Company NameFine Print (Stockport) Limited
Company StatusActive
Company Number02519887
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jack Tilley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 6f Lowick Close
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5ED
Director NameMr Lee Jarrod Tilley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RolePrinters
Country of ResidenceEngland
Correspondence AddressUnit 6f Lowick Close
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5ED
Director NameScott Nicholas Tilley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 6f Lowick Close
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5ED
Secretary NameMrs Anita Mary Tilley
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address7 Denbigh Close
Hazel Grove
Stockport
Cheshire
SK7 5NJ

Contact

Websitefineprint-stockport.co.uk
Telephone0161 4842244
Telephone regionManchester

Location

Registered AddressUnit 6f Lowick Close
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

66 at £1Mr Jack Tilley
62.26%
Ordinary
33 at £1Lee Tilley
31.13%
Ordinary
1 at £1Lee Tilley
0.94%
D
1 at £1Mr Jack Tilley
0.94%
A
1 at £1Mrs Anita Mary Tilley
0.94%
B
1 at £1Mrs Anita Mary Tilley
0.94%
Ordinary
1 at £1Mrs Lindsey Jane Tilley
0.94%
E
1 at £1Natalie Tilley
0.94%
F
1 at £1Scott Tilley
0.94%
C

Financials

Year2014
Net Worth£276,212
Cash£133,115
Current Liabilities£154,850

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

3 October 1990Delivered on: 8 October 1990
Satisfied on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
28 September 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
10 July 2023Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
27 June 2022Amended accounts made up to 31 August 2021 (8 pages)
19 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 January 2019Amended accounts made up to 31 August 2018 (10 pages)
18 December 2018Unaudited abridged accounts made up to 31 August 2018 (13 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
22 December 2016Director's details changed for Mr Jack Tilley on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Scott Nicholas Tilley on 30 November 2014 (2 pages)
22 December 2016Director's details changed for Mr Lee Jarrod Tilley on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Jack Tilley on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Scott Nicholas Tilley on 30 November 2014 (2 pages)
22 December 2016Termination of appointment of Anita Mary Tilley as a secretary on 18 November 2016 (1 page)
22 December 2016Director's details changed for Mr Lee Jarrod Tilley on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anita Mary Tilley as a secretary on 18 November 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 July 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 106
(9 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 106
(9 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 106
(9 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 106
(9 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 106
(9 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 106
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 106
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 106
(4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 July 2010Director's details changed for Mr Jack Tilley on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Scott Nicholas Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Lee Jarrod Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Scott Nicholas Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Lee Jarrod Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Scott Nicholas Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Jack Tilley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Lee Jarrod Tilley on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Mr Jack Tilley on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (6 pages)
15 July 2009Return made up to 09/07/09; full list of members (6 pages)
14 July 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 105/106\ (2 pages)
14 July 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 105/106\ (2 pages)
2 April 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
2 April 2009Ad 01/09/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 July 2008Return made up to 09/07/08; full list of members (6 pages)
18 July 2008Return made up to 09/07/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 09/07/07; full list of members (4 pages)
30 July 2007Return made up to 09/07/07; full list of members (4 pages)
30 July 2007Location of register of members (1 page)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 09/07/06; full list of members (4 pages)
29 August 2006Return made up to 09/07/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 July 2005Return made up to 09/07/05; full list of members (4 pages)
15 July 2005Return made up to 09/07/05; full list of members (4 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 July 2004Return made up to 09/07/04; full list of members (9 pages)
15 July 2004Return made up to 09/07/04; full list of members (9 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 July 2003Return made up to 09/07/03; full list of members (9 pages)
17 July 2003Return made up to 09/07/03; full list of members (9 pages)
13 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/02
(9 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/02
(9 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2001New director appointed (2 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 October 1999£ nc 1000/1005 13/09/99 (1 page)
12 October 1999Ad 13/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 October 1999£ nc 1000/1005 13/09/99 (1 page)
12 October 1999Ad 13/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
24 August 1999Return made up to 09/07/99; no change of members (4 pages)
24 August 1999Return made up to 09/07/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 August 1998Return made up to 09/07/98; full list of members (6 pages)
27 August 1998Return made up to 09/07/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
5 September 1997Return made up to 09/07/97; full list of members (6 pages)
5 September 1997Return made up to 09/07/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
9 July 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1995Return made up to 09/07/95; no change of members (4 pages)
28 June 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)