Company NameB2B1 Print Solutions Limited
DirectorAnthony Coleshill
Company StatusActive
Company Number04143338
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameInfocharm Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Coleshill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2d Crossley Park
Crossley Road, Heaton Chapel
Stockport
Cheshire
SK4 5BF
Secretary NameMr Anthony Coleshill
NationalityBritish
StatusCurrent
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2d Crossley Park
Crossley Road, Heaton Chapel
Stockport
Cheshire
SK4 5BF
Director NameChristopher Antoniou
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2d Crossley Park
Crossley Road, Heaton Chapel
Stockport
Cheshire
SK4 5BF
Director NameMr Anthony Joseph Kelly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2005)
RoleCompany Director
Correspondence AddressRake End
Start Lane, Whaley Bridge
High Peak
Derbyshire
SK23 7BP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.b2b1.co.uk
Telephone0161 4310213
Telephone regionManchester

Location

Registered AddressUnit 2d Crossley Park
Crossley Road, Heaton Chapel
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

66 at £1B2b1 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£695,017
Cash£37,091
Current Liabilities£693,423

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

4 May 2007Delivered on: 11 May 2007
Persons entitled: Gullwing Property Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as general partner of the gullwing fund 1LP acting through its nominee hgam nominee 3 limited and hgam nominee 4 limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit as deined in the rent deposit deed. See the mortgage charge document for full details.
Outstanding
15 December 2005Delivered on: 29 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 66
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 66
(4 pages)
14 October 2015Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Christopher Antoniou as a director on 7 October 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 66
(4 pages)
20 January 2015Director's details changed for Christopher Antoniou on 18 January 2015 (2 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 66
(4 pages)
20 January 2015Director's details changed for Christopher Antoniou on 18 January 2015 (2 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
20 January 2014Director's details changed for Christopher Antoniou on 18 January 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 66
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 66
(4 pages)
20 January 2014Director's details changed for Christopher Antoniou on 18 January 2014 (2 pages)
19 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
19 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 31 August 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 August 2010 (8 pages)
14 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Anthony Coleshill on 12 February 2010 (1 page)
12 February 2010Director's details changed for Christopher Antoniou on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Anthony Coleshill on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Antoniou on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Anthony Coleshill on 12 February 2010 (1 page)
12 February 2010Director's details changed for Anthony Coleshill on 12 February 2010 (2 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / anthony coleshill / 27/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / anthony coleshill / 27/06/2008 (1 page)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
13 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
13 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
30 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
2 March 2006Return made up to 18/01/06; full list of members (3 pages)
2 March 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
2 June 2005£ ic 99/66 12/05/05 £ sr 33@1=33 (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005£ ic 99/66 12/05/05 £ sr 33@1=33 (1 page)
17 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 January 2005Return made up to 18/01/05; full list of members (3 pages)
19 January 2005Return made up to 18/01/05; full list of members (3 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 February 2002Return made up to 18/01/02; full list of members (7 pages)
18 February 2002Return made up to 18/01/02; full list of members (7 pages)
29 January 2002Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99 (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 January 2002Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99 (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
14 August 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
14 August 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
18 April 2001Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 2001Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
22 March 2001Company name changed infocharm LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed infocharm LIMITED\certificate issued on 22/03/01 (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 March 2001New director appointed (2 pages)
18 January 2001Incorporation (14 pages)
18 January 2001Incorporation (14 pages)