Check the

DOMINION PRINT LTD

Company
DOMINION PRINT LTD (05032304)

DOMINION PRINT

Phone: 01274 309 999
A⁺ rating

ABOUT DOMINION PRINT LTD

We are large and super large printed visual marketing specialists.

Dominion provides local, national and international brands with large and super large format visual marketing solutions.

We believe in leading the field in service, innovation and strive to help our clients in achieving greater brand awareness and improved R.O.I.

Our solutions include product design, fabrication, supply of light boxes and large format printed media. We have an extensive product range including banners, building wraps, printed flooring, light boxes, tension frames, photo wallpapers, P.O.S, flags, billboards, hoardings, crowd-barrier covers and so much more.

KEY FINANCES

Year
2017
Assets
£1832.72k ▼ £-382.77k (-17.28 %)
Cash
£461.72k ▼ £-229.49k (-33.20 %)
Liabilities
£677k ▲ £82k (13.78 %)
Net Worth
£1155.72k ▼ £-464.76k (-28.68 %)

REGISTRATION INFO

Company name
DOMINION PRINT LTD
Company number
05032304
VAT
GB381193352
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.dominionprint.com
Phones
01274 309 999
01274 309 888
Registered Address
CARRWOOD HOUSE, CARRBOTTOM ROAD,
BRADFORD,
WEST YORKSHIRE,
BD5 9AG

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Feb 2017
Director's details changed for Mr Thomas Anthony Clark on 1 January 2017
23 Nov 2016
Statement of capital following an allotment of shares on 1 April 2016 GBP 400.00

CHARGES

1 May 2013
Status
Outstanding
Delivered
2 May 2013
Persons entitled
Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description
Notification of addition to or amendment of charge…

30 April 2012
Status
Outstanding
Delivered
2 May 2012
Persons entitled
Hsbc Bank PLC
Description
All its rights, title and interest in and to any credit…

16 September 2004
Status
Outstanding
Delivered
17 September 2004
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

18 June 2004
Status
Outstanding
Delivered
19 June 2004
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant machinery and things…

20 February 2004
Status
Outstanding
Delivered
21 February 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DOMINION PRINT LTD DIRECTORS

Dorothy Elaine Clark

  Acting
Appointed
01 April 2008
Role
Secretary
Address
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG
Name
CLARK, Dorothy Elaine

Dominic Clark

  Acting PSC
Appointed
03 February 2004
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG
Country Of Residence
England
Name
CLARK, Dominic
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Thomas Anthony Clark

  Acting
Appointed
01 October 2013
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
15 Moor Royd, Honley, Holmfirth, England, HD9 6ES
Country Of Residence
England
Name
CLARK, Thomas Anthony

Kenneth David Moseley

  Resigned
Appointed
03 February 2004
Resigned
20 August 2007
Role
Secretary
Address
12 Harewood Crecent, Oakwood, Keighley, West Yorkshire, BD22 7NJ
Name
MOSELEY, Kenneth David

David John Taylor

  Resigned
Appointed
20 August 2007
Resigned
01 April 2008
Role
Secretary
Address
Hollygarth House, 293 Leeds Road, Ilkley, West Yorkshire, LS29 8LL
Name
TAYLOR, David John

Christopher Sanford Alvey

  Resigned
Appointed
15 June 2007
Resigned
13 August 2012
Occupation
Production Director
Role
Director
Age
65
Nationality
British
Address
37 Springhead Mills, Springhead Road Oakworth, Keighley, West Yorkshire, United Kingdom, BD22 7RZ
Country Of Residence
England
Name
ALVEY, Christopher Sanford

Stephen Armitage

  Resigned
Appointed
23 February 2012
Resigned
01 April 2014
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG
Country Of Residence
England
Name
ARMITAGE, Stephen

Benedict William Clark

  Resigned
Appointed
01 June 2008
Resigned
26 May 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Ashgrove Farm, Leesemoor, Keighley, West Yorks, BD21 5QF
Country Of Residence
England
Name
CLARK, Benedict William

Lindsey Ann Elizabeth Gittings

  Resigned
Appointed
01 June 2009
Resigned
19 May 2010
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
Deanswood, Pottery Lane, Littlethorpe, North Yorkshire, HG4 3LS
Country Of Residence
England
Name
GITTINGS, Lindsey Ann Elizabeth

David Paul Hudson

  Resigned
Appointed
03 September 2012
Resigned
28 June 2013
Occupation
Production Director
Role
Director
Age
57
Nationality
British
Address
2 Vineyard House, Knowl Syke Street Wardle, Rochdale, Lancashire, United Kingdom, OL12 9PG
Country Of Residence
United Kingdom
Name
HUDSON, David Paul

David John Taylor

  Resigned
Appointed
15 June 2007
Resigned
01 April 2008
Occupation
Finance Director
Role
Director
Age
54
Nationality
British
Address
Hollygarth House, 293 Leeds Road, Ilkley, West Yorkshire, LS29 8LL
Name
TAYLOR, David John

Richard Town Town

  Resigned
Appointed
15 June 2007
Resigned
31 July 2013
Occupation
Digital Communications
Role
Director
Age
53
Nationality
British
Address
214a Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AB
Country Of Residence
England
Name
TOWN, Richard Town

REVIEWS


Check The Company
Excellent according to the company’s financial health.