About

Registered Number: 04636817
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit A Flour Square, Lockhill, Grimsby, Lincolnshire, DN31 3LS

 

Established in 2003, Wold Print Ltd are based in Lincolnshire. The business has 2 directors listed in the Companies House registry. We do not know the number of employees at Wold Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen Alwyn 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Alison Mary 14 January 2003 29 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MR04 - N/A 09 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 21 October 2009
AAMD - Amended Accounts 12 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 27 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 23 July 2004
363a - Annual Return 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.