Prestwich
Manchester
M25 2QN
Director Name | Mrs Diane Horsfall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rap Spiderweb Limited Clowes Street, Chadderton Oldham Lancashire OL9 7LY |
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bexton Road Knutsford WA16 0DS |
Director Name | Janos Abel |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1993) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 7a Albert Street London NW1 7LU |
Director Name | Angela Bermingham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1993) |
Role | Book Keeper |
Correspondence Address | 77 Cardigan Street Luton Bedfordshire LU1 1RP |
Director Name | Mr Nicholas Butcher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2003) |
Role | General Manager |
Correspondence Address | 76 Normandy Avenue High Barnet Hertfordshire EN5 2JA |
Director Name | Mr Gary Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2003) |
Role | Production Manager |
Correspondence Address | 2 Ivy Close Eastcote Pinner Middlesex HA5 1PU |
Secretary Name | Janos Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Albert Street London NW1 7LU |
Secretary Name | Mr Nicholas Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 76 Normandy Avenue High Barnet Hertfordshire EN5 2JA |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 October 2016) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Mr Philip Richard Speer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE28 9BY |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 1992) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 July 1999) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2001) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Rap Spiderweb Limited Clowes Street, Chadderton Oldham Lancashire OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
50k at £1 | Printing Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,542 |
Current Liabilities | £675 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
5 March 2003 | Delivered on: 13 March 2003 Persons entitled: Anna Marie Vinton Classification: Deed of chattel mortgage Secured details: £217,000 and all other monies due or to become due from the company to the chargee. Particulars: The assets, 1995 heidelberg SM74-4H press serial number 620920, 1991 heidelberg 72ZP press serial number 532952, 1986 heidelberg sorm press serial number 524307. Outstanding |
5 September 1995 | Delivered on: 14 September 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
29 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
17 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
29 September 2016 | Registration of charge 025977670003, created on 16 September 2016 (45 pages) |
29 September 2016 | Registration of charge 025977670003, created on 16 September 2016 (45 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 February 2016 | Accounts for a small company made up to 31 August 2015 (3 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (3 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (3 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (3 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 January 2014 | Full accounts made up to 31 August 2013 (7 pages) |
9 January 2014 | Full accounts made up to 31 August 2013 (7 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (7 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (7 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (7 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (7 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
26 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members
|
7 April 2004 | Return made up to 27/03/04; full list of members
|
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14/20 sussex way london N7 6RS (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14/20 sussex way london N7 6RS (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members
|
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members
|
28 March 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
28 March 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
18 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Full accounts made up to 30 November 2002 (11 pages) |
3 February 2003 | Full accounts made up to 30 November 2002 (11 pages) |
6 December 2002 | £ ic 58945/50011 22/10/02 £ sr 8934@1=8934 (1 page) |
6 December 2002 | £ ic 58945/50011 22/10/02 £ sr 8934@1=8934 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
19 June 2002 | Full accounts made up to 30 November 2001 (11 pages) |
19 June 2002 | Full accounts made up to 30 November 2001 (11 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | £ sr 7735@1 21/08/01 (1 page) |
7 June 2002 | £ sr 7735@1 21/08/01 (1 page) |
7 June 2002 | Resolutions
|
21 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
21 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
27 July 2001 | Return made up to 27/03/01; full list of members
|
27 July 2001 | Return made up to 27/03/01; full list of members
|
13 July 2001 | Full accounts made up to 30 November 2000 (11 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (11 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
6 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
6 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Return made up to 27/03/00; full list of members (6 pages) |
13 June 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Location of register of members (1 page) |
11 August 1999 | Return made up to 27/03/99; full list of members (7 pages) |
11 August 1999 | Return made up to 27/03/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 November 1998 (16 pages) |
18 May 1999 | Full accounts made up to 30 November 1998 (16 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
20 November 1998 | Ad 02/07/98--------- £ si 24340@1=24340 £ ic 50011/74351 (2 pages) |
20 November 1998 | £ ic 74351/66680 11/08/98 £ sr 7671@1=7671 (1 page) |
20 November 1998 | Ad 02/07/98--------- £ si 24340@1=24340 £ ic 50011/74351 (2 pages) |
20 November 1998 | £ ic 74351/66680 11/08/98 £ sr 7671@1=7671 (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
13 July 1998 | Return made up to 27/03/98; full list of members (7 pages) |
13 July 1998 | Return made up to 27/03/98; full list of members (7 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
25 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
25 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
20 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
20 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
25 March 1996 | Full accounts made up to 30 November 1995 (14 pages) |
25 March 1996 | Full accounts made up to 30 November 1995 (14 pages) |
14 September 1995 | Particulars of mortgage/charge (6 pages) |
14 September 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
28 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
30 March 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
30 March 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
4 April 1993 | Secretary resigned;director resigned (2 pages) |
4 April 1993 | New secretary appointed;director resigned (2 pages) |
4 April 1993 | New secretary appointed;director resigned (2 pages) |
4 April 1993 | Secretary resigned;director resigned (2 pages) |
20 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1992 | Director's particulars changed (2 pages) |
21 April 1992 | Director's particulars changed (2 pages) |
24 July 1991 | Director resigned (2 pages) |
24 July 1991 | New director appointed (2 pages) |
24 July 1991 | New director appointed (2 pages) |
24 July 1991 | New director appointed (2 pages) |
24 July 1991 | Director resigned (2 pages) |
24 July 1991 | New director appointed (2 pages) |
27 March 1991 | Incorporation (21 pages) |