Background WavePink WaveYellow Wave

SCREENPRINT & DISPLAY LTD (03304180)

SCREENPRINT & DISPLAY LTD (03304180) is an active UK company. incorporated on 17 January 1997. with registered office in Buildings Market Place Thirsk. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SCREENPRINT & DISPLAY LTD has been registered for 29 years. Current directors include WILLIS, David Michael.

Company Number
03304180
Status
active
Type
ltd
Incorporated
17 January 1997
Age
29 years
Address
C/O The Barker Partnership, Buildings Market Place Thirsk, YO7 1HD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
WILLIS, David Michael
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREENPRINT & DISPLAY LTD

SCREENPRINT & DISPLAY LTD is an active company incorporated on 17 January 1997 with the registered office located in Buildings Market Place Thirsk. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SCREENPRINT & DISPLAY LTD was registered 29 years ago.(SIC: 18129)

Status

active

Active since 29 years ago

Company No

03304180

LTD Company

Age

29 Years

Incorporated 17 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

STONEHURST SOLUTIONS LIMITED
From: 17 January 1997To: 10 April 1997
Contact
Address

C/O The Barker Partnership Bank Chambers 17 Central Buildings Market Place Thirsk, YO7 1HD,

Timeline

6 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIS, David Michael

Active
17 Central Buildings, ThirskYO7 1HD
Secretary
Appointed 06 Feb 1997

WILLIS, David Michael

Active
17 Central Buildings, ThirskYO7 1HD
Born April 1966
Director
Appointed 06 Feb 1997

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 17 Jan 1997
Resigned 06 Feb 1997

PARKINSON, Anthony Paul

Resigned
Church Street, YorkYO61 6AZ
Born January 1952
Director
Appointed 01 Nov 1997
Resigned 26 Feb 2016

WILLIS, Carol Jane

Resigned
Pond Farm House, YorkYO61 1TB
Born June 1967
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2005

WILLIS, Thomas Michael

Resigned
Hillrise, Easingwold YorkYO6 3PR
Born May 1934
Director
Appointed 06 Feb 1997
Resigned 31 Dec 2004

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 17 Jan 1997
Resigned 06 Feb 1997

Persons with significant control

1

Mr David Michael Willis

Active
C/O The Barker Partnership, Buildings Market Place ThirskYO7 1HD
Born April 1966

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

95

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Legacy
22 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Legacy
19 March 1998
363aAnnual Return
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
287Change of Registered Office
Incorporation Company
17 January 1997
NEWINCIncorporation