B. & D. PRINT SERVICES LIMITED

Register to unlock more data on OkredoRegister

B. & D. PRINT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01281567

Incorporation date

14/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rawcliffe House Marathon Place, Moss Side Industrial Estate Leyland, Preston, Lancashire PR26 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1976)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/10/2025
Change of details for Mr James Byron Rawcliffe as a person with significant control on 2016-04-06
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Compulsory strike-off action has been suspended
dot icon03/01/2024
Confirmation statement made on 2023-08-29 with updates
dot icon28/12/2023
Cancellation of shares. Statement of capital on 2023-03-30
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2023
Purchase of own shares.
dot icon20/10/2023
Memorandum and Articles of Association
dot icon11/05/2023
Appointment of Mrs Helen Louise Rawcliffe as a director on 2023-04-03
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2023
Termination of appointment of Glenn David Whewell as a director on 2023-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon11/05/2022
Appointment of Mrs Leanne Jane Traynor as a director on 2022-05-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/09/2019
Satisfaction of charge 13 in full
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon13/08/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon13/08/2019
Purchase of own shares.
dot icon01/08/2019
Termination of appointment of Jocelyn Perkins as a secretary on 2019-07-31
dot icon01/08/2019
Termination of appointment of Jocelyn Perkins as a director on 2019-07-31
dot icon13/02/2019
Registration of charge 012815670017, created on 2019-02-11
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon04/01/2019
Registration of charge 012815670016, created on 2018-12-31
dot icon19/07/2018
Cancellation of shares. Statement of capital on 2018-06-30
dot icon10/07/2018
Purchase of own shares.
dot icon19/06/2018
Director's details changed for Mr James Byron Rawcliffe on 2018-06-19
dot icon19/06/2018
Change of details for Mr James Byron Rawcliffe as a person with significant control on 2018-06-19
dot icon19/06/2018
Director's details changed for Mr James Byron Rawcliffe on 2018-06-19
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon18/01/2018
Director's details changed for Ronald Michael Rawcliffe on 2018-01-18
dot icon18/01/2018
Director's details changed for Jocelyn Perkins on 2018-01-18
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Jocelyn Perkins on 2016-01-14
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/09/2014
Appointment of Mrs Jocelyn Perkins as a director on 2009-10-01
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/02/2013
Appointment of Ronald Michael Rawcliffe as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/01/2012
Registered office address changed from , Rawcliffe House, Marathon Place, Moss Side Industrial Estate, Leyland Preston Lancs, PR5 3QN on 2012-01-18
dot icon27/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Glenn David Whewell on 2010-01-13
dot icon21/12/2009
Annual return made up to 2009-01-14 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon03/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Gbp ic 200/100\04/03/08\gbp sr 100@1=100\
dot icon17/03/2008
Resolutions
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Secretary appointed jocelyn perkins
dot icon08/03/2008
Appointment terminated director denis rawcliffe
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2008
Duplicate mortgage certificatecharge no:12
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 14/01/07; full list of members
dot icon10/03/2006
New director appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon30/07/2005
Return made up to 14/01/05; full list of members
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon01/03/2004
Return made up to 14/01/04; full list of members
dot icon01/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon04/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon08/01/2003
Return made up to 14/01/03; full list of members
dot icon23/07/2002
Return made up to 14/01/02; full list of members
dot icon27/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon14/11/2001
Return made up to 14/01/01; full list of members
dot icon27/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon22/04/2000
Return made up to 14/01/00; full list of members
dot icon29/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon01/07/1999
Return made up to 14/01/99; change of members
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon27/02/1998
Return made up to 14/01/98; no change of members
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon02/01/1997
Return made up to 14/01/96; full list of members
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon24/02/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 14/01/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon08/03/1993
Return made up to 14/01/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-04-30
dot icon21/06/1992
Return made up to 14/01/92; full list of members
dot icon10/09/1991
Full accounts made up to 1990-04-30
dot icon10/09/1991
Full accounts made up to 1991-04-30
dot icon08/07/1991
Return made up to 31/03/91; no change of members
dot icon18/06/1990
Full accounts made up to 1989-04-30
dot icon18/06/1990
Full accounts made up to 1988-04-30
dot icon11/04/1990
Return made up to 14/01/90; no change of members
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1989
Return made up to 14/01/89; full list of members
dot icon09/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon09/05/1988
Full accounts made up to 1987-04-30
dot icon09/05/1988
Return made up to 14/01/88; full list of members
dot icon21/01/1988
Declaration of satisfaction of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon27/05/1987
Annual return made up to 14/01/87
dot icon19/03/1987
Full accounts made up to 1986-04-30
dot icon19/03/1987
Registered office changed on 19/03/87 from:\unit 1, hippingstone bridge, long meanygate, leyland lancs
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Particulars of mortgage/charge
dot icon01/05/1986
Full accounts made up to 1985-04-30
dot icon01/05/1986
Annual return made up to 14/01/86
dot icon06/04/1984
Accounts made up to 1982-04-30
dot icon21/01/1982
Accounts made up to 1981-04-30
dot icon06/08/1980
Accounts made up to 1980-04-30
dot icon14/10/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

34
2022
change arrow icon-8.82 % *

* during past year

Cash in Bank

£194,664.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
641.77K
-
0.00
213.50K
-
2022
34
596.07K
-
0.00
194.66K
-
2022
34
596.07K
-
0.00
194.66K
-

Employees

2022

Employees

34 Descended-13 % *

Net Assets(GBP)

596.07K £Descended-7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.66K £Descended-8.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piggott, Eileen
Director
01/05/1995 - 30/03/2007
2
Rawcliffe, Helen Louise
Director
03/04/2023 - Present
2
Perkins, Jocelyn
Director
01/10/2009 - 31/07/2019
-
Rawcliffe, Ronald Michael
Director
28/01/2013 - Present
-
Traynor, Leanne Jane
Director
01/05/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & D. PRINT SERVICES LIMITED

B. & D. PRINT SERVICES LIMITED is an(a) Active company incorporated on 14/10/1976 with the registered office located at Rawcliffe House Marathon Place, Moss Side Industrial Estate Leyland, Preston, Lancashire PR26 7QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & D. PRINT SERVICES LIMITED?

toggle

B. & D. PRINT SERVICES LIMITED is currently Active. It was registered on 14/10/1976 .

Where is B. & D. PRINT SERVICES LIMITED located?

toggle

B. & D. PRINT SERVICES LIMITED is registered at Rawcliffe House Marathon Place, Moss Side Industrial Estate Leyland, Preston, Lancashire PR26 7QN.

What does B. & D. PRINT SERVICES LIMITED do?

toggle

B. & D. PRINT SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does B. & D. PRINT SERVICES LIMITED have?

toggle

B. & D. PRINT SERVICES LIMITED had 34 employees in 2022.

What is the latest filing for B. & D. PRINT SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.