Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRINT AND DESIGN FACTORY LIMITED
Company Information for

THE PRINT AND DESIGN FACTORY LIMITED

THE GROVE STATION ROAD, ROYSTON, BARNSLEY, S71 4EU,
Company Registration Number
02855408
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Print And Design Factory Ltd
THE PRINT AND DESIGN FACTORY LIMITED was founded on 1993-09-21 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". The Print And Design Factory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PRINT AND DESIGN FACTORY LIMITED
 
Legal Registered Office
THE GROVE STATION ROAD
ROYSTON
BARNSLEY
S71 4EU
Other companies in S80
 
Previous Names
RATCLIFF & ROPER (HEALTHPRINT) LIMITED07/09/2021
Filing Information
Company Number 02855408
Company ID Number 02855408
Date formed 1993-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRINT AND DESIGN FACTORY 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 THE PRINT AND DESIGN FACTORY LIMITED

Current Directors
Officer Role Date Appointed
TRACY WHITE
Company Secretary 2007-11-02
DAVID NICHOLAS SMITH
Director 2006-11-01
KEVIN WHITE
Director 2007-10-09
TRACY WHITE
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE IRENE GRAY
Company Secretary 1998-02-12 2007-11-02
CHRISTINE IRENE GRAY
Director 1998-05-01 2007-11-02
KEVIN WHITE
Director 1998-05-01 2006-09-14
GREGORY KENNETH BARKER
Director 1996-04-12 1998-07-24
JOHN STUART HAYWOOD
Director 1998-02-12 1998-05-01
CYNTHIA MARJORIE BARKER
Company Secretary 1993-09-21 1998-02-12
JOHN WILSON
Director 1996-07-01 1998-02-12
GEORGE KENNETH BARKER
Director 1993-09-21 1996-04-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-09-21 1993-09-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-09-21 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY WHITE RATCLIFF AND ROPER (PRINTERS) LIMITED Company Secretary 2007-10-09 CURRENT 1946-09-10 Active
TRACY WHITE RATCLIFF & ROPER (HOLDINGS) LTD Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
DAVID NICHOLAS SMITH RATCLIFF AND ROPER (PRINTERS) LIMITED Director 2003-05-01 CURRENT 1946-09-10 Active
KEVIN WHITE RATCLIFF AND ROPER (PRINTERS) LIMITED Director 2007-10-09 CURRENT 1946-09-10 Active
KEVIN WHITE RATCLIFF & ROPER (HOLDINGS) LTD Director 2007-06-14 CURRENT 2007-06-14 Active
TRACY WHITE RATCLIFF AND ROPER (PRINTERS) LIMITED Director 2007-10-09 CURRENT 1946-09-10 Active
TRACY WHITE RATCLIFF & ROPER (HOLDINGS) LTD Director 2007-06-14 CURRENT 2007-06-14 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
2023-10-10Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-03Director's details changed for Mr John Patrick Bywater on 2022-05-01
2023-04-03Director's details changed for Mr John Patrick Bywater on 2022-05-01
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 3 Norman Court Albion Road Carlton Barnsley S71 3TE England
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 3 Norman Court Albion Road Carlton Barnsley S71 3TE England
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-07RES15CHANGE OF COMPANY NAME 07/09/21
2021-09-07PSC07CESSATION OF JOHN PATRICK BYWATER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07PSC02Notification of Ratcliff & Roper (Printers) Ltd as a person with significant control on 2021-09-01
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Ratcliff and Roper Printers Ltd Kilton Road Worksop Nottinghamshire S80 2EE
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-17AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-10-02AP01DIRECTOR APPOINTED MR CRAIG JOHN IKIN
2019-10-02PSC07CESSATION OF TRACY WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AP01DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITE
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK BYWATER
2019-10-01PSC07CESSATION OF KEVIN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WHITE
2019-08-19TM02Termination of appointment of Tracy White on 2019-07-24
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0118/08/15 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18CH01Director's details changed for Mrs Tracey White on 2014-06-11
2014-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY WHITE on 2014-06-11
2013-09-04AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY WHITE on 2013-08-09
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY WHITE / 09/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY WHITE / 09/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 09/08/2013
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0118/08/12 ANNUAL RETURN FULL LIST
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-08-26AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-08-19363aReturn made up to 18/08/09; full list of members
2009-08-19190LOCATION OF DEBENTURE REGISTER
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM RATCLIFF & ROPER PRINTERS LTD KILTON ROAD WORKSOP NOTTS S80 2EE
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10288aDIRECTOR APPOINTED TRACY WHITE
2008-09-10288aDIRECTOR APPOINTED KEVIN WHITE
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM PENDENNIS HOUSE 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS
2008-09-03363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM KILTON ROAD WORKSOP NOTTINGHAMSHIRE S80 2EE
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-22190LOCATION OF DEBENTURE REGISTER
2006-11-22353LOCATION OF REGISTER OF MEMBERS
2006-10-25288bDIRECTOR RESIGNED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-11363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-06363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-20RES03EXEMPTION FROM APPOINTING AUDITORS
2003-07-20RES03EXEMPTION FROM APPOINTING AUDITORS
2003-07-20ELRESS366A DISP HOLDING AGM 28/05/03
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-20ELRESS252 DISP LAYING ACC 28/05/03
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-08363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-01363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-27CERTNMCOMPANY NAME CHANGED KESTREL PRESS LIMITED CERTIFICATE ISSUED ON 28/03/00
1999-10-07363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1993-09-21New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE PRINT AND DESIGN FACTORY 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 THE PRINT AND DESIGN FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-02-04 Satisfied REEDHAM FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE PRINT AND DESIGN FACTORY LIMITED

Intangible Assets
Patents
We have not found any records of THE PRINT AND DESIGN FACTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRINT AND DESIGN FACTORY LIMITED
Trademarks
We have not found any records of THE PRINT AND DESIGN FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRINT AND DESIGN FACTORY 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 (74990 - Non-trading company) as THE PRINT AND DESIGN FACTORY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE PRINT AND DESIGN FACTORY 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 THE PRINT AND DESIGN FACTORY 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 THE PRINT AND DESIGN FACTORY 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.