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

BAMBOO PRINT LTD

The Boathouse Business Centre Harbour Square, Nene Parade, Wisbech, PE13 3BH,
Company Registration Number
06562603
Private Limited Company
Active

Company Overview

About Bamboo Print Ltd
BAMBOO PRINT LTD was founded on 2008-04-11 and has its registered office in Wisbech. The organisation's status is listed as "Active". Bamboo Print Ltd 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
BAMBOO PRINT LTD
 
Legal Registered Office
The Boathouse Business Centre Harbour Square
Nene Parade
Wisbech
PE13 3BH
Other companies in LE4
 
Filing Information
Company Number 06562603
Company ID Number 06562603
Date formed 2008-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933699087  
Last Datalog update: 2024-04-24 16:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMBOO PRINT LTD
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.
Companies with same name BAMBOO PRINT LTD
The following companies were found which have the same name as BAMBOO PRINT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bamboo Print and Design LLC 255 Washington St. #209 Denver CO 80203 Voluntarily Dissolved Company formed on the 2011-09-23
BAMBOO PRINTING PTY LTD NSW 2166 Active Company formed on the 2002-06-07
BAMBOO PRINT LLC 8536 42nd Avenue North Saint Petersburg FL 33709 Inactive Company formed on the 2013-02-13
BAMBOO PRINTING NSW PTY LTD Active Company formed on the 2019-06-17

Company Officers of BAMBOO PRINT LTD

Current Directors
Officer Role Date Appointed
DUNCAN CHARLES ALASTAIR MCLINTOCK
Director 2008-04-25
KATE WOODS
Director 2008-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUCINDA JANE BOYLE
Company Secretary 2008-04-28 2015-06-30
KEVIN JOSEPH BOYLE
Director 2008-04-29 2015-06-30
NEIL DAVID HIGGS
Director 2008-04-28 2015-06-30
EAC (DIRECTORS) LIMITED
Director 2008-04-11 2008-04-29
EAC (SECRETARIES) LIMITED
Nominated Secretary 2008-04-11 2008-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN CHARLES ALASTAIR MCLINTOCK NORMAN WOODS PUBLISHING LIMITED Director 2016-10-05 CURRENT 2013-05-23 Active - Proposal to Strike off

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
2024-04-24CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-09-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-29Purchase of own shares
2023-03-29Purchase of own shares
2023-03-20Cancellation of shares. Statement of capital on 2023-03-01 GBP 10
2022-09-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-01-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-14CH01Director's details changed for Mr Duncan Charles Alastair Mclintock on 2019-09-25
2020-04-14PSC04Change of details for Mr Duncan Charles Alastair Mclintock as a person with significant control on 2019-09-25
2019-11-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-20CH01Director's details changed for Mrs Kate Woods on 2019-03-20
2018-09-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England
2017-09-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-25AD02Register inspection address changed from 121 Parker Drive Leicester LE4 0JP United Kingdom to C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM 121 Parker Drive Leicester LE4 0JP
2015-11-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30TM02Termination of appointment of Lucinda Jane Boyle on 2015-06-30
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HIGGS
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYLE
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE TITMARSH / 01/03/2013
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HIGGS / 18/01/2012
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Mr Kevin Joseph Boyle on 2013-02-01
2013-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCINDA JANE BOYLE on 2013-02-01
2012-12-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-15AR0111/04/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-23AR0111/04/11 FULL LIST
2011-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LUCINDA JANE HOLLINS / 23/08/2008
2010-09-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-03AR0111/04/10 FULL LIST
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE TITMARSH / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES ALASTAIR MCLINTOCK / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HIGGS / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH BOYLE / 01/10/2009
2010-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-01-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-20RES04GBP NC 1000/5000 30/04/2008
2008-06-20123NC INC ALREADY ADJUSTED 30/04/08
2008-06-20RES01ALTER ARTICLES 30/04/2008
2008-06-2088(2)AD 30/04/08 GBP SI 72@1=72 GBP IC 28/100
2008-06-2088(2)AD 30/04/08 GBP SI 24@1=24 GBP IC 4/28
2008-06-2088(2)AD 30/04/08 GBP SI 2@1=2 GBP IC 2/4
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR EAC (DIRECTORS) LIMITED
2008-04-29288aDIRECTOR APPOINTED MR KEVIN JOSEPH BOYLE
2008-04-28288aSECRETARY APPOINTED MISS LUCINDA JANE HOLLINS
2008-04-28288aDIRECTOR APPOINTED MISS KATE TITMARSH
2008-04-28288aDIRECTOR APPOINTED MR NEIL DAVID HIGGS
2008-04-25288aDIRECTOR APPOINTED MR DUNCAN CHARLES ALASTAIR MCLINTOCK
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB UNITED KINGDOM
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED
2008-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BAMBOO PRINT LTD 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 BAMBOO PRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 111,683
Creditors Due Within One Year 2012-04-30 £ 129,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
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
Annual Accounts
2022-04-30

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 BAMBOO PRINT LTD

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 116,228
Current Assets 2012-04-30 £ 133,101
Debtors 2013-04-30 £ 101,188
Debtors 2012-04-30 £ 92,837
Shareholder Funds 2013-04-30 £ 5,234
Shareholder Funds 2012-04-30 £ 4,100
Stocks Inventory 2013-04-30 £ 12,540
Stocks Inventory 2012-04-30 £ 40,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAMBOO PRINT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAMBOO PRINT LTD
Trademarks
We have not found any records of BAMBOO PRINT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAMBOO PRINT LTD. 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 BAMBOO PRINT LTD 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 BAMBOO PRINT LTD 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 BAMBOO PRINT LTD 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 BAMBOO PRINT LTD 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.