Background WavePink WaveYellow Wave

PRINCIPLE GRAPHICS LIMITED (02364656)

PRINCIPLE GRAPHICS LIMITED (02364656) is an active UK company. incorporated on 22 March 1989. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRINCIPLE GRAPHICS LIMITED has been registered for 37 years. Current directors include BUTTERFIELD, Richard Howard.

Company Number
02364656
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
Tandem Industrial Estate Tandem Industrial Estate, Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTERFIELD, Richard Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE GRAPHICS LIMITED

PRINCIPLE GRAPHICS LIMITED is an active company incorporated on 22 March 1989 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRINCIPLE GRAPHICS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02364656

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

FREEFORM VINYL GRAPHICS LIMITED
From: 22 August 1989To: 29 May 2001
PRICEGROVE LIMITED
From: 22 March 1989To: 22 August 1989
Contact
Address

Tandem Industrial Estate Tandem Industrial Estate, Wakefield Road Tandem Huddersfield, HD5 0AL,

Previous Addresses

., Principle Graphics Ltd Tandem Industrial Estate Waterloo West Yorkshire HD5 0AL
From: 22 March 1989To: 26 March 2015
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 10
Director Left
May 11
Director Joined
Jan 12
Director Joined
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Dec 16
Director Left
Oct 18
Director Left
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BUTTERFIELD, Richard Howard

Active
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 22 Apr 1993

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 28 Mar 2000
Resigned 22 Jun 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2009

MULVANY, Peter David

Resigned
3 Jordan Close, ReadingRG7 1BT
Secretary
Appointed N/A
Resigned 22 Apr 1993

PITT, David

Resigned
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Secretary
Appointed 01 Apr 2011
Resigned 09 Sept 2018

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Secretary
Appointed 22 Apr 1993
Resigned 28 Mar 2000

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Born March 1958
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2009

DEUSCHLE, Mark John

Resigned
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Born June 1959
Director
Appointed 27 Jan 2012
Resigned 17 Aug 2015

DINSDALE, Mark

Resigned
Hawthorne Cottage, ThirskYO7 4DS
Born August 1961
Director
Appointed 01 Jun 2002
Resigned 31 Jan 2003

DRACHMANN, Finn

Resigned
Koerveg 111, 7190 Billund
Born January 1945
Director
Appointed 28 Mar 2000
Resigned 27 Apr 2005

KIRWAN, Eric Michael

Resigned
34 Thickthorn Close, KenilworthCV8 2AF
Born April 1959
Director
Appointed 28 Mar 2000
Resigned 29 Sept 2006

MORGAN, Peter Michael

Resigned
Petersfield House, BirminghamB91 3EJ
Born August 1949
Director
Appointed 28 Mar 2000
Resigned 01 Jun 2002

MULVANY, Peter David

Resigned
3 Jordan Close, ReadingRG7 1BT
Born October 1956
Director
Appointed N/A
Resigned 22 Apr 1993

PITT, David Richard

Resigned
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Born February 1964
Director
Appointed 01 Jan 2009
Resigned 09 Sept 2018

SHILLING, Paul

Resigned
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Born August 1972
Director
Appointed 13 Dec 2006
Resigned 14 Aug 2015

SORENSEN, Jorgen Peter

Resigned
Kystager 16, Bredballe
Born July 1958
Director
Appointed 27 Apr 2005
Resigned 29 Sept 2006

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Born May 1949
Director
Appointed 22 Apr 1993
Resigned 28 Mar 2000

TAMPLIN, John Thomas

Resigned
109 Hawthorne Road, High WycombeHP13 7ES
Born December 1963
Director
Appointed N/A
Resigned 22 Apr 1993

TEECE, Claire Louise

Resigned
23 All Saints Place, BromsgroveB61 0AX
Born January 1975
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2010

WOODINGS, Victoria Jessica

Resigned
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 05 Nov 2013
Resigned 10 Oct 2024

Persons with significant control

1

Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
190190
Legacy
18 April 2006
353353
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Resolution
10 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 1993
AAAnnual Accounts
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
225(1)225(1)
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1993
AUDAUD
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
27 February 1990
288288
Certificate Change Of Name Company
21 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
20 June 1989
287Change of Registered Office
Memorandum Articles
8 June 1989
MEM/ARTSMEM/ARTS
Resolution
8 June 1989
RESOLUTIONSResolutions
Incorporation Company
22 March 1989
NEWINCIncorporation