UKBizDB.co.uk

WOLD PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wold Print Limited. The company was founded 21 years ago and was given the registration number 04636817. The firm's registered office is in GRIMSBY. You can find them at Unit A Flour Square, Lockhill, Grimsby, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOLD PRINT LIMITED
Company Number:04636817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A Flour Square, Lockhill, Grimsby, Lincolnshire, DN31 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY

Secretary29 September 2004Active
Unit A, Flour Square, Lockhill, Grimsby, United Kingdom, DN31 3LS

Director14 January 2003Active
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY

Director01 August 2005Active
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY

Director15 December 2023Active
3 Oakwell Avenue, Bridlington, YO16 6UL

Secretary14 January 2003Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Secretary14 January 2003Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Corporate Director14 January 2003Active

People with Significant Control

Mr Michael David Goddard
Notified on:01 January 2024
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Unit 9, Lancaster Raod, Bridlington, England, YO15 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:22 Kingston Road, Willerby, United Kingdom, HU10 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Thomas Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Lancaster Road, Bridlington, United Kingdom, YO15 3QY
Nature of control:
  • Significant influence or control
Mr Stephen Alwyn Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:22 Kingston Road, Willerby, United Kingdom, HU10 6BN
Nature of control:
  • Significant influence or control
Mrs Alison Mary Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Oakwell Avenue, Bridlington, United Kingdom, YO16 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Capital

Capital allotment shares.

Download
2024-01-25Accounts

Change account reference date company current extended.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.