Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.P.C. BOOK PROTECTION LIMITED
Company Information for

K.P.C. BOOK PROTECTION LIMITED

FENTON WORKS, THORNTON TERRACE, HALIFAX, WEST YORKSHIRE, HX1 3SG,
Company Registration Number
03899092
Private Limited Company
Active

Company Overview

About K.p.c. Book Protection Ltd
K.P.C. BOOK PROTECTION LIMITED was founded on 1999-12-23 and has its registered office in Halifax. The organisation's status is listed as "Active". K.p.c. Book Protection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K.P.C. BOOK PROTECTION LIMITED
 
Legal Registered Office
FENTON WORKS
THORNTON TERRACE
HALIFAX
WEST YORKSHIRE
HX1 3SG
Other companies in HX1
 
Filing Information
Company Number 03899092
Company ID Number 03899092
Date formed 1999-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:40:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.P.C. BOOK PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STUART SCHOFIELD
Company Secretary 2008-07-15
RICHARD STUART SCHOFIELD
Director 2001-03-28
ANNE SWAILES
Director 2010-04-14
JENNIFER MARGARET TATE
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN BINNS
Director 2010-04-14 2015-09-07
RICHARD BRIAN BINNS
Director 1999-12-23 2015-09-07
JOHN HOWARD SWAILES
Director 2007-09-25 2014-05-03
CATHERINE ANN BINNS
Company Secretary 1999-12-23 2008-07-15
CATHERINE ANN BINNS
Director 1999-12-23 2008-07-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-23 1999-12-23
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-23 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGARET TATE ACCOUNTING - BUDDY LTD Director 2013-01-28 CURRENT 2013-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09Previous accounting period shortened from 31/03/24 TO 30/04/23
2024-04-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-23Compulsory strike-off action has been discontinued
2024-03-20CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-04-04CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Fenton Works Thronton Terrace Halifax West Yorkshire HX1 3SG
2022-09-14Termination of appointment of Richard Stuart Schofield on 2022-09-08
2022-09-14APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART SCHOFIELD
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ANNE SWAILES
2022-09-14Notification of Red Arrow Electrical Limited as a person with significant control on 2022-09-08
2022-09-14CESSATION OF RICHARD STUART SCHOFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CESSATION OF ANNE SWAILES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CESSATION OF MARK PETER TATE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF RICHARD STUART SCHOFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC02Notification of Red Arrow Electrical Limited as a person with significant control on 2022-09-08
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART SCHOFIELD
2022-09-14TM02Termination of appointment of Richard Stuart Schofield on 2022-09-08
2022-09-13DIRECTOR APPOINTED MR MICHAEL ANTHONY CROSSLEY
2022-09-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CROSSLEY
2022-08-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER TATE
2022-02-22PSC07CESSATION OF JENNIFER MARGARET TATE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET TATE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET TATE
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19SH03Purchase of own shares
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-06SH06Cancellation of shares. Statement of capital on 2015-09-07 GBP 600
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BINNS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BINNS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET TATE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWAILES
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-24AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0123/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 ANNUAL RETURN FULL LIST
2010-12-23AD03Register(s) moved to registered inspection location
2010-12-23AD02SAIL ADDRESS CREATED
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SWAILES / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART SCHOFIELD / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BINNS / 23/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD STUART SCHOFIELD / 23/12/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AP01DIRECTOR APPOINTED MRS CATHERINE ANN BINNS
2010-09-06AP01DIRECTOR APPOINTED MRS ANNE SWAILES
2010-01-26AR0123/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART SCHOFIELD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SWAILES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BINNS / 26/01/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-07-30288aSECRETARY APPOINTED RICHARD STUART SCHOFIELD
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE BINNS
2007-12-27363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: UNITS C & D ROYDS MILL BUSINESS PARK BRIGHOUSE WEST YORKSHIRE HD6 1LL
2007-01-17363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-03-02353LOCATION OF REGISTER OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-0388(2)RAD 02/06/00--------- £ SI 500@1
2001-02-15363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-03-02225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-02-0488(2)RAD 05/01/00--------- £ SI 498@1=498 £ IC 1/499
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288bSECRETARY RESIGNED
2000-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to K.P.C. BOOK PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K.P.C. BOOK PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K.P.C. BOOK PROTECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.698
MortgagesNumMortOutstanding0.508
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.P.C. BOOK PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of K.P.C. BOOK PROTECTION LIMITED registering or being granted any patents
Domain Names

K.P.C. BOOK PROTECTION LIMITED owns 2 domain names.

book-protectors.co.uk   bookprotection.co.uk  

Trademarks
We have not found any records of K.P.C. BOOK PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with K.P.C. BOOK PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-11 GBP £419 Printing Stationery and Office Exp
Wiltshire Council 2015-5 GBP £261 Stationery
Hull City Council 2015-3 GBP £1,178 Customer Services
Norfolk County Council 2015-1 GBP £917 BOOKS, CDS, DVDS & LEARNING MATERIALS.LIBRARY BOOKS-GENERAL
West Sussex County Council 2014-12 GBP £1,078 Bookbinding
Walsall Metropolitan Borough Council 2014-12 GBP £642 60501-LIBRARY BOOKS
Hull City Council 2014-11 GBP £52 Customer Services
The Borough of Calderdale 2014-11 GBP £900 Equipment Furniture And Materials (Cont)
Newcastle City Council 2014-7 GBP £281
West Sussex County Council 2014-7 GBP £1,020
Wiltshire Council 2014-5 GBP £324 Stationery
Norfolk County Council 2014-2 GBP £789
Walsall Council 2013-10 GBP £802
Middlesbrough Council 2013-9 GBP £568
The Borough of Calderdale 2013-8 GBP £1,000 Miscellaneous Expenses
Norfolk County Council 2013-6 GBP £559
Wiltshire Council 2013-4 GBP £324 Stationery
Newcastle City Council 2013-3 GBP £586
Wiltshire Council 2013-3 GBP £258 Stationery
Norfolk County Council 2013-2 GBP £1,186
Leeds City Council 2012-5 GBP £2,034
Newcastle City Council 2012-3 GBP £480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where K.P.C. BOOK PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.P.C. BOOK PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.P.C. BOOK PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HX1 3SG