BRITISH PRINTING INDUSTRIES FEDERATION LTD

Register to unlock more data on OkredoRegister

BRITISH PRINTING INDUSTRIES FEDERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340242

Incorporation date

14/12/2001

Size

Group

Contacts

Registered address

Registered address

Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon01/10/2025
Termination of appointment of Peter Richard Allen as a director on 2025-10-01
dot icon04/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/01/2024
Appointment of Mr Ian Michael Conetta as a director on 2023-12-08
dot icon08/01/2024
Appointment of Mr Jonathan Lee Dul as a director on 2023-12-08
dot icon02/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Resolutions
dot icon20/12/2023
Statement of company's objects
dot icon06/12/2023
Termination of appointment of Ian Mark Wilton as a director on 2023-09-20
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon29/10/2022
Satisfaction of charge 043402420005 in full
dot icon29/10/2022
Satisfaction of charge 043402420006 in full
dot icon27/10/2022
Registration of charge 043402420007, created on 2022-10-21
dot icon27/10/2022
Registration of charge 043402420008, created on 2022-10-21
dot icon28/07/2022
Accounts for a small company made up to 2022-03-31
dot icon29/04/2022
Termination of appointment of Robin Mark Sumner as a director on 2022-04-28
dot icon31/03/2022
Termination of appointment of Jacqueline Cameron Sidebottom-Every as a director on 2022-03-16
dot icon30/03/2022
Termination of appointment of Darren James Coxon as a director on 2021-12-14
dot icon24/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Auditor's resignation
dot icon10/05/2021
Accounts for a small company made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon16/06/2020
Registration of charge 043402420005, created on 2020-06-16
dot icon16/06/2020
Registration of charge 043402420006, created on 2020-06-16
dot icon27/03/2020
Termination of appointment of Dale Edmond Wallis as a director on 2020-03-01
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/12/2019
Registration of charge 043402420004, created on 2019-11-25
dot icon07/08/2019
Accounts for a small company made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon28/06/2018
Satisfaction of charge 3 in full
dot icon08/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon20/07/2017
Appointment of Mr Robin Mark Sumner as a director on 2017-06-14
dot icon20/07/2017
Appointment of Mr Mark Graham Roberts as a director on 2017-06-14
dot icon20/07/2017
Appointment of Mr Douglas Hayes Kinsman as a director on 2017-06-14
dot icon23/06/2017
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Director's details changed for Mr Charles John Jarrold on 2017-05-17
dot icon17/05/2017
Director's details changed for Mr James John Buffoni on 2017-05-17
dot icon17/05/2017
Director's details changed for Mr Ian Mark Wilton on 2017-05-17
dot icon17/05/2017
Director's details changed for Mrs Jacqueline Cameron Sidebottom-Every on 2017-05-17
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Termination of appointment of Gerald John White as a director on 2016-12-13
dot icon09/09/2016
Resolutions
dot icon22/06/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Termination of appointment of Gary Ian Peeling as a director on 2016-01-20
dot icon14/12/2015
Annual return made up to 2015-12-14 no member list
dot icon07/10/2015
Appointment of Mr Ian Mark Wilton as a director on 2015-08-25
dot icon07/10/2015
Appointment of Mr James John Buffoni as a director on 2015-08-25
dot icon07/10/2015
Appointment of Mrs Jacqueline Cameron Sidebottom-Avery as a director on 2015-08-25
dot icon07/10/2015
Termination of appointment of Anthony Thomas Garnish as a director on 2014-12-09
dot icon07/10/2015
Termination of appointment of Nigel De Lisle Stubley as a director on 2015-09-07
dot icon11/06/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Director's details changed for Mr Charles John Jarrold on 2015-03-19
dot icon12/05/2015
Appointment of Mr Charles John Jarrold as a director on 2015-03-19
dot icon16/12/2014
Annual return made up to 2014-12-14 no member list
dot icon16/12/2014
Appointment of Mr Peter Richard Allen as a director on 2014-12-09
dot icon23/10/2014
Miscellaneous
dot icon30/09/2014
Termination of appointment of Kathleen Woodward as a director on 2014-08-21
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-14 no member list
dot icon06/01/2014
Appointment of Mr Gerald John White as a director
dot icon30/07/2013
Appointment of Mr Stephen Edward Oldham as a secretary
dot icon30/07/2013
Termination of appointment of Michael Gardner as a director
dot icon30/07/2013
Termination of appointment of Michael Gardner as a secretary
