Company NameManchester Print Limited
DirectorsJonathan James Lees and Jennifer Carol Moon
Company StatusActive
Company Number03989395
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Jonathan James Lees
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Secretary NameIsabella Lees
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameMiss Jennifer Carol Moon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ

Contact

Telephone0161 4957222
Telephone regionManchester

Location

Registered AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Lees
100.00%
Ordinary

Financials

Year2014
Net Worth£61,373
Cash£7,421
Current Liabilities£295,650

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 14 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Satisfaction of charge 039893950002 in full (1 page)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
11 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 June 2022Satisfaction of charge 039893950001 in full (1 page)
11 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
15 June 2020Appointment of Miss Jennifer Carol Moon as a director on 15 June 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
14 May 2020Registration of charge 039893950002, created on 1 May 2020 (23 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
20 September 2018Notification of Impacked(Print&Packaging) Ltd as a person with significant control on 23 August 2018 (2 pages)
20 September 2018Cessation of Jonathan James Lees as a person with significant control on 20 September 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 August 2016Registered office address changed from Unit 70 Shentonfield Road Sharston Industrial Estate Sharston Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Unit 70 Shentonfield Road Sharston Industrial Estate Sharston Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
9 December 2015Registration of charge 039893950001, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 039893950001, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 039893950001, created on 8 December 2015 (5 pages)
6 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
24 September 2011Secretary's details changed for Isabella Lees on 24 September 2011 (1 page)
24 September 2011Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages)
24 September 2011Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages)
24 September 2011Secretary's details changed for Isabella Lees on 24 September 2011 (1 page)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 June 2009Return made up to 05/05/09; full list of members (3 pages)
6 June 2009Return made up to 05/05/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
9 June 2008Return made up to 05/05/08; full list of members (3 pages)
9 June 2008Return made up to 05/05/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Return made up to 05/05/07; full list of members (2 pages)
5 July 2007Return made up to 05/05/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 June 2006Return made up to 05/05/06; full list of members (2 pages)
26 June 2006Return made up to 05/05/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 June 2005Return made up to 05/05/05; full list of members (2 pages)
21 June 2005Return made up to 05/05/05; full list of members (2 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
7 June 2004Return made up to 05/05/04; full list of members (6 pages)
7 June 2004Return made up to 05/05/04; full list of members (6 pages)
15 May 2003Return made up to 05/05/03; full list of members (6 pages)
15 May 2003Return made up to 05/05/03; full list of members (6 pages)
13 May 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
13 May 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
1 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
1 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
29 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
12 February 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
8 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Incorporation (14 pages)
5 May 2000Incorporation (14 pages)