WEST PARK GRAPHIC EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

WEST PARK GRAPHIC EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01791356

Incorporation date

14/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Park Graphic Equipment Ltd Unit 5 Ashbrooke Park, Lincoln Way, Sherburn In Elmet, Leeds, North Yorkshire LS25 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1984)
dot icon06/02/2026
Change of details for Mr Gregory Colin Handley as a person with significant control on 2016-04-07
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/02/2025
Notification of Phillip Richard Handley as a person with significant control on 2016-04-07
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Register inspection address has been changed from West Park Graphic Equipment Lt Unit 5 Blackburn Industrial Estate, Enterprise Way Sherburn in Elmet Leeds North Yorkshire LS25 6NF to West Park Graphic Equipment Ltd Unit 5 Ashbrooke Park Lincoln Way Sherburn in Elmet Leeds North Yorkshire LS25 6QX
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon12/03/2021
Registered office address changed from Unit 5 Unit 5 Ashbrooke Park Lincoln Way Sherburn in Elmet North Yorkshire LS25 6QX United Kingdom to West Park Graphic Equipment Ltd Unit 5 Ashbrooke Park Lincoln Way Sherburn in Elmet, Leeds North Yorkshire LS25 6QX on 2021-03-12
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Registered office address changed from Unit 5 Blackburn Industrial Estate Enterprise Way Sherburn in Elmet, Leeds North Yorkshire LS25 6NF to Unit 5 Unit 5 Ashbrooke Park Lincoln Way Sherburn in Elmet North Yorkshire LS25 6QX on 2020-10-15
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/01/2017
Statement of company's objects
dot icon12/01/2017
Resolutions
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon21/10/2015
Accounts for a small company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Ivy Jean Handley as a director on 2014-04-11
dot icon08/01/2015
Satisfaction of charge 017913560002 in full
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/11/2014
Miscellaneous
dot icon04/07/2014
Registration of charge 017913560003
dot icon04/07/2014
Registration of charge 017913560004
dot icon25/06/2014
Satisfaction of charge 1 in full
dot icon05/03/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon08/11/2013
Registration of charge 017913560002
dot icon25/09/2013
Accounts for a small company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Greg Colin Handley on 2010-03-18
dot icon24/01/2011
Director's details changed for Mr Phillip Richard Handley on 2010-04-01
dot icon24/01/2011
Director's details changed for Mrs Ivy Jean Handley on 2010-04-01
dot icon24/01/2011
Secretary's details changed for Julia Handley on 2010-03-18
dot icon08/10/2010
Accounts for a small company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Ivy Jean Handley on 2009-12-01
dot icon14/01/2010
Director's details changed for Phillip Richard Handley on 2009-12-01
dot icon14/01/2010
Director's details changed for Greg Colin Handley on 2009-12-01
dot icon11/12/2009
Registered office address changed from Unit 6 Blackburn Industrial Estate, Enterprise Way Sherburn in Elmet, Leeds North Yorkshire LS25 6NF on 2009-12-11
dot icon10/12/2009
Accounts for a small company made up to 2009-03-31
dot icon14/01/2009
Return made up to 17/12/08; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2008
Accounts for a small company made up to 2008-03-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon09/08/2007
Nc inc already adjusted 15/01/07
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon07/08/2007
Accounts for a small company made up to 2007-03-31
dot icon18/01/2007
Ad 01/04/06--------- £ si 10@1=10
dot icon18/01/2007
Return made up to 21/12/06; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2006-03-31
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: unit 6 blackburn industrial estate enterprise way sherburn in elmet leeds north yorkshire LS25 6NF
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Secretary's particulars changed
dot icon13/01/2006
Location of debenture register
dot icon13/01/2006
Location of register of members
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon19/11/2004
Accounts for a small company made up to 2004-03-31
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon07/09/2004
Memorandum and Articles of Association
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon20/08/2004
Ad 03/10/03--------- £ si 30@1
dot icon16/08/2004
Registered office changed on 16/08/04 from: rooms 10/14 royal chambers station parade harrogate north yorkshire HG1 1EP
dot icon27/02/2004
Accounts for a small company made up to 2003-03-31
dot icon27/02/2004
Return made up to 21/12/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-03-31
dot icon24/02/2003
Return made up to 21/12/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/01/2002
Return made up to 21/12/01; full list of members
dot icon19/07/2001
Director resigned
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/12/1999
Return made up to 21/12/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 21/12/98; full list of members
dot icon14/12/1998
Registered office changed on 14/12/98 from: 21 st pauls street leeds yorkshire LS1 2ER
dot icon21/01/1998
Return made up to 21/12/97; no change of members
dot icon21/01/1998
Director's particulars changed
dot icon08/10/1997
Director's particulars changed
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1996
Return made up to 21/12/96; full list of members
dot icon04/12/1996
Director's particulars changed
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Return made up to 21/12/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon03/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 21/12/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 21/12/92; full list of members
dot icon05/08/1992
Ad 25/03/92--------- £ si 20@1=20 £ ic 100/120
dot icon05/08/1992
Nc inc already adjusted 25/03/92
dot icon05/08/1992
Resolutions
dot icon02/03/1992
New director appointed
dot icon13/01/1992
Return made up to 21/12/91; no change of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon16/01/1991
Return made up to 21/12/90; full list of members
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 21/12/89; full list of members
dot icon13/12/1989
Location of debenture register (non legible)
dot icon13/12/1989
Location - directors interests register: non legible
dot icon13/12/1989
Location of register of members (non legible)
dot icon29/03/1989
Return made up to 30/12/88; full list of members
dot icon29/03/1989
Full accounts made up to 1988-03-31
dot icon05/10/1988
New director appointed
dot icon08/10/1987
Return made up to 15/09/87; full list of members
dot icon08/10/1987
Full accounts made up to 1987-03-31
dot icon17/11/1986
Full accounts made up to 1986-03-31
dot icon17/11/1986
Return made up to 17/10/86; full list of members
dot icon14/02/1984
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
31/03/2025
dot iconNext confirmation date
01/02/2027
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
7
940.25K
-
0.00
748.10K
-
2022
5
1.00M
-
0.00
1.71M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Julia
Secretary
01/04/2004 - Present
-

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 WEST PARK GRAPHIC EQUIPMENT LIMITED

WEST PARK GRAPHIC EQUIPMENT LIMITED is an(a) Active company incorporated on 14/02/1984 with the registered office located at West Park Graphic Equipment Ltd Unit 5 Ashbrooke Park, Lincoln Way, Sherburn In Elmet, Leeds, North Yorkshire LS25 6QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST PARK GRAPHIC EQUIPMENT LIMITED?

toggle

WEST PARK GRAPHIC EQUIPMENT LIMITED is currently Active. It was registered on 14/02/1984 .

Where is WEST PARK GRAPHIC EQUIPMENT LIMITED located?

toggle

WEST PARK GRAPHIC EQUIPMENT LIMITED is registered at West Park Graphic Equipment Ltd Unit 5 Ashbrooke Park, Lincoln Way, Sherburn In Elmet, Leeds, North Yorkshire LS25 6QX.

What does WEST PARK GRAPHIC EQUIPMENT LIMITED do?

toggle

WEST PARK GRAPHIC EQUIPMENT LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for WEST PARK GRAPHIC EQUIPMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mr Gregory Colin Handley as a person with significant control on 2016-04-07.