Bootyman Printers Limited

DataGardener
live
Small

Bootyman Printers Limited

02733554Private Limited With Share Capital

Bontoft Avenue, Hull, East Yorkshire, HU54HF
Incorporated

22/07/1992

Company Age

33 years

Directors

2

Employees

27

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Bootyman Printers Limited (02733554) is a private limited with share capital incorporated on 22/07/1992 (33 years old) and registered in east yorkshire, HU54HF. The company operates under SIC code 18129 - printing n.e.c..

Bootyman printers was founded in the city of hull over 100 years ago and today we are one of the country’s leading suppliers of wet glue/flexo labels and folding box board packaging

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 22/07/1992
HU54HF
27 employees

Financial Overview

Total Assets

£4.36M

Liabilities

£1.58M

Net Assets

£2.78M

Est. Turnover

£3.34M

AI Estimated
Unreported
Cash

£421.5K

Key Metrics

27

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2025
Resolution
Category:Resolution
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2025
Memorandum Articles
Category:Incorporation
Date:13-03-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-03-2025
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2025
Capital Allotment Shares
Category:Capital
Date:12-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2018
Resolution
Category:Resolution
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-09-2015
Move Registers To Sail Company With New Address
Category:Address
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Termination Director Company With Name
Category:Officers
Date:09-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-10-2012
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Termination Secretary Company With Name
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Change Sail Address Company With Old Address
Category:Address
Date:26-07-2011
Move Registers To Registered Office Company
Category:Address
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Move Registers To Sail Company
Category:Address
Date:12-07-2010
Change Sail Address Company
Category:Address
Date:12-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2009
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2008
Legacy
Category:Annual Return
Date:10-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2007
Legacy
Category:Annual Return
Date:12-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2005
Legacy
Category:Annual Return
Date:25-07-2005
Legacy
Category:Annual Return
Date:11-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2004
Legacy
Category:Annual Return
Date:31-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2003
Resolution
Category:Resolution
Date:11-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2002
Legacy
Category:Mortgage
Date:05-10-2002
Legacy
Category:Annual Return
Date:16-08-2002
Legacy
Category:Annual Return
Date:05-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2001
Legacy
Category:Mortgage
Date:15-11-2000
Legacy
Category:Annual Return
Date:07-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2000
Legacy
Category:Address
Date:05-12-1999
Legacy
Category:Capital
Date:29-09-1999
Resolution
Category:Resolution
Date:29-09-1999

Import / Export

Imports
12 Months4
60 Months39
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date19/03/2025
Latest Accounts29/09/2024

Trading Addresses

Bontoft Avenue, Hull, East Yorkshire, HU54HFRegistered
Bontoft Avenue, Hull, North Humberside, HU54HF

Contact

01482323784
sales@bootymanprinters.co.uk
bootymanprinters.co.uk
Bontoft Avenue, Hull, East Yorkshire, HU54HF