Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAISEPRINT LIMITED
Company Information for

RAISEPRINT LIMITED

UNITS E1-E2, ROYD WAY, KEIGHLEY, BD21 3LG,
Company Registration Number
03364673
Private Limited Company
Active

Company Overview

About Raiseprint Ltd
RAISEPRINT LIMITED was founded on 1997-04-28 and has its registered office in Keighley. The organisation's status is listed as "Active". Raiseprint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAISEPRINT LIMITED
 
Legal Registered Office
UNITS E1-E2
ROYD WAY
KEIGHLEY
BD21 3LG
Other companies in BD23
 
Filing Information
Company Number 03364673
Company ID Number 03364673
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB343586245  
Last Datalog update: 2023-12-06 19:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAISEPRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAISEPRINT LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ELIZABETH BELL
Company Secretary 2007-01-15
DAVID STEPHEN BELL
Director 1997-04-28
LOUISE ELIZABETH BELL
Director 2004-01-15
MELONIE MILSTED
Director 2008-12-18
ROBIN MILSTED
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FENWICK WALKER
Company Secretary 2003-08-20 2007-01-15
ROBERT FENWICK WALKER
Director 2003-08-20 2007-01-15
ANDREW CHRISTOPHER HOBSON
Director 1997-04-28 2005-12-05
LOUISE ELIZABETH BELL
Company Secretary 1998-03-25 2003-08-20
GARETH POCIECHA
Director 1998-03-25 2002-06-28
DAVID STEPHEN BELL
Company Secretary 1997-04-28 1998-03-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-28 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN BELL MILLPRINT (KEIGHLEY) LIMITED Director 2008-12-18 CURRENT 1990-09-17 Dissolved 2014-03-11
ROBIN MILSTED THE GIFT MILL LTD. Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ROBIN MILSTED POW POW SKINCARE LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-03-29
ROBIN MILSTED MILLPRINT (KEIGHLEY) LIMITED Director 1994-04-08 CURRENT 1990-09-17 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MILSTED
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-17PSC04Change of details for Mr David Stephen Bell as a person with significant control on 2021-02-17
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England
2021-01-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 260004
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE
2016-12-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 260004
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 260004
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/12 FROM Office 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
2012-05-02AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0128/04/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MILSTED / 28/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELONIE MILSTED / 28/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BELL / 28/04/2010
2010-06-2488(2)Ad 30/09/09\gbp si 4@1=4\gbp ic 260000/260004\
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-18363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOBSON
2009-02-04288aDIRECTOR APPOINTED ROBIN MILSTED
2009-02-04288aDIRECTOR APPOINTED MELONIE MILSTED
2009-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-0488(2)AD 18/12/08 GBP SI 130000@1=130000 GBP IC 130000/260000
2009-01-19169GBP IC 260000/130000 05/12/08 GBP SR 130000@1=130000
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/10/2008
2008-10-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14353LOCATION OF REGISTER OF MEMBERS
2007-05-14363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-14288bSECRETARY RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE
2006-06-09AUDAUDITOR'S RESIGNATION
2006-05-12363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-08363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2003-09-27288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-12288bDIRECTOR RESIGNED
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-18363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-24363(288)DIRECTOR RESIGNED
1998-05-24363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-05-07288aNEW SECRETARY APPOINTED
1998-05-07288aNEW DIRECTOR APPOINTED
1998-05-07288bSECRETARY RESIGNED
1998-02-20SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAISEPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAISEPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-06-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 116,458
Creditors Due Within One Year 2012-05-01 £ 1,035,040
Provisions For Liabilities Charges 2012-05-01 £ 103,923
Provisions For Liabilities Charges 2012-04-30 £ 115,417
Provisions For Liabilities Charges 2011-04-30 £ 109,473

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAISEPRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 260,004
Called Up Share Capital 2012-04-30 £ 260,004
Called Up Share Capital 2011-04-30 £ 260,004
Cash Bank In Hand 2012-05-01 £ 119,858
Cash Bank In Hand 2012-04-30 £ 10,325
Cash Bank In Hand 2011-04-30 £ 296
Current Assets 2012-05-01 £ 791,190
Current Assets 2012-04-30 £ 836,728
Current Assets 2011-04-30 £ 750,504
Debtors 2012-05-01 £ 588,964
Debtors 2012-04-30 £ 761,218
Debtors 2011-04-30 £ 618,808
Fixed Assets 2012-05-01 £ 1,532,790
Fixed Assets 2012-04-30 £ 1,697,336
Fixed Assets 2011-04-30 £ 1,603,599
Shareholder Funds 2012-05-01 £ 1,050,059
Shareholder Funds 2012-04-30 £ 969,687
Shareholder Funds 2011-04-30 £ 849,455
Stocks Inventory 2012-05-01 £ 82,368
Stocks Inventory 2012-04-30 £ 65,185
Stocks Inventory 2011-04-30 £ 131,400
Tangible Fixed Assets 2012-05-01 £ 1,443,290
Tangible Fixed Assets 2012-04-30 £ 1,474,821
Tangible Fixed Assets 2011-04-30 £ 1,423,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAISEPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAISEPRINT LIMITED
Trademarks
We have not found any records of RAISEPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAISEPRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RAISEPRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RAISEPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAISEPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAISEPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.