Company NameD.H. Mansfield Limited
Company StatusActive
Company Number03557665
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Previous NamePrintlink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Jonathan Egerton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
Director NameMrs Diane Karen Egerton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
Director NameMr Gavin Nicholas Calthorpe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
Director NameMr Leslie Brooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
Director NameDarrell Henry Mansfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 3 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit19 A Queensway Business Park
Longbridge Hayes Road
Stoke-On-Trent
ST6 4DS
Secretary NameMrs Joanne Clair Mansfield
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 3 days after company formation)
Appointment Duration15 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Stephen William Ellis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMrs Joanne Clair Mansfield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit19 A Queensway Business Park
Longbridge Hayes Road
Stoke-On-Trent
ST6 4DS
Director NameMr Andrew Mark Selley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit19 A Queensway Business Park
Longbridge Hayes Road
Stoke-On-Trent
ST6 4DS
Secretary NameMr Paul Scott
StatusResigned
Appointed25 July 2013(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Anthony William Dawe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2019)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressUnit19 A Queensway Business Park
Longbridge Hayes Road
Stoke-On-Trent
ST6 4DS
Director NameMr Christopher Grahame Quayle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Secretary NameMr Christopher Grahame Quayle
StatusResigned
Appointed14 August 2017(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 2018)
RoleCompany Director
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Secretary NameMr Paul Clement Scott
StatusResigned
Appointed06 February 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 2019)
RoleCompany Director
Correspondence AddressHighpoint Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitekarting-nation.co.uk
Telephone08706003444
Telephone regionUnknown

Location

Registered AddressPhoenix House Bradnor Road
Sharston Industrial Area
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dh Mansfield Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,616,300
Gross Profit£6,824,250
Net Worth£1,313,084
Cash£11,802
Current Liabilities£13,867,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

19 December 2019Delivered on: 2 January 2020
Persons entitled: Bidvest Freight UK Limited

Classification: A registered charge
Particulars: Units 16B and 19A queensway industrial estate, longport, stoke-on-trent, ST6 4DS.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Bidcorp Limited

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 16B and 19A queensway industrial estates, longport, stoke-on-trent t/no SF485885. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 1 July 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 7 July 2020
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 6 July 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
22 November 2010Delivered on: 24 November 2010
Satisfied on: 17 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 16B and 19A queenway industrial estate longport stoke-on-trent t/no SF485885 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 November 2010Delivered on: 19 November 2010
Satisfied on: 17 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details.
Fully Satisfied
19 April 2004Delivered on: 6 May 2004
Satisfied on: 5 April 2011
Persons entitled: National Westminster 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: The land and premises k/a 16B/19A queensway industrial estate longport newcastle stoke-on-trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 1998Delivered on: 3 July 1998
Satisfied on: 5 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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

