SCREENTONE (LEEDS) LIMITED
WHITEHALL ROAD, LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5JB

Company number 02276705
Status Active
Incorporation Date 13 July 1988
Company Type Private Limited Company
Address UNIT 122, WHITEHALL INDUSTRIAL ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SCREENTONE (LEEDS) LIMITED are www.screentoneleeds.co.uk, and www.screentone-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screentone Leeds Limited is a Private Limited Company. The company registration number is 02276705. Screentone Leeds Limited has been working since 13 July 1988. The present status of the company is Active. The registered address of Screentone Leeds Limited is Unit 122 Whitehall Industrial Estate Whitehall Road Leeds Ls12 5jb. . MCCORMICK, Peter is a Director of the company. Secretary MCCORMICK, Brenda has been resigned. Secretary MCCORMICK, Peter has been resigned. Director MCCORMICK, Brenda has been resigned. Director WALKER, Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MCCORMICK, Peter

74 years old

Resigned Directors

Secretary
MCCORMICK, Brenda
Resigned: 20 February 2015
Appointed Date: 17 October 2002

Secretary
MCCORMICK, Peter
Resigned: 17 October 2002

Director
MCCORMICK, Brenda
Resigned: 20 February 2015
Appointed Date: 01 April 2003
74 years old

Director
WALKER, Peter
Resigned: 17 October 2002
71 years old

Persons With Significant Control

Mr Peter Mccormick
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SCREENTONE (LEEDS) LIMITED Events

15 Feb 2017
Confirmation statement made on 19 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

24 Feb 2015
Termination of appointment of Brenda Mccormick as a director on 20 February 2015
...
... and 83 more events
25 Aug 1988
Secretary resigned;new secretary appointed

25 Aug 1988
Director resigned;new director appointed

12 Aug 1988
Memorandum and Articles of Association
12 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1988
Incorporation

SCREENTONE (LEEDS) LIMITED Charges

1 April 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: The Trustees of the Screentone (Leeds) Limited Retirement and Death Benefit Scheme Being Peter Vincent Mccormick and Brenda Mccormick
Description: Unit 122 whitehall industrial estate whitehall road leeds…
17 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Satisfied on 15 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 122 whitehall industrial estate whitehall road leeds…
17 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Satisfied on 15 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 122 whitehall industrial estate whitehall road leeds…
17 October 2002
Mortgage debenture
Delivered: 22 October 2002
Status: Satisfied on 15 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 122 whitehall industrial estate whitehall road leeds…
10 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Satisfied on 21 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Units 125 whitehall ind est whitehall road leeds west…
2 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 21 November 2002
Persons entitled: Yorkshire Bank PLC
Description: 122 whitehall rd industrial estate. All fixtures & fittings…
22 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 9 August 1990
Persons entitled: Yorkshire Bank PLC
Description: Unit 122 whitehall road industrial estate, leeds LS12 5BJ…
10 April 1990
Debenture
Delivered: 19 April 1990
Status: Satisfied on 21 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…