Hampson, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Stephen N/A 31 January 1998 1
CLAY, Jason Lee 01 February 1998 29 April 2005 1
HAMPSON, Edward 01 December 2000 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Eleanor Louise 30 September 2010 - 1
BECKWITH, Jennie Jean N/A 31 January 1998 1
DAWSON, Adrian 01 October 1998 01 December 2000 1
NOBLE, Barrie 01 February 1998 05 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 08 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AD01 - Change of registered office address 30 March 2010
AA01 - Change of accounting reference date 26 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 14 November 2006
353 - Register of members 14 November 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
363s - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 25 March 2004
225 - Change of Accounting Reference Date 09 March 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 06 October 2003
225 - Change of Accounting Reference Date 14 August 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 22 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 23 August 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 05 November 1999
363b - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 07 September 1998
395 - Particulars of a mortgage or charge 21 May 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 20 October 1997
363s - Annual Return 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 24 November 1993
363a - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 23 December 1992
287 - Change in situation or address of Registered Office 23 September 1992
AA - Annual Accounts 03 August 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
363b - Annual Return 24 October 1991
363(287) - N/A 24 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1991
395 - Particulars of a mortgage or charge 11 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
288 - N/A 31 October 1990
NEWINC - New incorporation documents 26 October 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 November 2010 Outstanding

N/A

Rent deposit deed 12 February 2010 Outstanding

N/A

Debenture 31 May 2005 Fully Satisfied

N/A

All assets debenture 13 May 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 28 January 2003 Fully Satisfied

N/A

Debenture 20 May 1998 Fully Satisfied

N/A

Debenture 08 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.