Business Sheets- Recent Printings

   

Click on the symbol for the associated item(s) in our Price List. Entries on a dark blue background are recent changes/additions.

(Updated to 24th Jul 2021)

Current / Recent Business Sheets

Business sheet 100x2nd - Jun 2007
100 x 2nd Business Sheet - Issued 05/06/2007
  Format
Top Panel
Paper
Issue Date
Printer
Description
100x2nd Class NVI Business Sheet Barcode : 111926
100x2nd
4 Stamps
SA
15/06/2004
Walsall
 
 
100x2nd
4 Stamps
  16/05/2006
Walsall
'PIP' validity text on Top panel
 
100x2nd PIP
4 Stamps
  12/09/2006
Walsall
'PIP' stamps
 
100x2nd
4 Stamps
  05/06/2007
Walsall
'PIP' rates text on Top panel
 
  100x2nd
4 Stamps
  31/03/2009
De La Rue
Additional security features
Code :
MBIL
Top panel : no Company Imprint
 
  100x2nd
4 Stamps
  Aug 2010
De La Rue
Additional security features
Codes :
MBIL; MAIO
Top panel : no Company Imprint
 
100x2nd
4 Stamps
  Jan 2011
De La Rue
Additional security features
Codes :
MBIL; MIIL
Top panel : no Company Imprint
Business sheet 100x2nd - Mar 2012
Top Panel with FSC Logo C023216 - Mar 2012
Top panel : FSC Logo C023216
Text Code 08456
New Text Code 03456
from 31 Jul 14
  Format
Top Panel
Paper
Issue Date
Printer
Description
  100x2nd
4 Stamps
SA
Mar 2012
Walsall
Additional security features
Codes :
MBIL; MI2L
        Mar 2013
Additional security features
Codes :
MBIL; MI3L
        Jul 2014
Additional security features
Codes :
MBIL; MI4L
Old Tele. Code 0845
        31/07/2014
Additional security features
Codes : MBIL; MI4L
Revised Tele. Code 0345
        Mar 2015
Additional security features
Codes : MBIL; MI5L
Revised Tele. Code 0345
  100x2nd
4 Stamps
SA#
Jan 2016
New 'ROYAL MAIL' substrate
Codes : MBIL; MI5L
Revised Tele. Code 0345
     
SA#
Mar 2016
New 'ROYAL MAIL' substrate
Codes : MBIL; MI6L
Revised Tele. Code 0345
100x2nd - Change of Typeface [Issue Date 20th Oct 2016]
  Format
Top Panel
Paper
Issue Date
Printer
Description
 
100x2nd
 4 Stamps
SA#
20/10/2016
Walsall
'ROYAL MAIL' substrate
Codes : MBIL; MI6L
New Chevin Typeface on Header
     
SA
Jan 2017   Revised 'ROYAL MAIL' substrate
Codes : MBIL; MI6L
Chevin Typeface on Header
     
SA
Jul 2017   Revised 'ROYAL MAIL' substrate
Codes : MBIL; MI7L
Chevin Typeface on Header
     
SA
Apr 2018   Revised 'ROYAL MAIL' substrate
Codes : MBIL; MI8L
Chevin Typeface on Header
     
SA
May 2019   Revised 'ROYAL MAIL' substrate
Codes : MBIL; MI9L
Chevin Typeface on Header
     
SA
May 2020   Revised 'ROYAL MAIL' substrate
Codes : MBIL; M20L
Chevin Typeface on Header
     
SA
Jun 2021   Revised 'ROYAL MAIL' substrate
Codes : MBIL; M21L
Chevin Typeface on Header
             
# These are printed wth the 'ROYAL MAIL' wavyline text in substrate.
These are printed with the revised 'ROYAL MAIL' wavyline text in substrate. Click Link to information on SA Paper Types here for illustrations and listings of the latest known variants.
Printing / Conversion dates can be found on the back of the top panels

100 x 1st Business Sheet - Issued 05/06/2007
  Format
Top Panel
Paper
Issue Date
Printer
Description
100x1st Class NVI Business Sheet Barcode : 111919
100x1st Gold
4 Stamps
SA
15/06/2004
Walsall
 
 
100x1st Gold
4 Stamps
  16/05/2006
Walsall
'PIP' validity text on Top panel
 
100x1st PIP
4 Stamps
  12/09/2006
Walsall
'PIP' stamps
 
100x1st Gold
4 Stamps
  05/06/2007
Walsall
'PIP' rates text on Top panel
 
  100x1st Gold
4 Stamps
  31/03/2009
De La Rue
Additional security features
Code :
MBIL
Top panel : no Company Imprint
 
