JAMES H. WOOD PRINTERS LIMITED
PENISTONE

Hellopages » South Yorkshire » Barnsley » S36 6AR

Company number 01181153
Status Active
Incorporation Date 19 August 1974
Company Type Private Limited Company
Address THE DON PRESS, 9 CHURCH STREET, PENISTONE, SHEFFIELD, S36 6AR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 1,000 . The most likely internet sites of JAMES H. WOOD PRINTERS LIMITED are www.jameshwoodprinters.co.uk, and www.james-h-wood-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. James H Wood Printers Limited is a Private Limited Company. The company registration number is 01181153. James H Wood Printers Limited has been working since 19 August 1974. The present status of the company is Active. The registered address of James H Wood Printers Limited is The Don Press 9 Church Street Penistone Sheffield S36 6ar. The company`s financial liabilities are £38.81k. It is £-8.24k against last year. The cash in hand is £7.28k. It is £3.29k against last year. And the total assets are £28.22k, which is £-2.31k against last year. MACKRILL, David Richard is a Secretary of the company. CARBY, Elizabeth Anne is a Director of the company. MACKRILL, David Richard is a Director of the company. Secretary MACKRILL, Hubert Wray has been resigned. Secretary OWEN, Anne has been resigned. Secretary SAUNDERS, David Raymond has been resigned. Director MACKRILL, Audrey Vera has been resigned. Director MACKRILL, Hubert Wray has been resigned. The company operates in "Printing n.e.c.".


james h. wood printers Key Finiance

LIABILITIES £38.81k
-18%
CASH £7.28k
+82%
TOTAL ASSETS £28.22k
-8%
All Financial Figures

Current Directors

Secretary
MACKRILL, David Richard
Appointed Date: 23 November 2006

Director
CARBY, Elizabeth Anne
Appointed Date: 23 November 2006
70 years old

Director

Resigned Directors

Secretary
MACKRILL, Hubert Wray
Resigned: 08 November 1997

Secretary
OWEN, Anne
Resigned: 23 November 2006
Appointed Date: 11 July 2005

Secretary
SAUNDERS, David Raymond
Resigned: 11 July 2005
Appointed Date: 08 November 1997

Director
MACKRILL, Audrey Vera
Resigned: 12 March 1996
101 years old

Director
MACKRILL, Hubert Wray
Resigned: 08 November 1997
102 years old

Persons With Significant Control

Mr David Richard Mackrill
Notified on: 25 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

JAMES H. WOOD PRINTERS LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 30 September 2014
08 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000

...
... and 65 more events
04 Apr 1987
Accounts for a small company made up to 31 December 1985

04 Apr 1987
Return made up to 11/04/87; full list of members

04 Apr 1987
Return made up to 11/04/87; full list of members

04 Apr 1987
Return made up to 31/12/86; full list of members

04 Apr 1987
Return made up to 31/12/86; full list of members