Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3B DESIGN AND PRINT LIMITED
Company Information for

3B DESIGN AND PRINT LIMITED

MILL VIEW, LOWER FARM CLOSE, EMPINGHAM, OAKHAM, RUTLAND, LE15 8RB,
Company Registration Number
04672256
Private Limited Company
Active

Company Overview

About 3b Design And Print Ltd
3B DESIGN AND PRINT LIMITED was founded on 2003-02-20 and has its registered office in Oakham. The organisation's status is listed as "Active". 3b Design And Print Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3B DESIGN AND PRINT LIMITED
 
Legal Registered Office
MILL VIEW
LOWER FARM CLOSE, EMPINGHAM
OAKHAM
RUTLAND
LE15 8RB
Other companies in PE2
 
Previous Names
3 B LEISURE LIMITED06/11/2007
Filing Information
Company Number 04672256
Company ID Number 04672256
Date formed 2003-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:54
Primary Source:Companies House
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 3B DESIGN AND PRINT LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE DAPHNE ANITA TELLING
Company Secretary 2016-10-11
DAVID PETER BLADES
Director 2016-10-10
GARRY NORMAN HARDY
Director 2016-10-10
DAVID MICHAEL HENNESSY
Director 2016-10-10
MICHELLE DAPHNE ANITA TELLING
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ALISON TRIGGS
Company Secretary 2003-02-21 2016-10-10
ADAM CHARLES TRIGGS
Director 2003-02-21 2016-10-10
SAMANTHA ALISON TRIGGS
Director 2003-02-21 2016-10-10
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-02-20 2003-02-21
WRF INTERNATIONAL LIMITED
Nominated Director 2003-02-20 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER BLADES OLD SOUTH LIMITED Director 2007-03-07 CURRENT 1971-03-19 Liquidation
GARRY NORMAN HARDY TERNION GROUP LTD Director 2012-01-13 CURRENT 2011-12-15 Liquidation
GARRY NORMAN HARDY NORTH & BOW LTD Director 1997-12-12 CURRENT 1997-01-27 Active - Proposal to Strike off
GARRY NORMAN HARDY OLD SOUTH LIMITED Director 1994-01-01 CURRENT 1971-03-19 Liquidation
MICHELLE DAPHNE ANITA TELLING OLD SOUTH LIMITED Director 2017-01-01 CURRENT 1971-03-19 Liquidation
MICHELLE DAPHNE ANITA TELLING ARBITRARY LTD Director 2007-07-13 CURRENT 2007-07-13 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
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-21CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20PSC04Change of details for Mrs Martine Anne Hardy as a person with significant control on 2020-12-18
2021-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARTINE ANNE HARDY on 2020-12-18
2021-07-20CH01Director's details changed for Mr Garry Norman Hardy on 2020-12-18
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/21 FROM 70 High Street Toseland St. Neots Cambs PE19 6RX England
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE ANNE HARDY
2020-05-06PSC07CESSATION OF GARRY NORMAN HARDY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR JAMES GARRY HARDY
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HENNESSY
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Newnorth House College Street Kempston Bedford MK42 8NA England
2019-10-28AP03Appointment of Mrs Martine Anne Hardy as company secretary on 2019-10-16
2019-10-28TM02Termination of appointment of Garry Norman Hardy on 2019-10-16
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BLADES
2019-03-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-31AP03Appointment of Mr Garry Norman Hardy as company secretary on 2018-10-31
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAPHNE ANITA TELLING
2018-10-31TM02Termination of appointment of Michelle Daphne Anita Telling on 2018-10-31
2018-05-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY NORMAN HARDY
2018-03-06PSC07CESSATION OF NEWNORTH PRINT LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04AA01Current accounting period extended from 09/10/17 TO 31/10/17
2017-06-02AA09/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MRS MICHELLE DAPHNE ANITA TELLING
2016-11-15AA01Previous accounting period shortened from 31/01/17 TO 09/10/16
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ
2016-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046722560001
2016-10-11AP03Appointment of Mrs Michelle Daphne Anita Telling as company secretary on 2016-10-11
2016-10-11AP01DIRECTOR APPOINTED MR DAVID PETER BLADES
2016-10-11AP01DIRECTOR APPOINTED MR DAVID MICHAEL HENNESSY
2016-10-11AP01DIRECTOR APPOINTED MR GARRY NORMAN HARDY
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TRIGGS
2016-10-11TM02Termination of appointment of Samantha Alison Triggs on 2016-10-10
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRIGGS
2016-09-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0120/02/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0120/02/15 FULL LIST
2014-04-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0120/02/14 FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046722560001
2013-06-24AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 FULL LIST
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 01/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 01/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES TRIGGS / 01/01/2013
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-04AR0120/02/12 FULL LIST
2011-06-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-03AR0120/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 20/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES TRIGGS / 20/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 20/02/2011
2010-09-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-25AR0120/02/10 FULL LIST
2009-06-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-06CERTNMCOMPANY NAME CHANGED 3 B LEISURE LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-03-13363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/05
2005-04-06363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-16363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-10288aNEW SECRETARY APPOINTED
2003-11-1088(2)RAD 22/02/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-13CERTNMCOMPANY NAME CHANGED BOUNCY BOUNCY BOUNCY LIMITED CERTIFICATE ISSUED ON 13/06/03
2003-04-01288bSECRETARY RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities

Licences & Regulatory approval
We could not find any licences issued to 3B DESIGN AND PRINT 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 3B DESIGN AND PRINT 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
2014-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2016-10-09
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 3B DESIGN AND PRINT LIMITED

Intangible Assets
Patents
We have not found any records of 3B DESIGN AND PRINT LIMITED registering or being granted any patents
Domain Names

3B DESIGN AND PRINT LIMITED owns 1 domain names.

car-cal.co.uk  

Trademarks
We have not found any records of 3B DESIGN AND PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3B DESIGN AND PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-11-05 GBP £944 Capital WIP - land and buildings - Fixtures and fittings
Cambridgeshire County Council 2013-11-05 GBP £999 Capital WIP - land and buildings - Fixtures and fittings
Peterborough City Council 2013-10-14 GBP £1,295

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3B DESIGN AND PRINT 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 3B DESIGN AND PRINT 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 3B DESIGN AND PRINT 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.
    Other companies at postcode LE15 8RB