  100x1st Gold
4 Stamps
  Jun 2010
De La Rue
Additional security features
Codes :
MBIL; MAIO
Top panel : no Company Imprint
 
100x1st Gold
4 Stamps
  Jan 2011
De La Rue
Additional security features
Codes :
MBIL; MIIL
Top panel : no Company Imprint
Printing dates can be found on the back of the top panels

100x1st Diamond Jubilee Business Sheet - Issued 06/02/2012
  Format
Top Panel
Paper
Issue Date
Printer
Description
  100x1st
Diamond blue
4 Stamps
SA
6/02/2012
De La Rue

Additional security features
Code :
DIAMBND
Top panel : FSC logo C020244
Printing date: Horizontal

  100x1st
Diamond blue
4 Stamps
  Mar 2012
Walsall
Additional security features
Code :
DIAMBND
Top panel : FSC logo C023216
Printing date: Vertical
Printing dates can be found on the back of the top panels

100x1st Royal Mail Red Business Sheet - Issued 3rd Jan 2013
Top panel : FSC logo C023216
  Format
Top Panel
Paper
Issue Date
Printer
Description
  100x1st
Royal Mail Red
4 Stamps
SA
03/01/2013
Walsall
Additional security features
Codes :
MBIL; MI2L
Printing date: Vertical
  100x1st
Royal Mail Red
    Apr 2013   Additional security features
Codes :
MBIL; MI3L
Printing date: Vertical
  100x1st
Royal Mail Red
    31/07/2014   Additional security features
Codes :
MBIL; MI4L
Revised Tele. Code 0345
  100x1st
Royal Mail Red
    Apr 2015   Additional security features
Codes :
MBIL; MI5L
Revised Tele. Code 0345
  100x1st
Royal Mail Red
 
SA#
Feb 2016   New 'ROYAL MAIL' substrate
Codes :
MBIL; MI5L
Revised Tele. Code 0345
  100x1st
Royal Mail Red
 
SA#
Apr 2016   New 'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
Revised Tele. Code 0345
100x1st - Change of Typeface [Issue Date 20th Oct 2016]
  Format
Top Panel
Paper
Issue Date
Printer
Description
  100x1st
Royal Mail Red
4 Stamps
SA#
20/10/2016
Walsall
'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
SA
Mar 2017
Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
 
SA
Aug 2017   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI7L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
SA
Jun 2018
 
Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI8L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
 
SA
Jun 2019
Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI9L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
 
SA
Jul 2020   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M20L
New Chevin Typeface on Header
The stamps are in a deeper shade
  100x1st
Royal Mail Red
 
SA
Mar 2021   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M21L
New Chevin Typeface on Header
The stamps are in a deeper shade
             
# These are printed wth the 'ROYAL MAIL' wavyline text in substrate.
These are printed with the revised 'ROYAL MAIL' wavyline text in substrate. Click Link to information on SA Paper Types here for illustrations and listings of the latest known variants.
Printing / Conversion dates can be found on the back of the top panels

50 x 2nd Business Sheet - Issued 27/03/2007
  Format
Top Panel
Paper
Issue Date
Printer
Description
50x2nd Class Large NVI Business Sheet Barcode : 121536
50x2nd Large
5 Stamps
SA
27/03/2007
Walsall
 
 
  50x2nd Large
5 Stamps
  31/03/2009
De La Rue
Additional security features
Code :
ROYBL
Top panel : no Company Imprint
 
  50x2nd Large
5 Stamps
  Mar 2011
De La Rue
Additional security features
Codes :
MBIL; MAIO
Top panel : no Company Imprint
 
50x2nd Large
5 Stamps
  Jun 2011
De La Rue
Additional security features
Codes :
MBIL; MAII
Top panel : no Company Imprint
2nd Large FSC
50x2nd Bright blue - FSC logo [Issued : Apr 2012]
Top panel : FSC logo C023216
  Format
Top Panel
Paper
Issue Date
Printer
Description
  50x2nd Large
5 Stamps
SA
Apr 2012
Walsall
Additional security features
Codes :
MBIL; MAI2
 
 
 
  Aug 2013
Additional security features
Codes :
MBIL; MAI3
        Mar 2014

Additional security features
Codes :
MBIL; MAI4
Old Tele. Code 0845

        31/07/2014
Additional security features
Codes :
MBIL; MAI4
Revised Tele. Code 0345
        Apr 2015
Additional security features
Codes :
MBIL; MAI5
Revised Tele. Code 0345
  50x2nd Large
5 Stamps
SA#
Apr 2016
New 'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
Revised Tele. Code 0345
50x2nd Large - Change of Typeface [Issue Date 20th Oct 2016]
  Format
Top Panel
Paper
Issue Date
Printer
Description
  50x2nd Large
5 Stamps
SA#
20/10/2016
Walsall
'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
New Chevin Typeface on Header
  50x2nd Large
SA
Aug 2017
Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI7L
New Chevin Typeface on Header
     
