Dominion Print Ltd WEST YORKSHIRE


Dominion Print started in year 2004 as Private Limited Company with registration number 05032304. The Dominion Print company has been functioning successfully for twenty years now and its status is active. The firm's office is based in West Yorkshire at Carrwood House, Carrbottom Road. Postal code: BD5 9AG. Since Thursday 23rd April 2015 Dominion Print Ltd is no longer carrying the name Dominion Screen & Digital Print.

Currently there are 2 directors in the the company, namely Dorothy C. and Verity F.. In addition one secretary - Dorothy C. - is with the firm. Currently 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.

Dominion Print Ltd Address / Contact

Office Address Carrwood House, Carrbottom Road
Office Address2 Bradford
Town West Yorkshire
Post code BD5 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032304
Date of Incorporation Tue, 3rd Feb 2004
Industry Printing n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Dorothy C.

Position: Director

Appointed: 04 January 2023

Verity F.

Position: Director

Appointed: 05 June 2019

Dorothy C.

Position: Secretary

Appointed: 01 April 2008

Mark O.

Position: Director

Appointed: 01 January 2019

Resigned: 16 May 2019

John E.

Position: Director

Appointed: 02 October 2017

Resigned: 24 May 2019

Thomas C.

Position: Director

Appointed: 01 October 2013

Resigned: 31 March 2019

David H.

Position: Director

Appointed: 03 September 2012

Resigned: 28 June 2013

Stephen A.

Position: Director

Appointed: 23 February 2012

Resigned: 01 April 2014

Lindsey G.

Position: Director

Appointed: 01 June 2009

Resigned: 19 May 2010

Benedict C.

Position: Director

Appointed: 01 June 2008

Resigned: 26 May 2010

David T.

Position: Secretary

Appointed: 20 August 2007

Resigned: 01 April 2008

Christopher A.

Position: Director

Appointed: 15 June 2007

Resigned: 13 August 2012

Richard T.

Position: Director

Appointed: 15 June 2007

Resigned: 31 July 2013

David T.

Position: Director

Appointed: 15 June 2007

Resigned: 01 April 2008

Kenneth M.

Position: Secretary

Appointed: 03 February 2004

Resigned: 20 August 2007

Dominic C.

Position: Director

Appointed: 03 February 2004

Resigned: 04 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Dorothy C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Verity F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dominic C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dorothy C.

Notified on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Verity F.

Notified on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dominic C.

Notified on 6 April 2016
Ceased on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dominion Screen & Digital Print April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand691 212461 720609 889355 073464 9471 268 729790 737810 495
Current Assets2 215 4901 832 7222 127 1532 035 0601 992 4642 405 8882 448 0002 428 254
Debtors1 298 5141 153 0101 279 5841 339 8861 144 924758 7341 194 7411 389 756
Net Assets Liabilities2 122 1912 207 2432 237 8052 265 4352 256 1762 095 4532 081 8422 397 031
Other Debtors374 647282 322364 857208 99427 492139 972134 456220 811
Property Plant Equipment1 741 7291 723 7471 331 7681 195 4371 728 8451 208 3881 311 7301 778 880
Total Inventories225 764217 992237 680340 101382 593378 425462 522228 003
Other
Accumulated Depreciation Impairment Property Plant Equipment2 639 1202 571 0353 134 0973 035 5412 762 5973 256 6663 555 0073 734 519
Additions Other Than Through Business Combinations Property Plant Equipment 537 433205 826     
Average Number Employees During Period8997706784676241
Bank Borrowings96 88097 989211 58029 45630 479159 324187 483171 859
Bank Overdrafts43 38518 89146 421     
Corporation Tax Payable165 159134 504136 72380 761 43 094  
Creditors1 390 4141 327 248762 670710 0211 053 456997 583999 794611 513
Finance Lease Liabilities Present Value Total349 536415 004435 451469 743877 370451 254634 281418 180
Fixed Assets2 018 9402 471 6762 129 6972 041 8162 476 7741 955 0652 058 4072 380 701
Increase From Depreciation Charge For Year Property Plant Equipment 526 801582 521606 548480 735519 131485 841449 512
Intangible Assets50 00050 00050 00098 450    
Intangible Assets Gross Cost50 00050 00050 00098 450    
Investments Fixed Assets227 211697 929747 929747 929747 929746 677746 677601 821
Net Current Assets Liabilities825 076505 474927 041960 778905 7721 154 9931 164 817876 860
Other Creditors178 287129 69675 36155 64259 83369 24127 9314 071
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 594 88619 462     
Other Disposals Property Plant Equipment 623 50034 746     
Other Taxation Social Security Payable167 82867 19032 12339 44673 77139 43219 01519 775
Property Plant Equipment Gross Cost4 380 8494 294 7824 465 8654 230 9784 971 4424 465 0544 866 7375 513 399
Provisions For Liabilities Balance Sheet Subtotal126 81892 90556 26327 13872 91417 022141 588249 017
Total Assets Less Current Liabilities2 844 0162 977 1503 056 7383 002 5943 382 5463 110 0583 223 2243 257 561
Trade Creditors Trade Payables486 219561 963456 724471 124476 946308 052367 033757 542
Trade Debtors Trade Receivables838 860870 688914 7271 130 8921 117 432597 7621 039 2851 147 945
Accrued Liabilities Deferred Income  78 533108 645121 172133 261132 975223 403
Bank Borrowings Overdrafts  211 580167 333136 853546 329365 513193 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   705 104273 67925 062187 500270 000
Disposals Property Plant Equipment   710 969305 86231 655450 000270 000
Other Investments Other Than Loans  747 929747 929747 929746 677746 677601 821
Total Additions Including From Business Combinations Intangible Assets   48 450    
Total Additions Including From Business Combinations Property Plant Equipment   476 0821 046 3265 267851 683916 662
Accumulated Amortisation Impairment Intangible Assets    98 450   
Disposals Decrease In Amortisation Impairment Intangible Assets    -98 450   
Prepayments     21 00021 00021 000

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements