A B Print Group Limited WEST YORKSHIRE


A B Print Group started in year 1970 as Private Limited Company with registration number 00972580. The A B Print Group company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in West Yorkshire at 1 Grange Valley Road. Postal code: WF17 6GH. Since 2011-03-18 A B Print Group Limited is no longer carrying the name A.b. . (design & Print).

At the moment there are 3 directors in the the company, namely Alan G., James K. and Alan W.. In addition one secretary - Dianne M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A B Print Group Limited Address / Contact

Office Address 1 Grange Valley Road
Office Address2 Batley
Town West Yorkshire
Post code WF17 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972580
Date of Incorporation Tue, 17th Feb 1970
Industry Printing n.e.c.
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Alan G.

Position: Director

Appointed: 11 May 2018

James K.

Position: Director

Appointed: 11 May 2018

Alan W.

Position: Director

Appointed: 26 September 1997

Dianne M.

Position: Secretary

Appointed: 26 September 1997

Denis W.

Position: Director

Resigned: 25 March 2018

Richard W.

Position: Director

Appointed: 31 March 2011

Resigned: 31 October 2021

Michael H.

Position: Director

Appointed: 01 January 1999

Resigned: 11 May 2018

James W.

Position: Director

Appointed: 01 January 1999

Resigned: 16 March 2012

Alan W.

Position: Secretary

Appointed: 30 November 1994

Resigned: 26 June 1997

Clive P.

Position: Director

Appointed: 23 May 1991

Resigned: 30 November 1994

Jean P.

Position: Director

Appointed: 23 May 1991

Resigned: 30 November 1994

Denis W.

Position: Secretary

Appointed: 23 May 1991

Resigned: 30 November 1994

Allen L.

Position: Director

Appointed: 23 May 1991

Resigned: 30 November 1994

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is A B Print (Holdings) Ltd from Batley, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alan W. This PSC has significiant influence or control over the company,. Then there is Denis W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

A B Print (Holdings) Ltd

1 Grange Valley Road, Batley, WF17 6GH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 12712394
Notified on 18 March 2021
Nature of control: 75,01-100% shares

Alan W.

Notified on 22 June 2018
Ceased on 18 March 2021
Nature of control: significiant influence or control

Denis W.

Notified on 13 May 2017
Ceased on 25 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

A.b. . (design & Print) March 18, 2011
A.b.composer Service February 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 050 2771 097 9681 667 9141 679 736       
Balance Sheet
Cash Bank On Hand    261 026360 426160 414231 049490 166322 755268 296
Current Assets1 062 9361 246 1171 247 8441 344 863953 4811 036 359894 305970 3131 000 1882 249 2572 077 970
Debtors992 7301 173 6161 100 4561 138 370592 061566 532596 557607 076373 2861 721 5411 617 586
Net Assets Liabilities    1 897 1402 008 1101 982 6612 138 3922 139 0082 139 6872 163 600
Property Plant Equipment    1 846 4151 994 5291 921 2852 386 8082 173 275698 193820 824
Total Inventories    100 394109 401137 334132 188136 736204 961192 088
Cash Bank In Hand1170 41591 964       
Intangible Fixed Assets75 00067 50060 00052 500       
Net Assets Liabilities Including Pension Asset Liability1 050 2771 097 9681 667 9141 679 736       
Stocks Inventory70 20572 50076 973114 529       
Tangible Fixed Assets1 518 4941 620 2261 566 9971 506 922       
Reserves/Capital
Called Up Share Capital47 85047 850547 850547 850       
Profit Loss Account Reserve493 467541 158611 104622 926       
Shareholder Funds1 050 2771 097 9681 667 9141 679 736       
Other
Secured Debts676 290572 103170 224248 405       
Accumulated Amortisation Impairment Intangible Assets    45 00052 50060 00067 50075 000  
Accumulated Depreciation Impairment Property Plant Equipment    2 167 7722 141 3632 326 2572 096 7691 876 8711 935 0002 019 816
Average Number Employees During Period    51514846292828
Creditors    844 856885 183762 834800 502749 976678 123585 517
Disposals Decrease In Depreciation Impairment Property Plant Equipment     224 943 421 139437 714127 966119 088
Disposals Property Plant Equipment     235 440 429 600440 1201 479 201119 088
Fixed Assets1 613 5941 707 8261 647 0971 579 5221 896 5152 037 1291 956 3852 414 4082 193 375718 293840 924
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -2 368  
Increase From Amortisation Charge For Year Intangible Assets     7 5007 5007 5007 500  
Increase From Depreciation Charge For Year Property Plant Equipment     198 534184 893191 651220 185186 094203 904
Intangible Assets    30 00022 50015 0007 500   
Intangible Assets Gross Cost    75 00075 00075 00075 00075 000  
Investments Fixed Assets 20 10020 10020 10020 10020 10020 10020 10020 10020 10020 100
Net Current Assets Liabilities-137 462-240 629134 935260 761108 625151 176131 471169 811250 2121 571 1341 492 453
Other Increase Decrease In Depreciation Impairment Property Plant Equipment        -2 368  
Property Plant Equipment Gross Cost    4 014 1874 135 8924 247 5414 483 5764 050 1472 633 1932 840 640
Provisions For Liabilities Balance Sheet Subtotal    108 000118 00093 000156 678163 288132 412155 726
Total Additions Including From Business Combinations Property Plant Equipment     357 145111 649665 6359 05862 247326 535
Total Assets Less Current Liabilities1 476 1321 467 1971 782 0321 840 2832 005 1402 188 3052 087 8562 584 2192 443 5872 289 4272 333 377
Bank Loans Overdrafts After One Year328 769225 278         
Creditors Due After One Year Total Noncurrent Liabilities425 855359 429         
Creditors Due Within One Year Total Current Liabilities1 200 3981 492 105         
Intangible Fixed Assets Aggregate Amortisation Impairment 7 50015 00022 500       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 500       
Intangible Fixed Assets Cost Or Valuation75 00075 00075 00075 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year97 086134 151         
Provisions For Liabilities Charges 9 80040 05060 000       
Share Premium Account508 960508 960508 960508 960       
Tangible Fixed Assets Additions 288 247152 794150 062       
Tangible Fixed Assets Cost Or Valuation2 727 6942 863 3562 989 8963 139 958       
Tangible Fixed Assets Depreciation1 209 2001 243 1301 422 8991 633 036       
Tangible Fixed Assets Depreciation Charge For Period 174 892         
Tangible Fixed Assets Depreciation Disposals -140 962         
Tangible Fixed Assets Disposals -152 58526 254        
Total Investments Fixed Assets20 10020 100         
Creditors Due After One Year 359 42974 068100 547       
Creditors Due Within One Year 1 486 7461 112 9091 084 102       
Number Shares Allotted 40 000540 000540 000       
Par Value Share  11       
Share Capital Allotted Called Up Paid 40 000540 000540 000       
Tangible Fixed Assets Depreciation Charged In Period  202 700210 137       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 931        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
Free Download (15 pages)

Company search

Advertisements