AINSWORTH PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

AINSWORTH PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127237

Incorporation date

17/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Cromwell Road, Bredbury, Stockport SK6 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon23/04/2025
Registration of charge 031272370001, created on 2025-04-04
dot icon08/04/2025
Cessation of Lisa Jayne Ellison as a person with significant control on 2025-04-04
dot icon07/04/2025
Notification of Ainsworth Print & Design Holdings Ltd as a person with significant control on 2025-04-04
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/05/2021
Director's details changed for Lisa Jayne Ellison on 2016-07-25
dot icon20/05/2021
Director's details changed for Lisa Jayne Ellison Brown on 2019-03-11
dot icon20/05/2021
Change of details for Mrs Lisa Jayne Ellison-Brown as a person with significant control on 2019-03-11
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/11/2014
Director's details changed for Philip Herod on 2014-11-01
dot icon20/11/2014
Secretary's details changed for Philip Herod on 2014-11-01
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/11/2012
Amended accounts made up to 2011-11-30
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/03/2010
Termination of appointment of Steven Perry as a director
dot icon13/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Steven Perry on 2010-01-13
dot icon13/01/2010
Director's details changed for Lisa Jayne Ellison Brown on 2010-01-13
dot icon13/01/2010
Director's details changed for Philip Herod on 2010-01-13
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/01/2009
Return made up to 17/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/01/2008
Director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Return made up to 17/11/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/09/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon22/11/2006
Return made up to 17/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/07/2006
Director's particulars changed
dot icon22/06/2006
Registered office changed on 22/06/06 from: unit 7 stuart road bredbury park industrial estate bredbury stockport cheshire SK6 2SR
dot icon01/02/2006
Return made up to 17/11/05; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/07/2005
Secretary's particulars changed
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon15/12/2004
Amended accounts made up to 2003-11-30
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 17/11/03; full list of members
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/01/2003
Registered office changed on 24/01/03 from: brook house brook street, hazel grove stockport cheshire SK7 4QX
dot icon10/12/2002
Return made up to 17/11/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon23/11/2001
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/08/2001
Director's particulars changed
dot icon28/02/2001
Registered office changed on 28/02/01 from: unit 1 pennine view estate off shepley lane marple stockport cheshire SK6 7JW
dot icon22/11/2000
Return made up to 17/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon05/04/2000
Registered office changed on 05/04/00 from: ainsworthhouse goyt mill upper hibbert lane marple stockport cheshire SK6 7HX
dot icon03/12/1999
Return made up to 17/11/99; full list of members
dot icon20/10/1999
Director's particulars changed
dot icon25/08/1999
Accounts for a small company made up to 1998-11-30
dot icon18/11/1998
Return made up to 17/11/98; no change of members
dot icon13/10/1998
Director resigned
dot icon28/07/1998
Accounts for a small company made up to 1997-11-30
dot icon09/01/1998
Registered office changed on 09/01/98 from: unit 1 crosland ind estate stockport road west bredbury stockport cheshire SK6 2BR
dot icon22/12/1997
Director's particulars changed
dot icon12/11/1997
Return made up to 17/11/97; no change of members
dot icon12/11/1997
New secretary appointed
dot icon04/04/1997
Director's particulars changed
dot icon04/04/1997
Accounts for a small company made up to 1996-11-30
dot icon27/11/1996
Return made up to 17/11/96; full list of members
dot icon20/11/1996
New director appointed
dot icon23/05/1996
Secretary's particulars changed
dot icon03/04/1996
Registered office changed on 03/04/96 from: 3 ainsworth cottages new smithy chinley stockport cheshire SK12 6DZ
dot icon02/01/1996
Ad 17/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
Accounting reference date notified as 30/11
dot icon17/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-1.33 % *

* during past year

Cash in Bank

£737,503.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
811.61K
-
0.00
747.42K
-
2022
13
807.52K
-
0.00
737.50K
-
2022
13
807.52K
-
0.00
737.50K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

807.52K £Descended-0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

737.50K £Descended-1.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison, Lisa Jayne
Director
17/11/1995 - Present
-
Herod, Philip Justin
Director
29/09/2005 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSWORTH PRINT & DESIGN LIMITED

AINSWORTH PRINT & DESIGN LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Unit 8 Cromwell Road, Bredbury, Stockport SK6 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSWORTH PRINT & DESIGN LIMITED?

toggle

AINSWORTH PRINT & DESIGN LIMITED is currently Active. It was registered on 17/11/1995 .

Where is AINSWORTH PRINT & DESIGN LIMITED located?

toggle

AINSWORTH PRINT & DESIGN LIMITED is registered at Unit 8 Cromwell Road, Bredbury, Stockport SK6 2RF.

What does AINSWORTH PRINT & DESIGN LIMITED do?

toggle

AINSWORTH PRINT & DESIGN LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does AINSWORTH PRINT & DESIGN LIMITED have?

toggle

AINSWORTH PRINT & DESIGN LIMITED had 13 employees in 2022.

What is the latest filing for AINSWORTH PRINT & DESIGN LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2024-11-30.