SA
Oct 2018   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI8L
New Chevin Typeface on Header
     
SA
May 2019   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI9L
New Chevin Typeface on Header
     
SA
Nov 2020   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M20L
New Chevin Typeface on Header
     
SA
Jul 2021   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M21L
New Chevin Typeface on Header
         
 
# These are printed wth the 'ROYAL MAIL' wavyline text in substrate.
These are printed with the revised 'ROYAL MAIL' wavyline text in substrate. Click Link to information on SA Paper Types here for illustrations and listings of the latest known variants.
Printing / Conversion dates can be found on the back of the top panels

50 x 1st Gold Business Sheet - Issued 27/03/2007
  Format
Top Panel
Paper
Issue Date
Printer
Description
50x1st Class Large NVI Business Sheet Barcode : 121529
50x1st Large
Gold
5 Stamps
SA
27/03/2007
Walsall
 
 
  50x1st Large
Gold
5 Stamps
  31/03/2009
De La Rue
Additional security features
Code :
ROYBL
Top panel : no Company Imprint
 
  50x1st Large
Gold
5 Stamps
  Jun 2010
De La Rue
Additional security features
Codes :
MBIL; MAIO
Top panel : no Company Imprint
 
50x1st Large
Gold
5 Stamps
  Jan 2011
De La Rue
Additional security features
Codes :
MBIL; MAII
Top panel : no Company Imprint
Printing dates can be found on the back of the top panels

50x1st Large Diamond blue [Official Issue Date 25 Apr 2012]
  Format
Top Panel
Paper
Issue Date
Printer
Description
  50x1st Large
Diamond blue
5 Stamps
SA
Mar 2012
Walsall
Additional security features
Code :
JUBILBE
Top panel : FSC logo C023216
Printing dates can be found on the back of the top panels

50x1st Large Royal Mail Red [Issue Date 3rd Jan 2013]
Top panel : FSC logo C023216
  Format
Top Panel
Paper
Issue Date
Printer
Description
  50x1st Large
Royal Mail Red
5 Stamps
SA
03/01/2013
Walsall
Additional security features
Codes :
MBIL; MAI2
        Oct 2013   Additional security features
Codes :
MBIL; MAI3
        May 2014   Additional security features
Codes :
MBIL; MAI4
Old Tele. Code 0845
        31/07/2014   Additional security features
Codes :
MBIL; MAI4
Revised Tele. Code 0345
        May 2015   Additional security features
Codes :
MBIL; MAI5
Revised Tele. Code 0345
  50x1st Large
Royal Mail Red
 5 Stamps
SA#
May 2016   New 'ROYAL MAIL' substrate
Codes :
MBIL; MAI5
Revised Tele. Code 0345
     
SA#
Jul 2016   New 'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
Revised Tele. Code 0345
50x1st Large - Change of Typeface [Issue Date 20th Oct 2016]
  Format
Top Panel
Paper
Issue Date
Printer
Description
  50x1st Large
Royal Mail Red
5 Stamps 
SA#
20/10/2016
Walsall
'ROYAL MAIL' substrate
Codes :
MBIL; MI6L
New Chevin Typeface on Header
The stamps are in a deeper shade
  50x1st Large
Royal Mail Red
 
SA
Apr 2017   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI7L
New Chevin Typeface on Header
The stamps are in a deeper shade
  50x1st Large
Royal Mail Red
SA
Jun 2018   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI8L
New Chevin Typeface on Header
The stamps are in a deeper shade
  50x1st Large
Royal Mail Red
 
SA
Jul 2019
Revised 'ROYAL MAIL' substrate
Codes :
MBIL; MI9L
New Chevin Typeface on Header
The stamps are in a deeper shade
  50x1st Large
Royal Mail Red
 
SA
Oct 2020   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M20L
New Chevin Typeface on Header
The stamps are in a deeper shade
  50x1st Large
Royal Mail Red
 
SA
May 2021   Revised 'ROYAL MAIL' substrate
Codes :
MBIL; M21L
New Chevin Typeface on Header
The stamps are in a deeper shade
         
 
# These are printed wth the 'ROYAL MAIL' wavyline text in substrate.
These are printed with the revised 'ROYAL MAIL' wavyline text in substrate. Click Link to information on SA Paper Types here for illustrations and listings of the latest known variants.
Printing / Conversion dates can be found on the back of the top panels

Please contact us with your 'wants lists' for Sheet, Booklet, Business Sheet or Coil material.


 
© Delta Stamps 2009