Company NameChris Thew Design & Print Limited
DirectorsChristopher David Thew and Catherine Louise Thew
Company StatusActive
Company Number04725964
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Christopher David Thew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(4 days after company formation)
Appointment Duration21 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NameCatherine Thew
NationalityBritish
StatusCurrent
Appointed11 April 2003(4 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMrs Catherine Louise Thew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.orbitalcreative.co.uk/
Telephone01706 220023
Telephone regionRochdale

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Christopher Thew & Catherine Thew
100.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£36,440
Current Liabilities£77,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 September 2018Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 8 September 2018 (1 page)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
16 February 2016Director's details changed for Mr Christopher David Thew on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Catherine Thew on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Catherine Thew on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher David Thew on 16 February 2016 (2 pages)
9 October 2015Director's details changed for Mr Christopher David Thew on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 2 Highfield Park Haslingden Rossendale Lancashire BB4 4BH to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mrs Catherine Thew on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 2 Highfield Park Haslingden Rossendale Lancashire BB4 4BH to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Catherine Thew on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mrs Catherine Thew on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Christopher David Thew on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Catherine Thew on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Catherine Thew on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mrs Catherine Thew on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Christopher David Thew on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 2 Highfield Park Haslingden Rossendale Lancashire BB4 4BH to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 9 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 December 2011Appointment of Mrs Catherine Thew as a director (2 pages)
9 December 2011Appointment of Mrs Catherine Thew as a director (2 pages)
9 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher Thew on 7 April 2010 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher Thew on 7 April 2010 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher Thew on 7 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 07/04/06; full list of members (2 pages)
30 May 2006Return made up to 07/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 07/04/05; full list of members (2 pages)
13 May 2005Return made up to 07/04/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
7 April 2003Incorporation (9 pages)
7 April 2003Incorporation (9 pages)