Background WavePink WaveYellow Wave

RAISEPRINT LIMITED (03364673)

RAISEPRINT LIMITED (03364673) is an active UK company. incorporated on 28 April 1997. with registered office in Keighley. The company operates in the Manufacturing sector, engaged in printing n.e.c.. RAISEPRINT LIMITED has been registered for 28 years. Current directors include BELL, David Stephen, BELL, Louise Elizabeth.

Company Number
03364673
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
Units E1-E2, Keighley, BD21 3LG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BELL, David Stephen, BELL, Louise Elizabeth
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISEPRINT LIMITED

RAISEPRINT LIMITED is an active company incorporated on 28 April 1997 with the registered office located in Keighley. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. RAISEPRINT LIMITED was registered 28 years ago.(SIC: 18129)

Status

active

Active since 28 years ago

Company No

03364673

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

RAISEPRINT PLC
From: 28 April 1997To: 21 October 2008
Contact
Address

Units E1-E2 Royd Way Keighley, BD21 3LG,

Previous Addresses

The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England
From: 15 January 2019To: 17 February 2021
Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England
From: 29 March 2017To: 15 January 2019
Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE
From: 20 November 2012To: 29 March 2017
Office 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
From: 28 April 1997To: 20 November 2012
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 22
Owner Exit
Nov 24
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BELL, Louise Elizabeth

Active
7 Todley Hall, KeighleyBD22 0QB
Secretary
Appointed 15 Jan 2007

BELL, David Stephen

Active
7 Todley Hall Farm, LaycockBD22 0QB
Born May 1957
Director
Appointed 28 Apr 1997

BELL, Louise Elizabeth

Active
7 Todley Hall, KeighleyBD22 0QB
Born January 1976
Director
Appointed 15 Jan 2004

BELL, David Stephen

Resigned
7 Todley Hall Farm, LaycockBD22 0QB
Secretary
Appointed 28 Apr 1997
Resigned 25 Mar 1998

BELL, Louise Elizabeth

Resigned
7 Todley Hall, KeighleyBD22 0QB
Secretary
Appointed 25 Mar 1998
Resigned 20 Aug 2003

WALKER, Robert Fenwick

Resigned
Woodlands Cottage, KeighleyBD20 7DA
Secretary
Appointed 20 Aug 2003
Resigned 15 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 28 Apr 1997

HOBSON, Andrew Christopher

Resigned
Braeside, Burley In WharfedaleLS29 7AF
Born January 1946
Director
Appointed 28 Apr 1997
Resigned 05 Dec 2005

MILSTED, Melonie, Mrs.

Resigned
Oldfield Lane, KeighleyBD22 0HY
Born April 1970
Director
Appointed 18 Dec 2008
Resigned 31 Oct 2025

MILSTED, Robin, Mr.

Resigned
Oldfield House Farm, KeighleyBD22 0HY
Born September 1965
Director
Appointed 18 Dec 2008
Resigned 21 Apr 2022

POCIECHA, Gareth

Resigned
14 Highfell Rise, KeighleyBD22 6LG
Born December 1969
Director
Appointed 25 Mar 1998
Resigned 28 Jun 2002

WALKER, Robert Fenwick

Resigned
Woodlands Cottage, KeighleyBD20 7DA
Born October 1945
Director
Appointed 20 Aug 2003
Resigned 15 Jan 2007

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Christopher Hobson

Active
Royd Way, KeighleyBD21 3LG
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2025

Mrs. Melonie Milsted

Ceased
Royd Way, KeighleyBD21 3LG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr. Robin Milsted

Ceased
Union Business Park, SkiptonBD23 2QR
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2023

Mrs Louise Elizabeth Bell

Active
Royd Way, KeighleyBD21 3LG
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Stephen Bell

Active
Royd Way, KeighleyBD21 3LG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
24 June 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
88(3)88(3)
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
169169
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 October 2008
CERT10CERT10
Re Registration Memorandum Articles
21 October 2008
MARMAR
Legacy
21 October 2008
5353
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Group
16 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
353353
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Auditors Resignation Company
9 June 2006
AUDAUD
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Statement Of Affairs
20 February 1998
SASA
Legacy
20 February 1998
88(2)P88(2)P
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
288cChange of Particulars
Legacy
20 May 1997
88(2)P88(2)P
Certificate Authorisation To Commence Business Borrow
16 May 1997
CERT8CERT8
Application To Commence Business
16 May 1997
117117
Legacy
3 May 1997
288bResignation of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation