DOMINION PRINT LTD

Register to unlock more data on OkredoRegister

DOMINION PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032304

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carrwood House, Carrbottom Road, Bradford, West Yorkshire BD5 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon26/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Registration of charge 050323040006, created on 2025-06-19
dot icon20/06/2025
Satisfaction of charge 4 in full
dot icon20/06/2025
Satisfaction of charge 3 in full
dot icon20/06/2025
Satisfaction of charge 1 in full
dot icon25/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Satisfaction of charge 050323040005 in full
dot icon09/09/2024
All of the property or undertaking has been released from charge 050323040005
dot icon23/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Notification of Verity Lydia Fox as a person with significant control on 2023-01-04
dot icon26/05/2023
Notification of Dorothy Elaine Clark as a person with significant control on 2023-01-04
dot icon03/04/2023
Termination of appointment of Dominic Clark as a director on 2023-01-04
dot icon03/04/2023
Cessation of Dominic Clark as a person with significant control on 2023-01-04
dot icon03/04/2023
Confirmation statement made on 2023-02-03 with updates
dot icon15/01/2023
Appointment of Mrs Dorothy Elaine Clark as a director on 2023-01-04
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Director's details changed for Miss Verity Lydia Clark on 2021-05-29
dot icon13/04/2022
Confirmation statement made on 2022-02-03 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon20/07/2020
Satisfaction of charge 2 in full
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon09/01/2020
Appointment of Miss Verity Lydia Clark as a director on 2019-06-05
dot icon06/06/2019
Termination of appointment of Thomas Anthony Clark as a director on 2019-03-31
dot icon30/05/2019
Termination of appointment of John Earnshaw as a director on 2019-05-24
dot icon30/05/2019
Termination of appointment of Mark Alexander Byron Ord as a director on 2019-05-16
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon10/01/2019
Appointment of Mr Mark Alexander Byron Ord as a director on 2019-01-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon18/01/2018
Appointment of Mr John Earnshaw as a director on 2017-10-02
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon17/02/2017
Director's details changed for Mr Thomas Anthony Clark on 2017-01-01
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Statement of company's objects
dot icon31/08/2016
Accounts for a small company made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon23/04/2015
Certificate of change of name
dot icon03/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/05/2014
Termination of appointment of Stephen Armitage as a director
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Dominic Clark on 2014-01-31
dot icon03/02/2014
Secretary's details changed for Dorothy Elaine Clark on 2014-01-31
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Thomas Anthony Clark as a director
dot icon28/08/2013
Termination of appointment of Richard Town as a director
dot icon28/08/2013
Termination of appointment of David Hudson as a director
dot icon02/05/2013
Registration of charge 050323040005
dot icon20/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Dorothy Elaine Clark on 2013-02-01
dot icon19/03/2013
Director's details changed for Mr Dominic Clark on 2013-02-01
dot icon14/09/2012
Appointment of Mr David Paul Hudson as a director
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Christopher Alvey as a director
dot icon15/05/2012
Appointment of Mr Stephen Armitage as a director
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon28/02/2012
Director's details changed for Christopher Sanford Alvey on 2012-02-01
dot icon26/09/2011
Accounts for a small company made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon06/01/2011
Accounts made up to 2010-03-31
dot icon26/05/2010
Termination of appointment of Benedict Clark as a director
dot icon21/05/2010
Termination of appointment of Lindsey Gittings as a director
dot icon30/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon29/03/2010
Director's details changed for Benedict William Clark on 2010-02-03
dot icon29/03/2010
Director's details changed for Lindsey Ann Elizabeth Gittings on 2010-02-03
dot icon29/03/2010
Director's details changed for Dominic Anthony Clark on 2010-02-03
dot icon29/03/2010
Director's details changed for Christopher Sanford Alvey on 2010-02-03
dot icon29/03/2010
Director's details changed for Richard Town Town on 2010-02-03
dot icon24/03/2010
Appointment of Lindsey Ann Elizabeth Gittings as a director
dot icon19/06/2009
Accounts made up to 2009-03-31
dot icon02/05/2009
Accounts for a small company made up to 2008-03-31
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / benedict clark / 18/02/2009
dot icon07/02/2009
Director appointed benedict william clark
dot icon10/06/2008
Resolutions
dot icon15/04/2008
Secretary appointed dorothy elaine clark
dot icon01/04/2008
Appointment terminated director david taylor
dot icon01/04/2008
Appointment terminated secretary david taylor
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon05/07/2007
Accounts for a small company made up to 2007-03-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon27/02/2007
Return made up to 03/02/07; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 03/02/06; full list of members
dot icon09/03/2005
Return made up to 03/02/05; full list of members
dot icon24/01/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon17/09/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

41
2023
change arrow icon+2.50 % *

* during past year

Cash in Bank

£810,495.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.10M
-
0.00
1.27M
-
2022
62
2.08M
-
0.00
790.74K
-
2023
41
2.40M
-
0.00
810.50K
-
2023
41
2.40M
-
0.00
810.50K
-

Employees

2023

Employees

41 Descended-34 % *

Net Assets(GBP)

2.40M £Ascended15.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

810.50K £Ascended2.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dominic Clark
Director
03/02/2004 - 04/01/2023
2
Armitage, Stephen
Director
23/02/2012 - 01/04/2014
10
Earnshaw, John
Director
02/10/2017 - 24/05/2019
4
Hudson, David Paul
Director
03/09/2012 - 28/06/2013
2
Clark, Thomas Anthony
Director
01/10/2013 - 31/03/2019
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DOMINION PRINT LTD

DOMINION PRINT LTD is an(a) Active company incorporated on 03/02/2004 with the registered office located at Carrwood House, Carrbottom Road, Bradford, West Yorkshire BD5 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINION PRINT LTD?

toggle

DOMINION PRINT LTD is currently Active. It was registered on 03/02/2004 .

Where is DOMINION PRINT LTD located?

toggle

DOMINION PRINT LTD is registered at Carrwood House, Carrbottom Road, Bradford, West Yorkshire BD5 9AG.

What does DOMINION PRINT LTD do?

toggle

DOMINION PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DOMINION PRINT LTD have?

toggle

DOMINION PRINT LTD had 41 employees in 2023.

What is the latest filing for DOMINION PRINT LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-03 with no updates.