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

PRINT SEARCH WEST YORKSHIRE LIMITED

11 WARWICK ROAD, OLD TRAFFORD, STRETFORD, MANCHESTER, M16 0QQ,
Company Registration Number
02673388
Private Limited Company
Active

Company Overview

About Print Search West Yorkshire Ltd
PRINT SEARCH WEST YORKSHIRE LIMITED was founded on 1991-12-20 and has its registered office in Stretford. The organisation's status is listed as "Active". Print Search West Yorkshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRINT SEARCH WEST YORKSHIRE LIMITED
 
Legal Registered Office
11 WARWICK ROAD
OLD TRAFFORD
STRETFORD
MANCHESTER
M16 0QQ
Other companies in WN2
 
Filing Information
Company Number 02673388
Company ID Number 02673388
Date formed 1991-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINT SEARCH WEST YORKSHIRE LIMITED
The accountancy firm based at this address is TFD DUNHAMS LTD
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 PRINT SEARCH WEST YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
LESLEY TEASDALE
Company Secretary 2005-12-02
PETER ANTHONY TEASDALE
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IDWAL WILLIAMS
Company Secretary 1999-03-30 2005-12-02
JOHN IDWAL WILLIAMS
Director 1992-02-28 2005-12-01
GRANT ROSS HENDRY
Company Secretary 1992-01-24 1999-03-30
JOHN VICTOR CLOUGH
Director 1992-01-24 1999-03-30
GRANT ROSS HENDRY
Director 1992-01-24 1999-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-12-20 1992-01-24
LONDON LAW SERVICES LIMITED
Nominated Director 1991-12-20 1992-01-24

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
2024-01-31CESSATION OF PETER ANTHONY TEASDALE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY TEASDALE
2024-01-31CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Scotsons Farm Crankwood Road Abram WN2 5YB
2023-11-24DIRECTOR APPOINTED MRS LESLEY TEASDALE
2023-07-20APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY TEASDALE
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-06-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-05-12AA28/02/17 TOTAL EXEMPTION FULL
2017-05-12AA28/02/17 TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 726
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-05-12AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 726
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 726
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-04-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 726
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-04-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0104/12/12 ANNUAL RETURN FULL LIST
2012-06-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0104/12/11 ANNUAL RETURN FULL LIST
2011-05-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0104/12/10 ANNUAL RETURN FULL LIST
2010-05-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-07CH01Director's details changed for Peter Teasdale on 2009-12-07
2009-06-06AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-04363aReturn made up to 04/12/08; full list of members
2008-05-27AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-06363aReturn made up to 04/12/07; full list of members
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-13363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-20363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/05
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-15363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-11363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-04363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PJ
1999-07-22169£ IC 754/726 24/05/99 £ SR 28@1=28
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-01288bDIRECTOR RESIGNED
1999-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-01288aNEW SECRETARY APPOINTED
1999-04-27169£ IC 1000/754 30/03/99 £ SR 246@1=246
1999-04-15SRES09P.O.S 274 £1 SH 25/03/99
1999-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-16363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-10363sRETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS
1996-10-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-12-28363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-03363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-26363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1994-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-12-18363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1992-05-07395PARTICULARS OF MORTGAGE/CHARGE
1992-03-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRINT SEARCH WEST YORKSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PRINT SEARCH WEST YORKSHIRE 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
DEBENTURE 1999-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1996-10-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2014-02-28 £ 43,790
Creditors Due Within One Year 2013-02-28 £ 45,204
Creditors Due Within One Year 2013-02-28 £ 45,204
Creditors Due Within One Year 2012-02-28 £ 32,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 PRINT SEARCH WEST YORKSHIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 158,916
Cash Bank In Hand 2013-02-28 £ 125,629
Cash Bank In Hand 2013-02-28 £ 125,629
Cash Bank In Hand 2012-02-28 £ 107,197
Current Assets 2014-02-28 £ 248,054
Current Assets 2013-02-28 £ 232,414
Current Assets 2013-02-28 £ 232,414
Current Assets 2012-02-28 £ 200,568
Debtors 2014-02-28 £ 43,707
Debtors 2013-02-28 £ 57,008
Debtors 2013-02-28 £ 57,008
Debtors 2012-02-28 £ 54,314
Shareholder Funds 2014-02-28 £ 204,668
Shareholder Funds 2013-02-28 £ 187,256
Shareholder Funds 2013-02-28 £ 187,256
Shareholder Funds 2012-02-28 £ 168,414
Stocks Inventory 2014-02-28 £ 45,431
Stocks Inventory 2013-02-28 £ 49,777
Stocks Inventory 2013-02-28 £ 49,777
Stocks Inventory 2012-02-28 £ 39,057
Tangible Fixed Assets 2014-02-28 £ 0
Tangible Fixed Assets 2013-02-28 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINT SEARCH WEST YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINT SEARCH WEST YORKSHIRE LIMITED
Trademarks
We have not found any records of PRINT SEARCH WEST YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINT SEARCH WEST YORKSHIRE 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 (18129 - Printing n.e.c.) as PRINT SEARCH WEST YORKSHIRE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PRINT SEARCH WEST YORKSHIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINT SEARCH WEST YORKSHIRE 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 PRINT SEARCH WEST YORKSHIRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1