Company NameMotif8 Embroidery & Print Limited
DirectorsChristopher John Pomfret and Sian Rhiannon Pomfret
Company StatusActive
Company Number02738262
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)
Previous NameDavid Prime Leisure Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
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

Director NameMr Christopher John Pomfret
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(10 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address16 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
TS17 5LS
Secretary NameSian Rhiannon Pomfret
NationalityBritish
StatusCurrent
Appointed01 January 2004(11 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address16 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Director NameMrs Sian Rhiannon Pomfret
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(19 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Director NameJohn David Prime
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(12 months after company formation)
Appointment Duration12 years (resigned 19 August 2005)
RoleManager
Correspondence Address47 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameDoreen Whyte
NationalityBritish
StatusResigned
Appointed04 August 1993(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1998)
RoleSecretary
Correspondence Address8 Mortain Close
Leven Park
Yarm
Cleveland
TS15 9SU
Secretary NameMargaret Robson
NationalityBritish
StatusResigned
Appointed20 May 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address28 Ullswater Road
Chester Le Street
County Durham
DH2 3HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.motif8.co.uk/
Email address[email protected]
Telephone01642 601501
Telephone regionMiddlesbrough

Location

Registered Address17 Stephenson Street
Stockton On Tees
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher John Pomfret
50.00%
Ordinary
50 at £1Sian Rhiannon Pomfrett
50.00%
Ordinary

Financials

Year2014
Net Worth£359,262
Cash£211,494
Current Liabilities£254,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

23 May 2019Delivered on: 24 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (3 pages)
15 October 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
29 September 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
24 May 2019Registration of charge 027382620001, created on 23 May 2019 (20 pages)
31 July 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mrs Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mrs Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mrs Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mrs Sian Rhiannon Pomfret as a director (2 pages)
24 April 2012Appointment of Mrs Sian Rhiannon Pomfret as a director (2 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 31/07/08; full list of members (3 pages)
19 September 2008Return made up to 31/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: appleyard's buildings thornaby old airfield ind est martinet rd thornaby cleveland TS17 0VE (1 page)
7 January 2008Registered office changed on 07/01/08 from: appleyard's buildings thornaby old airfield ind est martinet rd thornaby cleveland TS17 0VE (1 page)
31 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Return made up to 31/07/06; full list of members (6 pages)
20 September 2006Return made up to 31/07/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 January 2006Company name changed david prime leisure LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed david prime leisure LIMITED\certificate issued on 17/01/06 (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 November 2004Return made up to 31/07/04; full list of members (7 pages)
16 November 2004Return made up to 31/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
23 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 August 2002Return made up to 31/07/02; full list of members (6 pages)
18 August 2002Return made up to 31/07/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 October 1999Return made up to 31/07/99; full list of members (6 pages)
14 October 1999Return made up to 31/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
29 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Return made up to 07/08/96; no change of members (4 pages)
16 August 1996Return made up to 07/08/96; no change of members (4 pages)
13 June 1996Full accounts made up to 30 September 1995 (6 pages)
13 June 1996Full accounts made up to 30 September 1995 (6 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
18 May 1995Full accounts made up to 30 September 1994 (6 pages)
18 May 1995Full accounts made up to 30 September 1994 (6 pages)
7 August 1992Incorporation (13 pages)
7 August 1992Incorporation (13 pages)