Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISSETT PRINTERS LIMITED
Company Information for

BISSETT PRINTERS LIMITED

12 Greenacre Park Rawdon, RAWDON, Leeds, WEST YORKSHIRE, LS19 6AP,
Company Registration Number
01096138
Private Limited Company
Active

Company Overview

About Bissett Printers Ltd
BISSETT PRINTERS LIMITED was founded on 1973-02-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Bissett Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISSETT PRINTERS LIMITED
 
Legal Registered Office
12 Greenacre Park Rawdon
RAWDON
Leeds
WEST YORKSHIRE
LS19 6AP
Other companies in LS19
 
Filing Information
Company Number 01096138
Company ID Number 01096138
Date formed 1973-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-07-12
Return next due 2025-07-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-18 10:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISSETT PRINTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISSETT PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MCCUNNIE
Company Secretary 2011-03-28
JACQUELINE MCCUNNIE
Director 2003-02-28
JAMES MCCUNNIE
Director 1999-07-19
PETER ROONEY MCKINNON
Director 1991-07-11
PETER ROONEY MCKINNON JNR
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA CATHERINE MCKINNON
Company Secretary 1991-07-11 2011-03-28
HENRIETTA CATHERINE MCKINNON
Director 1991-07-11 2011-03-28
JOHN COUTTS
Director 1999-07-19 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MCCUNNIE MCKINNON HOLDINGS LIMITED Director 2002-08-20 CURRENT 2000-12-13 Active
JAMES MCCUNNIE MCKINNON HOLDINGS LIMITED Director 2002-08-20 CURRENT 2000-12-13 Active
PETER ROONEY MCKINNON MCKINNON HOLDINGS LIMITED Director 2000-12-14 CURRENT 2000-12-13 Active
PETER ROONEY MCKINNON JNR MCKINNON HOLDINGS LIMITED Director 2013-04-06 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Director's details changed for James Mccunnie on 2023-06-08
2023-06-08Director's details changed for Jacqueline Mccunnie on 2023-06-08
2023-06-08SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MCCUNNIE on 2023-06-08
2023-06-08Director's details changed for Peter Rooney Mckinnon on 2023-06-08
2023-06-08Director's details changed for Mr Peter Rooney Mckinnon Jnr on 2023-06-08
2023-05-19SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MCCUNNIE on 2023-05-18
2023-05-19Director's details changed for Jacqueline Mccunnie on 2023-05-18
2023-05-19Director's details changed for James Mccunnie on 2023-05-18
2023-05-18Director's details changed for James Mccunnie on 2023-05-18
2023-05-18Director's details changed for Jacqueline Mccunnie on 2023-05-18
2022-07-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-09-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-08-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-08-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 80200
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AAMDAmended account full exemption
2017-07-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 80200
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-08-04CH01Director's details changed for Mr Peter Rooney Mckinnon Jnr on 2016-08-04
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 80200
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010961380003
2014-10-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 80200
2014-07-21AR0111/07/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 1 Rumplecroft Otley Leeds LS21 2RE England
2013-10-02CH01Director's details changed for Peter Rooney Mckinnon on 2013-09-27
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010961380003
2013-08-02AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MR PETER ROONEY MCKINNON JNR
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM C/O Baker Tilly 3 Hardman Street Manchester England M3 3HF
2012-09-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0111/07/12 ANNUAL RETURN FULL LIST
2011-09-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0111/07/11 ANNUAL RETURN FULL LIST
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY HENRIETTA MCKINNON
2011-05-05AP03SECRETARY APPOINTED JACQUELINE MCCUNNIE
2011-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MCKINNON
2011-04-09TM02APPOINTMENT TERMINATED, SECRETARY HENRIETTA MCKINNON
2010-09-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-14AR0111/07/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-11-25RES01ADOPT ARTICLES 30/09/2009
2009-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-01363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-08AA31/05/09 TOTAL EXEMPTION SMALL
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-14363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-01363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-31225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2005-07-20363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-27363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-05363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2002-11-0588(2)RAD 20/08/02--------- £ SI 200@1=200 £ IC 80000/80200
2002-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-10-24288bDIRECTOR RESIGNED
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-09363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-08-17363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18288aNEW DIRECTOR APPOINTED
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-14363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1998-09-07363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-20363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-07-25363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1995-08-02363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-07-31288SECRETARY'S PARTICULARS CHANGED
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-10-26288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0032874 Active Licenced property: NERSTON IND EST 8 CAIRN COURT EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 4NB. Correspondance address: NERSTON INDUSTRIAL ESTATE 8 CAIRN COURT EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 4NB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0032874 Active Licenced property: NERSTON IND EST 8 CAIRN COURT EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 4NB. Correspondance address: NERSTON INDUSTRIAL ESTATE 8 CAIRN COURT EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 4NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISSETT PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Satisfied BISSETT PRINTERS RETIREMENT BENEFIT SCHEME LIMITED
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION ON 6TH AUG 1990 1990-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1980-02-07 Outstanding THE ROYAL BANK OF SCOTLAND LIMITED.
Creditors
Creditors Due Within One Year 2013-05-31 £ 456,643
Creditors Due Within One Year 2012-05-31 £ 360,125
Provisions For Liabilities Charges 2013-05-31 £ 48,758
Provisions For Liabilities Charges 2012-05-31 £ 39,773

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISSETT PRINTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 80,200
Called Up Share Capital 2012-05-31 £ 80,200
Cash Bank In Hand 2013-05-31 £ 137,476
Cash Bank In Hand 2012-05-31 £ 94,155
Current Assets 2013-05-31 £ 526,524
Current Assets 2012-05-31 £ 492,305
Debtors 2013-05-31 £ 331,205
Debtors 2012-05-31 £ 342,847
Shareholder Funds 2013-05-31 £ 460,314
Shareholder Funds 2012-05-31 £ 405,758
Stocks Inventory 2013-05-31 £ 57,843
Stocks Inventory 2012-05-31 £ 55,303
Tangible Fixed Assets 2013-05-31 £ 439,191
Tangible Fixed Assets 2012-05-31 £ 313,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISSETT PRINTERS LIMITED registering or being granted any patents
Domain Names

BISSETT PRINTERS LIMITED owns 1 domain names.

bissettprinters.co.uk  

Trademarks
We have not found any records of BISSETT PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISSETT PRINTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as BISSETT PRINTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BISSETT PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BISSETT PRINTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-08-0048211010Self-adhesive paper or paperboard labels of all kinds, printed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISSETT PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISSETT PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.