Company NameNew Leaf Press Limited
Company StatusDissolved
Company Number02247530
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)
Dissolution Date26 April 2021 (3 years ago)
Previous NameSteele And Unsworth Limited

Business Activity

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

Directors

Director NamePhilip Steele
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 26 April 2021)
RolePrinter
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Frank Unsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 26 April 2021)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameLorraine Unsworth
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 26 April 2021)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NamePeter Steele
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2000)
RolePrinter
Correspondence Address95 Balmoral Drive
Denton
Manchester
M34 2JX

Contact

Websitenewleafpress.co.uk
Telephone0161 2050405
Telephone regionManchester

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Frank Unsworth & Mrs Lorraine Unsworth
50.00%
Ordinary
50 at £1Mr Philip Steele & Mrs Heather Steele
50.00%
Ordinary

Financials

Year2014
Net Worth£276,659
Current Liabilities£525,152

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 June 2017Delivered on: 29 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 January 2012Delivered on: 7 February 2012
Persons entitled: Venture Finance PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels the benefit of guarantees warranties and other obligations given by the manufacturer see image for full details.
Outstanding
31 January 2012Delivered on: 9 February 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
31 July 2008Delivered on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company 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
22 March 1995Delivered on: 29 March 1995
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 on the north east side of monsall road k/a marland mill, newton heath, manchester, greater manchester t/no. LA147735.
Outstanding
7 October 1994Delivered on: 17 October 1994
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: Part of monsall dye works, monsall road, manchester, greater manchester.
Outstanding
16 January 2018Delivered on: 31 January 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Relating to the freehold property known as monsall mill, monsall road, newton heath, manchester, M40 8NQ (land registry title number: LA147735).
Outstanding
22 June 2017Delivered on: 10 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC t/a aldermore invoice finance by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The ‘property’ is:. All that freehold land known as new leaf press LTD, monsall road, manchester M40 8NQ as the same is contained in title number LA147735 and registered at hm land registry.
Outstanding
8 March 1994Delivered on: 21 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
14 July 2005Delivered on: 19 July 2005
Satisfied on: 5 January 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £158,231.40 and all other monies due or to become due.
Particulars: The property being one 1999 heildelberg speedmaster 74 five colour offset printing press s/n 623582 together with all accessories and component parts. See the mortgage charge document for full details.
Fully Satisfied
3 March 1998Delivered on: 7 March 1998
Satisfied on: 13 January 2012
Persons entitled: The Council of the City of Manchester

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £21,173 under the terms of the charge.
Particulars: All those premises situate and k/a monsall mill monsall road newton heath manchester t/no;-GM684059.
Fully Satisfied

Filing History

26 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
1 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (20 pages)
12 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (30 pages)
13 June 2018Statement of affairs (19 pages)
30 May 2018Registered office address changed from Monsall Road Newton Heath Manchester M40 8NQ to 3 Hardman Street Manchester M3 3HF on 30 May 2018 (2 pages)
23 May 2018Appointment of a voluntary liquidator (4 pages)
23 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
6 February 2018Satisfaction of charge 022475300010 in full (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 January 2018Registration of charge 022475300011, created on 16 January 2018 (29 pages)
19 December 2017Satisfaction of charge 7 in full (1 page)
19 December 2017Satisfaction of charge 8 in full (1 page)
19 December 2017Satisfaction of charge 8 in full (1 page)
19 December 2017Satisfaction of charge 7 in full (1 page)
10 July 2017Registration of charge 022475300010, created on 22 June 2017 (20 pages)
10 July 2017Registration of charge 022475300010, created on 22 June 2017 (20 pages)
29 June 2017Registration of charge 022475300009, created on 22 June 2017 (21 pages)
29 June 2017Registration of charge 022475300009, created on 22 June 2017 (21 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
18 June 2016Satisfaction of charge 6 in full (5 pages)
18 June 2016Satisfaction of charge 6 in full (5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Frank Unsworth on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Lorraine Unsworth on 14 June 2010 (1 page)
14 June 2010Director's details changed for Philip Steele on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Frank Unsworth on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Philip Steele on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Lorraine Unsworth on 14 June 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
6 June 2006Return made up to 31/05/06; full list of members (8 pages)
6 June 2006Return made up to 31/05/06; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 July 2004Return made up to 31/05/04; full list of members (8 pages)
6 July 2004Return made up to 31/05/04; full list of members (8 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
1 July 2003Return made up to 31/05/03; full list of members (8 pages)
1 July 2003Return made up to 31/05/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 July 2002Return made up to 31/05/02; full list of members (8 pages)
25 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
23 July 1998Return made up to 31/05/98; no change of members (4 pages)
23 July 1998Return made up to 31/05/98; no change of members (4 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
8 July 1996Return made up to 31/05/96; full list of members (6 pages)
8 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 April 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
25 April 1988Incorporation (12 pages)
25 April 1988Incorporation (12 pages)