Company NameOrigin Print Solutions Limited
DirectorThomas Avery
Company StatusActive
Company Number05535263
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Thomas Avery
StatusCurrent
Appointed01 November 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRiverside House The Orchards
Roecliffe
Boroughbridge
York
YO51 9LY
Director NameMr Thomas Avery
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121a Grenville Street
Stockport
SK3 9EU
Director NameMr Stephen Thomas Avery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside, The Orchards Roecliffe
Boroughbridge
York
YO51 9LY
Secretary NameIan Nutton
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHolmes Beaumont & Holroyd
15 Ropergate End
Pontefract
West Yorkshire
WF8 1JT
Secretary NameJulie Neimantas
StatusResigned
Appointed31 October 2014(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressSuite 1, Deanway Technology Centre 2 Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.originprintsolutions.co.uk
Email address[email protected]
Telephone01422 358333
Telephone regionHalifax

Location

Registered Address121a Grenville Street
Stockport
SK3 9EU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£254,190
Cash£151,323
Current Liabilities£162,824

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
25 July 2023Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 121a Grenville Street Stockport SK3 9EU on 25 July 2023 (1 page)
1 December 2022Total exemption full accounts made up to 31 October 2022 (8 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
25 November 2021Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 25 November 2021 (1 page)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
8 January 2020Appointment of Mr Thomas Avery as a secretary on 1 November 2019 (2 pages)
8 January 2020Termination of appointment of Julie Neimantas as a secretary on 31 October 2019 (1 page)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 February 2019Registered office address changed from Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 20 February 2019 (1 page)
16 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 August 2018Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth on 14 August 2018 (1 page)
3 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
3 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 August 2016Registered office address changed from Dean Clough Dean Clough Mills Halifax West Yorkshire HX3 5AX to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Dean Clough Dean Clough Mills Halifax West Yorkshire HX3 5AX to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 May 2016Director's details changed for Stephen Thomas Avery on 19 April 2016 (2 pages)
16 May 2016Director's details changed for Stephen Thomas Avery on 19 April 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 120
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 120
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Termination of appointment of Ian Nutton as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Julie Neimantas as a secretary on 31 October 2014 (2 pages)
31 October 2014Appointment of Julie Neimantas as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Ian Nutton as a secretary on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Holmes Beaumont & Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT to Dean Clough Dean Clough Mills Halifax West Yorkshire HX3 5AX on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Holmes Beaumont & Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT to Dean Clough Dean Clough Mills Halifax West Yorkshire HX3 5AX on 31 October 2014 (1 page)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120
(5 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 120
(5 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 120
(5 pages)
18 December 2012Total exemption full accounts made up to 31 October 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 October 2012 (8 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stephen Thomas Avery on 12 August 2010 (2 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stephen Thomas Avery on 12 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 September 2008Return made up to 12/08/08; full list of members (4 pages)
16 September 2008Return made up to 12/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 September 2007Return made up to 12/08/07; full list of members (3 pages)
10 September 2007Return made up to 12/08/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
28 June 2007Registered office changed on 28/06/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 June 2007Registered office changed on 14/06/07 from: holmes, beaumont & holdroyd 15 ropergate end pontefract west yorkshire WF8 1JT (1 page)
14 June 2007Registered office changed on 14/06/07 from: holmes, beaumont & holdroyd 15 ropergate end pontefract west yorkshire WF8 1JT (1 page)
2 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 January 2007Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (4 pages)
2 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
2 January 2007Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 January 2007Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 January 2007Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (4 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 September 2006Return made up to 12/08/06; full list of members (6 pages)
19 September 2006Return made up to 12/08/06; full list of members (6 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
12 August 2005Incorporation (12 pages)
12 August 2005Incorporation (12 pages)