Company NameHaslam Printers Limited
DirectorWilliam Darren Redford Horrox
Company StatusActive
Company Number00637167
CategoryPrivate Limited Company
Incorporation Date15 September 1959(64 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr William Darren Redford Horrox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(56 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Print Hub Farsley Park , Wingates Ind Est
Westhoughton
Bolton
Lancs
BL5 3XH
Director NameDavid Herbert Haslam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(30 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Director NameHerbert Haslam
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(30 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Director NameKathleen Haslam
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(30 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Director NameMrs Julia Kathleen Maguire
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(30 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Secretary NameDavid Herbert Haslam
NationalityBritish
StatusResigned
Appointed23 August 1990(30 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Director NameMr Neil Joseph Maguire
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2016)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ
Director NameMr John Edwin Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2016)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandish Street
Chorley
Lancs
PR7 3AJ

Contact

Websitehaslamprinters.co.uk
Email address[email protected]
Telephone01257 263777
Telephone regionCoppull

Location

Registered AddressThe Print Hub Farsley Park , Wingates Ind Est
Westhoughton
Bolton
Lancs
BL5 3XH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches3 other UK companies use this postal address

Shareholders

700 at £1John Edwin Williams
9.33%
Ordinary
700 at £1Neil Joseph Maguire
9.33%
Ordinary
6.1k at £1Julia Kathleen Maguire
81.33%
Ordinary

Financials

Year2014
Net Worth£1,824,491
Cash£992,453
Current Liabilities£352,229

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 February 2017Delivered on: 10 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 12 February 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
4 December 1990Delivered on: 21 December 1990
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1980Delivered on: 10 November 1980
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank Limited

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and asset charged by the principal deed and further deed.
Fully Satisfied
13 July 1979Delivered on: 19 July 1979
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital & buildings &fixtures & fixed plant & machinery.
Fully Satisfied
26 August 1964Delivered on: 1 September 1964
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 14 for further details).
Fully Satisfied
12 April 1960Delivered on: 27 April 1960
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Standish street mill, chorley, lancaster and any rent charge created on sale thereof or on sale of any part or parts thereof.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
13 July 2017Registered office address changed from Standish Street Chorley Lancs PR7 3AJ to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Standish Street Chorley Lancs PR7 3AJ to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page)
10 February 2017Registration of charge 006371670007, created on 7 February 2017 (9 pages)
10 February 2017Registration of charge 006371670007, created on 7 February 2017 (9 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Accounts for a small company made up to 1 February 2016 (7 pages)
27 September 2016Accounts for a small company made up to 1 February 2016 (7 pages)
15 February 2016Termination of appointment of Julia Kathleen Maguire as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Julia Kathleen Maguire as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Neil Joseph Maguire as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of John Edwin Williams as a director on 1 February 2016 (1 page)
15 February 2016Appointment of Mr William Darren Redford Horrox as a director on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of Neil Joseph Maguire as a director on 1 February 2016 (1 page)
15 February 2016Appointment of Mr William Darren Redford Horrox as a director on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of John Edwin Williams as a director on 1 February 2016 (1 page)
12 February 2016Registration of charge 006371670006, created on 10 February 2016 (25 pages)
12 February 2016Registration of charge 006371670006, created on 10 February 2016 (25 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 January 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Satisfaction of charge 5 in full (1 page)
27 January 2016Satisfaction of charge 2 in full (1 page)
27 January 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Satisfaction of charge 2 in full (1 page)
27 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016All of the property or undertaking has been released from charge 5 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 3 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 2 (1 page)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 5 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 3 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 2 (1 page)
19 January 2016All of the property or undertaking has been released from charge 4 (1 page)
19 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
5 January 2016Termination of appointment of Herbert Haslam as a director on 24 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,500
(5 pages)
5 January 2016Termination of appointment of Herbert Haslam as a director on 24 December 2015 (1 page)
5 January 2016Termination of appointment of Kathleen Haslam as a director on 24 December 2015 (1 page)
5 January 2016Termination of appointment of Kathleen Haslam as a director on 24 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,500
(5 pages)
4 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
4 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500
(6 pages)
16 July 2014Accounts for a small company made up to 31 January 2014 (7 pages)
16 July 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 July 2014All of the property or undertaking has been released from charge 2 (1 page)
3 July 2014All of the property or undertaking has been released from charge 2 (1 page)
3 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
3 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,500
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,500
(6 pages)
23 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
23 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
7 January 2013Director's details changed for Julia Kathleen Maguire on 18 July 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Julia Kathleen Maguire on 18 July 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
22 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 May 2012Appointment of Mr John Edwin Williams as a director (2 pages)
29 May 2012Appointment of Mr Neil Joseph Maguire as a director (2 pages)
29 May 2012Appointment of Mr Neil Joseph Maguire as a director (2 pages)
29 May 2012Appointment of Mr John Edwin Williams as a director (2 pages)
8 March 2012Termination of appointment of David Haslam as a director (1 page)
8 March 2012Termination of appointment of David Haslam as a secretary (1 page)
8 March 2012Termination of appointment of David Haslam as a director (1 page)
8 March 2012Termination of appointment of David Haslam as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 January 2010Secretary's details changed for David Herbert Haslam on 31 December 2009 (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Julia Kathleen Maguire on 31 December 2009 (2 pages)
14 January 2010Director's details changed for David Herbert Haslam on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Julia Kathleen Maguire on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for David Herbert Haslam on 31 December 2009 (1 page)
14 January 2010Director's details changed for Kathleen Haslam on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Herbert Haslam on 31 December 2009 (2 pages)
14 January 2010Director's details changed for David Herbert Haslam on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Herbert Haslam on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Kathleen Haslam on 31 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
9 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
5 March 2007Return made up to 31/12/06; full list of members (9 pages)
5 March 2007Return made up to 31/12/06; full list of members (9 pages)
27 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
27 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
4 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2001Full accounts made up to 31 January 2001 (5 pages)
29 October 2001Full accounts made up to 31 January 2001 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1984Annual return made up to 27/08/82 (4 pages)
26 April 1984Accounts made up to 31 January 1982 (12 pages)
26 April 1984Accounts made up to 31 January 1982 (12 pages)
26 April 1984Annual return made up to 27/08/82 (4 pages)
15 September 1959Incorporation (16 pages)
15 September 1959Incorporation (16 pages)