BOOTYMAN PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BOOTYMAN PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733554

Incorporation date

22/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bontoft Avenue, Hull, East Yorkshire HU5 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1992)
dot icon12/01/2026
Registered office address changed from Units 1 and 2 Brighton Street Industrial Est. Freightliner Road,Hull North Humberside HU3 4UW to Bontoft Avenue Hull East Yorkshire HU5 4HF on 2026-01-12
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon21/03/2025
Resolutions
dot icon19/03/2025
Total exemption full accounts made up to 2024-09-29
dot icon13/03/2025
Memorandum and Articles of Association
dot icon12/03/2025
Statement of capital following an allotment of shares on 2025-03-04
dot icon21/07/2024
Director's details changed for Ms Tania Alena Maciver on 2024-07-06
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon23/05/2024
Change of details for Sandco 1101 Limited as a person with significant control on 2016-04-06
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon27/04/2022
Termination of appointment of Andrew Binks as a director on 2022-04-27
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon14/08/2019
Total exemption full accounts made up to 2018-09-29
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon20/07/2018
Director's details changed for Andrew Binks on 2018-07-20
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon31/05/2018
Notification of Northland Private Equity Limited as a person with significant control on 2018-03-29
dot icon31/05/2018
Cessation of Philip Joseph Bailey as a person with significant control on 2018-03-29
dot icon23/04/2018
Satisfaction of charge 027335540005 in full
dot icon16/04/2018
Appointment of Ms Tania Alena Maciver as a director on 2018-03-29
dot icon16/04/2018
Appointment of Mr Robert Alan Johnson as a director on 2018-03-29
dot icon16/04/2018
Termination of appointment of Philip Joseph Bailey as a director on 2018-03-29
dot icon16/04/2018
Termination of appointment of Philip Joseph Bailey as a secretary on 2018-03-29
dot icon16/04/2018
Resolutions
dot icon13/04/2018
Registration of charge 027335540006, created on 2018-03-29
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/02/2018
Satisfaction of charge 4 in full
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/06/2016
Satisfaction of charge 2 in full
dot icon04/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon29/09/2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon26/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Registration of charge 027335540005, created on 2014-12-01
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Appointment of Andrew Binks as a director
dot icon09/10/2012
Termination of appointment of Christopher Spence as a director
dot icon09/10/2012
Appointment of Philip Joseph Bailey as a secretary
dot icon09/10/2012
Statement of capital on 2012-09-27
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Termination of appointment of Howard Wharton as a secretary
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2011
Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
dot icon26/07/2011
Register(s) moved to registered office address
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Secretary's details changed for Mr Howard Wharton on 2010-06-30
dot icon12/07/2010
Director's details changed for Mr Philip Joseph Bailey on 2010-06-30
dot icon12/07/2010
Director's details changed for Christopher John Spence on 2010-06-30
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 30/06/09; full list of members
dot icon05/08/2009
Secretary appointed mr howard wharton
dot icon04/08/2009
Appointment terminated secretary joseph bailey
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/08/2008
Return made up to 30/06/08; no change of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/08/2007
Return made up to 30/06/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/07/2005
Return made up to 30/06/05; full list of members
dot icon11/08/2004
Return made up to 22/07/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-09-30
dot icon31/07/2003
Return made up to 22/07/03; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2002-09-30
dot icon11/11/2002
Resolutions
dot icon02/11/2002
Accounts for a small company made up to 2001-09-30
dot icon05/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 22/07/02; full list of members
dot icon05/09/2001
Return made up to 22/07/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-09-30
dot icon15/11/2000
Particulars of mortgage/charge
dot icon07/09/2000
Return made up to 22/07/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/12/1999
Registered office changed on 05/12/99 from: 242 hessle road hull HU3 3DB
dot icon29/09/1999
Ad 16/09/99--------- £ si 20000@1=20000 £ ic 15000/35000
dot icon29/09/1999
Resolutions
dot icon24/09/1999
Return made up to 22/07/99; full list of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon07/12/1998
Director resigned
dot icon13/08/1998
Return made up to 22/07/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon28/07/1997
Return made up to 22/07/97; full list of members
dot icon16/05/1997
Accounts for a small company made up to 1996-09-30
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon18/07/1996
Return made up to 22/07/96; full list of members
dot icon28/07/1995
Return made up to 22/07/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1994-09-30
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 icon04/08/1994
Return made up to 22/07/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-09-30
dot icon04/11/1993
Return made up to 22/07/93; full list of members
dot icon04/11/1993
New director appointed
dot icon04/11/1993
Ad 30/09/93--------- £ si 13800@1=13800 £ ic 1200/15000
dot icon04/11/1993
Resolutions
dot icon04/11/1993
£ nc 10000/50000 30/09/93
dot icon15/06/1993
Accounting reference date extended from 31/07 to 30/09
dot icon08/01/1993
Ad 09/12/92--------- £ si 1198@1=1198 £ ic 2/1200
dot icon05/10/1992
Nc inc already adjusted 01/09/92
dot icon05/10/1992
Resolutions
dot icon29/09/1992
Particulars of mortgage/charge
dot icon05/08/1992
Secretary resigned
dot icon22/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

29
2022
change arrow icon+1.13 % *

* during past year

Cash in Bank

£170,537.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.23M
-
0.00
168.64K
-
2022
29
2.78M
-
0.00
170.54K
-
2022
29
2.78M
-
0.00
170.54K
-

Employees

2022

Employees

29 Descended-3 % *

Net Assets(GBP)

2.78M £Ascended24.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.54K £Ascended1.13 % *

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
Johnson, Robert Alan
Director
29/03/2018 - Present
12
Maciver, Tania Alena
Director
29/03/2018 - Present
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOOTYMAN PRINTERS LIMITED

BOOTYMAN PRINTERS LIMITED is an(a) Active company incorporated on 22/07/1992 with the registered office located at Bontoft Avenue, Hull, East Yorkshire HU5 4HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTYMAN PRINTERS LIMITED?

toggle

BOOTYMAN PRINTERS LIMITED is currently Active. It was registered on 22/07/1992 .

Where is BOOTYMAN PRINTERS LIMITED located?

toggle

BOOTYMAN PRINTERS LIMITED is registered at Bontoft Avenue, Hull, East Yorkshire HU5 4HF.

What does BOOTYMAN PRINTERS LIMITED do?

toggle

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

How many employees does BOOTYMAN PRINTERS LIMITED have?

toggle

BOOTYMAN PRINTERS LIMITED had 29 employees in 2022.

What is the latest filing for BOOTYMAN PRINTERS LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Units 1 and 2 Brighton Street Industrial Est. Freightliner Road,Hull North Humberside HU3 4UW to Bontoft Avenue Hull East Yorkshire HU5 4HF on 2026-01-12.