Background WavePink WaveYellow Wave

FRETWELL PRINT AND DESIGN LIMITED (03004170)

FRETWELL PRINT AND DESIGN LIMITED (03004170) is an active UK company. incorporated on 21 December 1994. with registered office in Horsforth. The company operates in the Manufacturing sector, engaged in printing n.e.c.. FRETWELL PRINT AND DESIGN LIMITED has been registered for 31 years. Current directors include GILLETT, Andrew Darren, POCIECHA, Gareth Des.

Company Number
03004170
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GILLETT, Andrew Darren, POCIECHA, Gareth Des
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRETWELL PRINT AND DESIGN LIMITED

FRETWELL PRINT AND DESIGN LIMITED is an active company incorporated on 21 December 1994 with the registered office located in Horsforth. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. FRETWELL PRINT AND DESIGN LIMITED was registered 31 years ago.(SIC: 18129)

Status

active

Active since 31 years ago

Company No

03004170

LTD Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

FRETWELL DESIGN AND PRINT LIMITED
From: 6 April 1995To: 25 April 1995
MEADOWPOINT LIMITED
From: 21 December 1994To: 6 April 1995
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 21 December 1994To: 31 March 2026
Timeline

10 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Loan Secured
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLETT, Andrew Darren

Active
Techno Centre, HorsforthLS18 5BJ
Born November 1964
Director
Appointed 01 Oct 1998

POCIECHA, Gareth Des

Active
Techno Centre, HorsforthLS18 5BJ
Born December 1969
Director
Appointed 04 Sept 2018

FRETWELL, Graeme Paul

Resigned
Sanderson House, HorsforthLS18 5NT
Secretary
Appointed 23 Mar 1995
Resigned 04 Sept 2018

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Dec 1994
Resigned 23 Mar 1995

DENTON, Peter Thomas

Resigned
Sanderson House, HorsforthLS18 5NT
Born July 1957
Director
Appointed 28 Mar 1995
Resigned 04 Sept 2018

FRETWELL, Graeme Paul

Resigned
Sanderson House, HorsforthLS18 5NT
Born May 1959
Director
Appointed 23 Mar 1995
Resigned 04 Sept 2018

FRETWELL, John Desmond

Resigned
Sanderson House, HorsforthLS18 5NT
Born July 1955
Director
Appointed 23 Mar 1995
Resigned 04 Sept 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Dec 1994
Resigned 23 Mar 1995

Persons with significant control

4

1 Active
3 Ceased
Techno Centre, HorsforthLS18 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018

Mr Greame Paul Fretwell

Ceased
Sanderson House, HorsforthLS18 5NT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mr John Desmond Fretwell

Ceased
Sanderson House, HorsforthLS18 5NT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mr Peter Thomas Denton

Ceased
Sanderson House, HorsforthLS18 5NT
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
21 May 2009
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
7 February 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288cChange of Particulars
Legacy
26 October 1996
288cChange of Particulars
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
88(2)R88(2)R
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Memorandum Articles
19 January 1995
MEM/ARTSMEM/ARTS
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation