Company NamePrintingco Holdings Limited
DirectorsDiane Horsfall and James Daniel Tattum
Company StatusActive
Company Number03969093
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed27 April 2004(4 years after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMrs Diane Horsfall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Centre Ltd
Clowes Street, Chadderton
Oldham
Lancashire
OL9 7LY
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bexton Road
Knutsford
WA16 0DS
Director NamePhilip Speer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address4 Primrose Street
Cambridge
Cambridgeshire
CB4 3EH
Director NameJulien Dyfrig Sweeting
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address8 Primrose Street
Cambridge
Cambridgeshire
CB4 3EH
Secretary NameJulien Dyfrig Sweeting
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address8 Primrose Street
Cambridge
Cambridgeshire
CB4 3EH
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 27 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameMr Philip Richard Speer
NationalityBritish
StatusResigned
Appointed04 March 2003(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Director NameDiane Horsfall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2016(16 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5LH
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(16 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queens Street
Manchester
M2 5LH
Director NameMrs Anna Zophia Rayson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed16 September 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5LH

Contact

Websiterapspiderweb.com
Telephone0161 9473700
Telephone regionManchester

Location

Registered AddressCommercial Centre Ltd
Clowes Street, Chadderton
Oldham
Lancashire
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

220 at £0.01Anna M. Vinton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,761
Current Liabilities£1,660,927

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Charges

16 September 2016Delivered on: 29 September 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
28 April 2000Delivered on: 17 May 2000
Persons entitled: Gmac Commercial Credit 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.
Outstanding
18 April 2000Delivered on: 3 May 2000
Persons entitled: Gmac Commercial Credit 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

Filing History

29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Anna Zophia Rayson as a director on 4 February 2019 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 October 2017Termination of appointment of James Daniel Tattum as a director on 16 September 2016 (1 page)
18 October 2017Termination of appointment of James Daniel Tattum as a director on 16 September 2016 (1 page)
25 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 November 2016Termination of appointment of Diane Horsfall as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Diane Horsfall as a director on 1 November 2016 (1 page)
24 October 2016Auditor's resignation (2 pages)
24 October 2016Auditor's resignation (2 pages)
18 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Mr James Daniel Tattum as a director on 16 September 2016 (3 pages)
18 October 2016Appointment of Diane Horsfall as a director on 16 September 2016 (3 pages)
18 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Diane Horsfall as a director on 16 September 2016 (3 pages)
18 October 2016Appointment of Anna Zophia Rayson as a director on 16 September 2016 (3 pages)
18 October 2016Appointment of Mr James Daniel Tattum as a director on 16 September 2016 (3 pages)
18 October 2016Appointment of Anna Zophia Rayson as a director on 16 September 2016 (3 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
29 September 2016Registration of charge 039690930003, created on 16 September 2016 (45 pages)
29 September 2016Registration of charge 039690930003, created on 16 September 2016 (45 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2.2
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2.2
(4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (4 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (4 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2.2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2.2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2.2
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2.2
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2.2
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2.2
(4 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 31 August 2012 (8 pages)
24 January 2013Full accounts made up to 31 August 2012 (8 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 August 2011 (8 pages)
30 December 2011Full accounts made up to 31 August 2011 (8 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 31 August 2010 (6 pages)
2 February 2011Full accounts made up to 31 August 2010 (6 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 March 2010Full accounts made up to 31 August 2009 (6 pages)
16 March 2010Full accounts made up to 31 August 2009 (6 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 May 2008Return made up to 05/04/08; full list of members (3 pages)
16 May 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
22 May 2007Return made up to 05/04/07; full list of members (6 pages)
22 May 2007Return made up to 05/04/07; full list of members (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 April 2006Return made up to 05/04/06; full list of members (6 pages)
21 April 2006Return made up to 05/04/06; full list of members (6 pages)
28 April 2005Return made up to 05/04/05; full list of members (6 pages)
28 April 2005Return made up to 05/04/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004S-div 18/11/03 (1 page)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004S-div 18/11/03 (1 page)
26 April 2004Ad 18/11/03--------- £ si [email protected] £ ic 2/2 (2 pages)
26 April 2004Ad 18/11/03--------- £ si [email protected] £ ic 2/2 (2 pages)
26 April 2004Statement of affairs (2 pages)
26 April 2004Statement of affairs (2 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page)
10 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Incorporation (31 pages)
5 April 2000Incorporation (31 pages)