Atherton
Manchester
M46 9LH
Director Name | Mr Carl Edward Murphy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beacon Close Atherton Manchester M46 0QN |
Director Name | Eileen Harper |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(21 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 2 Thorn Lea Tyldesley Old Road Atherton Manchester M46 9ES |
Director Name | Terence Harper |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(21 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 2 Thorn Lea Tyldesley Old Road Atherton Manchester M46 9ES |
Director Name | Joan Murphy |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(21 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 82 Douglas Street Atherton Manchester Lancashire M46 9EB |
Secretary Name | Eileen Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(21 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 2 Thorn Lea Tyldesley Old Road Atherton Manchester M46 9ES |
Director Name | Miss Kay Tereen Colvin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Leigh Road Atherton Manchester M46 0PA |
Secretary Name | Miss Kay Tereen Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Leigh Road Atherton Manchester M46 0PA |
Website | theprintcentre.co.uk |
---|---|
Telephone | 01942 873961 |
Telephone region | Wigan |
Registered Address | The Print Centre Johnson St Howe Bridge Atherton M46 0RB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | C K L Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,585 |
Cash | £23,600 |
Current Liabilities | £76,898 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
18 April 2012 | Delivered on: 27 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 March 1997 | Delivered on: 2 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of johnson street,howe bridge,atherton,greater manchester t/nos.GM96392 and GM598655. Outstanding |
13 February 1979 | Delivered on: 19 February 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cambridge house, 6 cambridge st. Atherton, lancs. Outstanding |
21 March 1997 | Delivered on: 22 March 1997 Satisfied on: 5 November 1997 Persons entitled: Henry Lester Mangnall Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings lying to the north west of johnson street howe bridge atherton wigan greater manchester. Fully Satisfied |
2 February 1983 | Delivered on: 15 February 1983 Satisfied on: 22 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lester mangnall.to the chargee on any account whatsoever. Particulars: Factory and office at johnson st. Atherton, greater manchester. T/n gm 96392. Fully Satisfied |
13 November 2023 | Satisfaction of charge 5 in full (1 page) |
---|---|
13 November 2023 | Satisfaction of charge 1 in full (1 page) |
13 November 2023 | Satisfaction of charge 4 in full (1 page) |
31 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
12 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (13 pages) |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 October 2013 | Termination of appointment of Kay Colvin as a director (1 page) |
11 October 2013 | Termination of appointment of Kay Colvin as a director (1 page) |
11 October 2013 | Termination of appointment of Kay Colvin as a secretary (1 page) |
11 October 2013 | Termination of appointment of Kay Colvin as a secretary (1 page) |
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
1 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 May 2012 | Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Lee Brian Harper on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Kay Tereen Colvin on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Carl Edward Murphy on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Lee Brian Harper on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Kay Tereen Colvin on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Carl Edward Murphy on 14 May 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
5 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
18 May 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
18 May 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
18 May 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
18 May 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
4 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
17 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 September 2001 | Return made up to 14/05/01; full list of members; amend (10 pages) |
14 September 2001 | Return made up to 14/05/01; full list of members; amend (10 pages) |
4 May 2001 | Return made up to 14/05/01; full list of members
|
4 May 2001 | Return made up to 14/05/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members
|
23 June 2000 | Return made up to 14/05/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 June 1997 | Return made up to 14/05/97; full list of members
|
2 June 1997 | Return made up to 14/05/97; full list of members
|
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
7 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 August 1995 | Return made up to 14/05/95; no change of members (6 pages) |
14 August 1995 | Return made up to 14/05/95; no change of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
19 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
7 May 1971 | Incorporation (15 pages) |
7 May 1971 | Incorporation (15 pages) |