dot icon14/06/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Appointment of Mr Darren James Coxon as a director
dot icon17/12/2012
Annual return made up to 2012-12-14 no member list
dot icon14/12/2012
Appointment of Mr Nigel De Lisle Stubley as a director
dot icon14/12/2012
Termination of appointment of Yolanda Noble as a director
dot icon11/10/2012
Termination of appointment of Gerald White as a director
dot icon11/10/2012
Termination of appointment of Roger Severn as a director
dot icon11/10/2012
Termination of appointment of Rupert Middleton as a director
dot icon11/09/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr Gerald John White as a director
dot icon09/05/2012
Appointment of Mr Gary Ian Peeling as a director
dot icon04/04/2012
Appointment of Mr Anthony Thomas Garnish as a director
dot icon04/04/2012
Appointment of Mrs Yolanda Jane Noble as a director
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Annual return made up to 2011-12-14 no member list
dot icon04/01/2012
Termination of appointment of George Pindar as a director
dot icon04/01/2012
Termination of appointment of Ifor Pedley as a director
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Mr Dale Edmond Wallis as a director
dot icon05/09/2011
Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF on 2011-09-05
dot icon05/09/2011
Appointment of Mrs Kathleen Woodward as a director
dot icon05/09/2011
Termination of appointment of Michael Johnson as a director
dot icon03/05/2011
Appointment of Mr Ifor David Pedley as a director
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Annual return made up to 2010-12-14 no member list
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register inspection address has been changed
dot icon03/02/2011
Termination of appointment of Robert Bailie as a director
dot icon03/02/2011
Termination of appointment of Michael Taylor as a director
dot icon19/08/2010
Appointment of Mr Roger David Severn as a director
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-14 no member list
dot icon18/12/2009
Director's details changed for Robert Ernest Bailie on 2009-12-01
dot icon18/12/2009
Director's details changed for Rupert John Middleton on 2009-12-01
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/07/2009
Director appointed michael edward taylor
dot icon28/07/2009
Director appointed rupert middleton
dot icon28/07/2009
Director appointed george andrew pindar
dot icon13/07/2009
Director appointed michael gardner
dot icon06/07/2009
Director appointed robert ernest bailie
dot icon17/02/2009
Resolutions
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2009
Annual return made up to 14/12/08
dot icon23/04/2008
Annual return made up to 14/12/07
dot icon06/03/2008
Secretary appointed mr michael gardner
dot icon06/03/2008
Annual return made up to 14/12/06
dot icon06/03/2008
Appointment terminated secretary carolyn payne
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 14/11/06
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/05/2006
Annual return made up to 14/12/05
dot icon10/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Annual return made up to 14/12/04
dot icon13/01/2005
New secretary appointed
dot icon22/12/2003
Annual return made up to 14/12/03
dot icon21/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/01/2003
Annual return made up to 14/12/02
dot icon22/02/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: bpif farrington point 29-35 farrington road london WC1M 3JF
dot icon22/02/2002
New director appointed
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/12/2001 - 18/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
14/12/2001 - 18/12/2001
12878
Bailie, Robert Ernest
Director
27/04/2009 - 21/07/2010
30
Severn, Roger David
Director
01/07/2010 - 11/07/2012
7
Allen, Peter Richard
Director
09/12/2014 - 01/10/2025
16

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 BRITISH PRINTING INDUSTRIES FEDERATION LTD

BRITISH PRINTING INDUSTRIES FEDERATION LTD is an(a) Active company incorporated on 14/12/2001 with the registered office located at Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN. There are currently 7 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 BRITISH PRINTING INDUSTRIES FEDERATION LTD?

toggle

BRITISH PRINTING INDUSTRIES FEDERATION LTD is currently Active. It was registered on 14/12/2001 .

Where is BRITISH PRINTING INDUSTRIES FEDERATION LTD located?

toggle

BRITISH PRINTING INDUSTRIES FEDERATION LTD is registered at Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN.

What does BRITISH PRINTING INDUSTRIES FEDERATION LTD do?

toggle

BRITISH PRINTING INDUSTRIES FEDERATION LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH PRINTING INDUSTRIES FEDERATION LTD?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.