Company NameMurbros (Printers) Limited
DirectorsLee Brian Harper and Carl Edward Murphy
Company StatusActive
Company Number01010489
CategoryPrivate Limited Company
Incorporation Date7 May 1971(53 years ago)
Previous NameMurbros Marketing Limited

Business Activity

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

Directors

Director NameMr Lee Brian Harper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ascot Drive
Atherton
Manchester
M46 9LH
Director NameMr Carl Edward Murphy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beacon Close
Atherton
Manchester
M46 0QN
Director NameEileen Harper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(21 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address2 Thorn Lea Tyldesley Old Road
Atherton
Manchester
M46 9ES
Director NameTerence Harper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(21 years after company formation)
Appointment Duration15 years, 6 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address2 Thorn Lea
Tyldesley Old Road
Atherton
Manchester
M46 9ES
Director NameJoan Murphy
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(21 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address82 Douglas Street
Atherton
Manchester
Lancashire
M46 9EB
Secretary NameEileen Harper
NationalityBritish
StatusResigned
Appointed14 May 1992(21 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address2 Thorn Lea Tyldesley Old Road
Atherton
Manchester
M46 9ES
Director NameMiss Kay Tereen Colvin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(29 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Leigh Road
Atherton
Manchester
M46 0PA
Secretary NameMiss Kay Tereen Colvin
NationalityBritish
StatusResigned
Appointed20 December 2001(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Leigh Road
Atherton
Manchester
M46 0PA

Contact

Websitetheprintcentre.co.uk
Telephone01942 873961
Telephone regionWigan

Location

Registered AddressThe Print Centre
Johnson St
Howe Bridge
Atherton
M46 0RB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1C K L Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£235,585
Cash£23,600
Current Liabilities£76,898

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

18 April 2012Delivered 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 1997Delivered 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 1979Delivered 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 1997Delivered 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 1983Delivered 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

Filing History

13 November 2023Satisfaction of charge 5 in full (1 page)
13 November 2023Satisfaction of charge 1 in full (1 page)
13 November 2023Satisfaction of charge 4 in full (1 page)
31 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 28 February 2020 (13 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
7 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
11 October 2013Termination of appointment of Kay Colvin as a director (1 page)
11 October 2013Termination of appointment of Kay Colvin as a director (1 page)
11 October 2013Termination of appointment of Kay Colvin as a secretary (1 page)
11 October 2013Termination of appointment of Kay Colvin as a secretary (1 page)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
1 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 May 2012Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 May 2012Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for Miss Kay Tereen Colvin on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Lee Brian Harper on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Kay Tereen Colvin on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Carl Edward Murphy on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Lee Brian Harper on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Kay Tereen Colvin on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Carl Edward Murphy on 14 May 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 June 2009Return made up to 14/05/09; full list of members (4 pages)
9 June 2009Return made up to 14/05/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2005Return made up to 14/05/05; full list of members (8 pages)
24 May 2005Return made up to 14/05/05; full list of members (8 pages)
18 May 2005Accounts for a small company made up to 28 February 2005 (8 pages)
18 May 2005Accounts for a small company made up to 28 February 2005 (8 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
18 May 2004Accounts for a small company made up to 28 February 2004 (8 pages)
18 May 2004Accounts for a small company made up to 28 February 2004 (8 pages)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
24 May 2002Return made up to 14/05/02; full list of members (11 pages)
24 May 2002Return made up to 14/05/02; full list of members (11 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 September 2001Return made up to 14/05/01; full list of members; amend (10 pages)
14 September 2001Return made up to 14/05/01; full list of members; amend (10 pages)
4 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 July 1999Return made up to 14/05/99; full list of members (6 pages)
2 July 1999Return made up to 14/05/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 May 1998Return made up to 14/05/98; no change of members (4 pages)
24 May 1998Return made up to 14/05/98; no change of members (4 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 June 1997Return made up to 14/05/97; full list of members
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
2 June 1997Return made up to 14/05/97; full list of members
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
7 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
7 June 1996Return made up to 14/05/96; full list of members (6 pages)
7 June 1996Return made up to 14/05/96; full list of members (6 pages)
14 August 1995Return made up to 14/05/95; no change of members (6 pages)
14 August 1995Return made up to 14/05/95; no change of members (6 pages)
19 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
19 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
7 May 1971Incorporation (15 pages)
7 May 1971Incorporation (15 pages)