BOOK PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BOOK PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114200

Incorporation date

28/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Statement of affairs
dot icon27/09/2024
Registered office address changed from Crown Works Co-Operative Yard 74 Victoria Street Irthlingborough Northants NN9 5RG England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-09-27
dot icon12/04/2024
Termination of appointment of Frances Mary Fineran as a secretary on 2024-03-31
dot icon03/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/05/2023
Appointment of Ms Melanie Louise Hollin as a director on 2023-05-25
dot icon25/05/2023
Notification of Melanie Louise Hollin as a person with significant control on 2023-05-25
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/02/2023
Registered office address changed from 21D Orchard Road Finedon Wellingborough Northamptonshire NN9 5JG to Crown Works Co-Operative Yard 74 Victoria Street Irthlingborough Northants NN9 5RG on 2023-02-11
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Amended accounts made up to 2012-07-31
dot icon26/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/03/2012
Registered office address changed from 21D2 Orchard Road Finedon Wellingborough Northamptonshire NN9 5JG United Kingdom on 2012-03-22
dot icon06/07/2011
Registered office address changed from Unit 146 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT on 2011-07-06
dot icon09/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/05/2011
Secretary's details changed for Ms Frances Mary Fineran on 2010-09-28
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr William Patrick Logan Roe on 2009-12-18
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/11/2009
Annual return made up to 2009-04-28 with full list of shareholders
dot icon25/11/2009
Director's details changed for William Patrick Logan Roe on 2009-11-25
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/08/2008
Return made up to 28/04/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: 4 watkins terrace coaley dursley glos GL11 5ED
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon30/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/08/2007
Return made up to 28/04/07; full list of members
dot icon28/02/2007
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon07/02/2007
Registered office changed on 07/02/07 from: suite 16, bath road trading estate, stroud glos. GL5 3QF
dot icon28/07/2006
Return made up to 28/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon28/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+41.13 % *

* during past year

Cash in Bank

£199.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.85K
-
0.00
10.20K
-
2022
5
55.93K
-
0.00
141.00
-
2023
-
49.99K
-
0.00
199.00
-
2023
-
49.99K
-
0.00
199.00
-

Employees

2023

Employees

-

Net Assets(GBP)

49.99K £Descended-10.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.00 £Ascended41.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, William Patrick Logan
Director
28/04/2004 - Present
12
Hollin, Melanie Louise
Director
25/05/2023 - Present
2
Fineran, Frances Mary
Secretary
14/01/2008 - 31/03/2024
-
Burrows, Anthony Neville
Secretary
28/04/2004 - 14/01/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOK PRINTERS LIMITED

BOOK PRINTERS LIMITED is an(a) Dissolved company incorporated on 28/04/2004 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 BOOK PRINTERS LIMITED?

toggle

BOOK PRINTERS LIMITED is currently Dissolved. It was registered on 28/04/2004 and dissolved on 02/12/2025.

Where is BOOK PRINTERS LIMITED located?

toggle

BOOK PRINTERS LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BOOK PRINTERS LIMITED do?

toggle

BOOK PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BOOK PRINTERS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.