The Print And Design Factory Limited BARNSLEY


The Print And Design Factory started in year 1993 as Private Limited Company with registration number 02855408. The The Print And Design Factory company has been functioning successfully for thirty one years now and its status is active - proposal to strike off. The firm's office is based in Barnsley at The Grove Station Road. Postal code: S71 4EU. Since September 7, 2021 The Print And Design Factory Limited is no longer carrying the name Ratcliff & Roper (healthprint).

The Print And Design Factory Limited Address / Contact

Office Address The Grove Station Road
Office Address2 Royston
Town Barnsley
Post code S71 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855408
Date of Incorporation Tue, 21st Sep 1993
Industry Non-trading company
End of financial Year 30th September
Company age 31 years old
Account next due date Fri, 30th Jun 2023 (352 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 1st Sep 2023 (2023-09-01)
Last confirmation statement dated Thu, 18th Aug 2022

Company staff

Russel K.

Position: Director

Appointed: 30 September 2019

John B.

Position: Director

Appointed: 30 September 2019

Craig I.

Position: Director

Appointed: 30 September 2019

David S.

Position: Director

Appointed: 01 November 2006

Tracy W.

Position: Secretary

Appointed: 02 November 2007

Resigned: 24 July 2019

Kevin W.

Position: Director

Appointed: 09 October 2007

Resigned: 30 September 2019

Tracy W.

Position: Director

Appointed: 09 October 2007

Resigned: 24 July 2019

Christine G.

Position: Director

Appointed: 01 May 1998

Resigned: 02 November 2007

Kevin W.

Position: Director

Appointed: 01 May 1998

Resigned: 14 September 2006

Christine G.

Position: Secretary

Appointed: 12 February 1998

Resigned: 02 November 2007

John H.

Position: Director

Appointed: 12 February 1998

Resigned: 01 May 1998

John W.

Position: Director

Appointed: 01 July 1996

Resigned: 12 February 1998

Gregory B.

Position: Director

Appointed: 12 April 1996

Resigned: 24 July 1998

Cynthia B.

Position: Secretary

Appointed: 21 September 1993

Resigned: 12 February 1998

George B.

Position: Director

Appointed: 21 September 1993

Resigned: 15 April 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 September 1993

Resigned: 21 September 1993

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 September 1993

Resigned: 21 September 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Ratcliff & Roper (Printers) Ltd from Barnsley, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is John B. This PSC owns 75,01-100% shares. Moving on, there is Kevin W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ratcliff & Roper (Printers) Ltd

3 Norman Court Albion Road, Carlton, Barnsley, S71 3TE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00419065
Notified on 1 September 2021
Nature of control: 75,01-100% shares

John B.

Notified on 30 September 2019
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Kevin W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracy W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ratcliff & Roper (healthprint) September 7, 2021
Kestrel Press March 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312019-09-302020-09-302021-09-30
Balance Sheet
Current Assets1 0001 0001 0001 000 
Net Assets Liabilities1 0001 000 1 0001 000
Reserves/Capital
Called Up Share Capital     
Profit Loss Account Reserve     
Other
Number Shares Allotted    1 000
Par Value Share    1
Share Capital Allotted Called Up Paid     
Net Current Assets Liabilities1 0001 0001 0001 000 
Total Assets Less Current Liabilities1 0001 0001 0001 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2021
filed on: 4th, August 2022
Free Download (2 pages)

Company search