BAHSON COLOUR PRINT LIMITED

Register to unlock more data on OkredoRegister

BAHSON COLOUR PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290770

Incorporation date

11/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Ferry Top Lane, Wintersett, Wakefield WF4 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon28/01/2026
Director's details changed for Sukhvinder Kaur Jenkinson on 2026-01-27
dot icon27/01/2026
Director's details changed for Sukhvinder Kaur Jenkinson on 2026-01-27
dot icon27/01/2026
Secretary's details changed for Sukhvinder Kaur Jenkinson on 2026-01-27
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/03/2024
Satisfaction of charge 7 in full
dot icon29/03/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon08/06/2023
Registered office address changed from Maven Hey Reservoir Farm Court Ferry Top Lane Wintersett Wakefield West Yorkshire WF4 2EB to 4 Ferry Top Lane Wintersett Wakefield WF4 2PY on 2023-06-08
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon28/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon19/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Notification of Bahson Holdings Limited as a person with significant control on 2019-10-02
dot icon07/10/2019
Cessation of Sukhvinder Kaur Jenkinson as a person with significant control on 2019-10-02
dot icon07/10/2019
Satisfaction of charge 8 in full
dot icon07/10/2019
Satisfaction of charge 5 in full
dot icon07/10/2019
Satisfaction of charge 10 in full
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2016-12-11 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Accounts for a small company made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ian Paul Jenkinson on 2009-12-11
dot icon15/03/2010
Director's details changed for Sukhvinder Kaur Jenkinson on 2009-12-11
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 11/12/08; full list of members
dot icon03/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/03/2008
Return made up to 11/12/07; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/01/2007
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/01/2006
Return made up to 11/12/05; full list of members
dot icon21/11/2005
Amended accounts made up to 2004-12-31
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 11/12/04; full list of members
dot icon11/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 11/12/03; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Accounts for a small company made up to 2002-12-31
dot icon26/01/2003
Return made up to 11/12/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 11/12/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon03/05/2001
Return made up to 11/12/00; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: 9 ash grove stanley wakefield west yorkshire WF3 4JY
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/12/1999
Return made up to 11/12/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Return made up to 11/12/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 11/12/97; full list of members
dot icon22/03/1997
Particulars of mortgage/charge
dot icon12/02/1997
Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000
dot icon10/01/1997
Memorandum and Articles of Association
dot icon10/01/1997
New secretary appointed;new director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
Registered office changed on 10/01/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/12/1996
Certificate of change of name
dot icon11/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.20M
-
0.00
677.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/12/1996 - 06/01/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/12/1996 - 06/01/1997
12820
Jenkinson, Ian Paul
Director
06/01/1997 - Present
3
Mrs Sukhvinder Kaur Jenkinson
Director
06/01/1997 - Present
3
Jenkinson, Sukhvinder Kaur
Secretary
06/01/1997 - Present
1

Persons with Significant Control

2
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 BAHSON COLOUR PRINT LIMITED

BAHSON COLOUR PRINT LIMITED is an(a) Active company incorporated on 11/12/1996 with the registered office located at 4 Ferry Top Lane, Wintersett, Wakefield WF4 2PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAHSON COLOUR PRINT LIMITED?

toggle

BAHSON COLOUR PRINT LIMITED is currently Active. It was registered on 11/12/1996 .

Where is BAHSON COLOUR PRINT LIMITED located?

toggle

BAHSON COLOUR PRINT LIMITED is registered at 4 Ferry Top Lane, Wintersett, Wakefield WF4 2PY.

What does BAHSON COLOUR PRINT LIMITED do?

toggle

BAHSON COLOUR PRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BAHSON COLOUR PRINT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.