14 July 2020Satisfaction of charge 035576650008 in full (1 page)
14 July 2020Satisfaction of charge 035576650009 in part (1 page)
7 July 2020Registration of charge 035576650011, created on 1 July 2020 (13 pages)
6 July 2020Registration of charge 035576650010, created on 25 June 2020 (20 pages)
24 June 2020Previous accounting period shortened from 30 September 2019 to 1 July 2019 (1 page)
5 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
14 February 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
20 January 2020Satisfaction of charge 035576650008 in part (1 page)
6 January 2020Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019 (2 pages)
6 January 2020Termination of appointment of Paul Clement Scott as a director on 24 December 2019 (1 page)
6 January 2020Termination of appointment of Darrell Henry Mansfield as a director on 24 December 2019 (1 page)
6 January 2020Appointment of Mrs. Diane Karen Egerton as a director on 24 December 2019 (2 pages)
6 January 2020Termination of appointment of Paul Clement Scott as a secretary on 24 December 2019 (1 page)
6 January 2020Appointment of Mr Gavin Nicholas Calthorpe as a director on 24 December 2019 (2 pages)
6 January 2020Termination of appointment of Joanne Clair Mansfield as a director on 24 December 2019 (1 page)
6 January 2020Termination of appointment of Anthony William Dawe as a director on 24 December 2019 (1 page)
6 January 2020Satisfaction of charge 035576650007 in full (1 page)
6 January 2020Satisfaction of charge 035576650006 in full (1 page)
6 January 2020Appointment of Mr Leslie Brooke as a director on 24 December 2019 (2 pages)
6 January 2020Satisfaction of charge 035576650005 in full (1 page)
2 January 2020Registration of charge 035576650009, created on 19 December 2019 (5 pages)
14 October 2019Registered office address changed from Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH to Unit19 a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 14 October 2019 (1 page)
6 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 30 June 2018 (33 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 April 2018Second filing for the termination of Christopher Grahame Quayle as a director (5 pages)
4 April 2018Second filing for the appointment of Paul Scott as a secretary (6 pages)
4 April 2018Second filing for the termination of Christopher Quayle as a secretary (5 pages)
9 February 2018Appointment of Mr Paul Clement Scott as a secretary on 6 January 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 04/04/2018.
(3 pages)
8 February 2018Termination of appointment of Christopher Grahame Quayle as a director on 6 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/2018.
(2 pages)
8 February 2018Termination of appointment of Christopher Grahame Quayle as a secretary on 6 January 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 04/04/2018.
(2 pages)
21 December 2017Full accounts made up to 30 June 2017 (33 pages)
14 August 2017Appointment of Mr Christopher Grahame Quayle as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Paul Scott as a secretary on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Christopher Grahame Quayle as a secretary on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Christopher Grahame Quayle as a secretary on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Christopher Grahame Quayle as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Paul Scott as a secretary on 14 August 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 March 2017Full accounts made up to 30 June 2016 (33 pages)
30 March 2017Full accounts made up to 30 June 2016 (33 pages)
15 June 2016Appointment of Mr Anthony William Dawe as a director on 30 May 2016 (2 pages)
15 June 2016Termination of appointment of Andrew Mark Selley as a director on 30 April 2016 (1 page)
15 June 2016Termination of appointment of Andrew Mark Selley as a director on 30 April 2016 (1 page)
15 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
15 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
15 June 2016Appointment of Mr Anthony William Dawe as a director on 30 May 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
23 March 2016Full accounts made up to 30 June 2015 (28 pages)
23 March 2016Full accounts made up to 30 June 2015 (28 pages)
2 September 2015Registration of charge 035576650008, created on 27 August 2015 (21 pages)
2 September 2015Registration of charge 035576650008, created on 27 August 2015 (21 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
13 April 2015Full accounts made up to 30 June 2014 (28 pages)
13 April 2015Full accounts made up to 30 June 2014 (28 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
17 October 2013Director's details changed for Mr Andrew Shelley on 25 July 2013 (2 pages)
17 October 2013Director's details changed for Mr Andrew Shelley on 25 July 2013 (2 pages)
11 September 2013Accounts for a medium company made up to 30 June 2013 (22 pages)
11 September 2013Accounts for a medium company made up to 30 June 2013 (22 pages)
19 August 2013Appointment of Mr Paul Scott as a secretary (1 page)
19 August 2013Appointment of Mr Paul Scott as a secretary (1 page)
16 August 2013Appointment of Mr Stephen David Bender as a director (2 pages)
16 August 2013Termination of appointment of Stephen Ellis as a director (1 page)
16 August 2013Appointment of Mr Paul Clement Scott as a director (2 pages)
16 August 2013Appointment of Mr Paul Clement Scott as a director (2 pages)
16 August 2013Appointment of Mr Andrew Shelley as a director (2 pages)
16 August 2013Appointment of Mr Stephen David Bender as a director (2 pages)
16 August 2013Termination of appointment of Joanne Mansfield as a secretary (1 page)
16 August 2013Termination of appointment of Joanne Mansfield as a secretary (1 page)
16 August 2013Termination of appointment of Stephen Ellis as a director (1 page)
16 August 2013Appointment of Mr Andrew Shelley as a director (2 pages)
17 July 2013Satisfaction of charge 4 in full (2 pages)
17 July 2013Satisfaction of charge 4 in full (2 pages)
17 July 2013Satisfaction of charge 3 in full (1 page)
17 July 2013Satisfaction of charge 3 in full (1 page)
3 July 2013Registration of charge 035576650007 (10 pages)
3 July 2013Registration of charge 035576650007 (10 pages)
1 July 2013Registration of charge 035576650006 (9 pages)
1 July 2013Registration of charge 035576650006 (9 pages)
25 June 2013Registration of charge 035576650005 (5 pages)
25 June 2013Registration of charge 035576650005 (5 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page)
20 November 2012Memorandum and Articles of Association (9 pages)
20 November 2012Memorandum and Articles of Association (9 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2012Accounts for a medium company made up to 30 June 2012 (22 pages)
11 September 2012Accounts for a medium company made up to 30 June 2012 (22 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (1 page)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Darrell Henry Mansfield on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (1 page)
11 May 2012Director's details changed for Darrell Henry Mansfield on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (2 pages)
2 November 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
2 November 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
1 August 2011Appointment of Mr Stephen William Ellis as a director (2 pages)
1 August 2011Appointment of Mr Stephen William Ellis as a director (2 pages)
1 August 2011Appointment of Mrs Joanne Clair Mansfield as a director (2 pages)
1 August 2011Appointment of Mrs Joanne Clair Mansfield as a director (2 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Full accounts made up to 30 June 2010 (23 pages)
6 October 2010Full accounts made up to 30 June 2010 (23 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages)
8 October 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
8 October 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 05/05/09; full list of members (3 pages)
29 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 October 2008Accounts for a medium company made up to 30 June 2008 (20 pages)
8 October 2008Accounts for a medium company made up to 30 June 2008 (20 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of debenture register (1 page)
29 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
29 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
14 June 2007Return made up to 05/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2007Return made up to 05/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
7 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2005Return made up to 05/05/05; full list of members (6 pages)
3 May 2005Return made up to 05/05/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 May 2004Return made up to 05/05/04; full list of members (6 pages)
26 May 2004Return made up to 05/05/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Full accounts made up to 30 June 2003 (18 pages)
23 April 2004Full accounts made up to 30 June 2003 (18 pages)
8 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 05/05/02; full list of members (6 pages)
19 June 2002Return made up to 05/05/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 05/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2001Return made up to 05/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Director's particulars changed (2 pages)
22 July 1999Director's particulars changed (2 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
17 June 1999Return made up to 05/05/99; full list of members (6 pages)
17 June 1999Return made up to 05/05/99; full list of members (6 pages)
16 June 1999Ad 01/07/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 June 1999Ad 01/07/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
17 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Nc inc already adjusted 27/03/98 (1 page)
10 June 1998Nc inc already adjusted 27/03/98 (1 page)
9 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 1998Nc inc already adjusted 27/05/98 (1 page)
9 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 1998Nc inc already adjusted 27/05/98 (1 page)
4 June 1998Company name changed printlink LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed printlink LIMITED\certificate issued on 05/06/98 (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
5 May 1998Incorporation (8 pages)
5 May 1998Incorporation (8 pages)