Irlam
Manchester
M44 5XD
Director Name | Mr Graham Leslie Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
Secretary Name | Graham Leslie Vickers |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Manager |
Correspondence Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
Director Name | Mrs Susan Linda Kight |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannic House 657 Liverpool Road Irlam Manchester M44 5XD |
Director Name | Mr Dermont Neil McLaughlin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sandy Lane Stretford Manchester M32 9BX |
Director Name | Mrs Stephanie Georgina Vickers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | 66 Adlington Road Wilmslow Cheshire SK9 2BN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.printerland.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8401992 |
Telephone region | Freephone |
Registered Address | 6 Edward Court Altrincham Park Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50 at £1 | Mr Graham Leslie Vickers 48.08% Ordinary A |
---|---|
50 at £1 | Mr James Robert Kight 48.08% Ordinary A |
2 at £1 | Graham Leslie Vickers 1.92% Ordinary B |
2 at £1 | Mrs Susan Linda Kight 1.92% Ordinary B |
Year | 2014 |
---|---|
Turnover | £32,093,731 |
Gross Profit | £6,703,004 |
Net Worth | £3,507,033 |
Cash | £4,426,889 |
Current Liabilities | £4,795,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
18 August 2011 | Delivered on: 8 September 2011 Satisfied on: 1 August 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 July 2000 | Delivered on: 19 July 2000 Satisfied on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 10001500 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
13 September 2007 | Delivered on: 18 September 2007 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: £540,000 due or to become due from the company to. Particulars: Unit 6 edward court altrincham business park altrincham cheshire. Outstanding |
13 September 2007 | Delivered on: 18 September 2007 Persons entitled: Whiteaway Laidlaw Bank Limited 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 |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
3 January 2019 | Change of details for Mr James Robert Kight as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for James Robert Kight on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mrs Susan Linda Kight on 3 January 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
11 January 2018 | Secretary's details changed for Graham Leslie Vickers on 11 January 2018 (1 page) |
11 January 2018 | Change of details for Mr Graham Leslie Vickers as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Graham Leslie Vickers on 11 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
2 January 2018 | Change of details for Mr Graham Leslie Vickers as a person with significant control on 18 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 September 2015 | Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page) |
13 March 2015 | Director's details changed for James Robert Kight on 12 March 2015 (2 pages) |
13 March 2015 | Director's details changed for James Robert Kight on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Susan Linda Kight on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Susan Linda Kight on 12 March 2015 (2 pages) |
3 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages) |
3 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
18 September 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
18 September 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
1 August 2013 | Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages) |
1 August 2013 | Satisfaction of charge 1 in full (1 page) |
1 August 2013 | Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page) |
1 August 2013 | Satisfaction of charge 1 in full (1 page) |
1 August 2013 | Satisfaction of charge 4 in full (1 page) |
1 August 2013 | Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page) |
28 June 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
28 June 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
8 March 2012 | Director's details changed for James Kight on 3 November 2008 (1 page) |
8 March 2012 | Director's details changed for James Kight on 3 November 2008 (1 page) |
8 March 2012 | Director's details changed for James Kight on 3 November 2008 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
25 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 November 2008 | Return made up to 31/12/07; full list of members (7 pages) |
13 November 2008 | Return made up to 31/12/07; full list of members (7 pages) |
6 November 2008 | Director's change of particulars / james kight / 03/11/2008 (1 page) |
6 November 2008 | Director's change of particulars / james kight / 03/11/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 2A davyhulme circle davyhulme manchester M31 1SS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2A davyhulme circle davyhulme manchester M31 1SS (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members
|
3 March 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Ad 31/12/04--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
20 January 2005 | Ad 31/12/04--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 July 2002 | Ad 20/05/02--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
5 July 2002 | Ad 20/05/02--------- £ si 3@1=3 £ ic 99/102 (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | £ nc 100/200 10/04/02 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | £ nc 100/200 10/04/02 (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Return made up to 31/12/99; full list of members
|
27 October 2000 | Return made up to 31/12/99; full list of members
|
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members
|
17 February 1999 | Return made up to 31/12/98; full list of members
|
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
27 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 January 1993 | Incorporation (16 pages) |
26 January 1993 | Incorporation (16 pages) |