WALLACE (PRINTERS) LIMITED
WINGATES INDUSTRIAL PARK

Hellopages » Greater Manchester » Bolton » BL5 3XH

Company number 00708287
Status Active
Incorporation Date 16 November 1961
Company Type Private Limited Company
Address ALBERT HOUSE, FARSLEY PARK, WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BL5 3XH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 31 January 2017; Confirmation statement made on 19 February 2017 with updates; Registration of charge 007082870006, created on 7 February 2017. The most likely internet sites of WALLACE (PRINTERS) LIMITED are www.wallaceprinters.co.uk, and www.wallace-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Wallace Printers Limited is a Private Limited Company. The company registration number is 00708287. Wallace Printers Limited has been working since 16 November 1961. The present status of the company is Active. The registered address of Wallace Printers Limited is Albert House Farsley Park Wingates Industrial Park Westhoughton Bl5 3xh. . HORROX, Sarah Rachel is a Director of the company. HORROX, William Darren Redford is a Director of the company. Secretary WALLACE, Andrew David has been resigned. Secretary WALLACE, David Patrick has been resigned. Secretary WALLACE, Ethel has been resigned. Director ACHESON, Anthony has been resigned. Director EAMES, Beverly Karen has been resigned. Director TAYLOR, Graham Gordon Alexander has been resigned. Director WALLACE, Albert has been resigned. Director WALLACE, Andrew David has been resigned. Director WALLACE, Ann has been resigned. Director WALLACE, David Patrick has been resigned. Director WALLACE, Ethel has been resigned. Director WALLACE, Louisa Jane has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HORROX, Sarah Rachel
Appointed Date: 10 October 2016
53 years old

Director
HORROX, William Darren Redford
Appointed Date: 10 October 2016
59 years old

Resigned Directors

Secretary
WALLACE, Andrew David
Resigned: 10 October 2016
Appointed Date: 20 April 2009

Secretary
WALLACE, David Patrick
Resigned: 20 April 2009
Appointed Date: 02 January 1994

Secretary
WALLACE, Ethel
Resigned: 02 January 1994

Director
ACHESON, Anthony
Resigned: 04 May 2007
Appointed Date: 01 December 1995
77 years old

Director
EAMES, Beverly Karen
Resigned: 26 June 2012
Appointed Date: 20 April 2007
61 years old

Director
TAYLOR, Graham Gordon Alexander
Resigned: 10 August 2012
Appointed Date: 20 April 2007
57 years old

Director
WALLACE, Albert
Resigned: 10 January 1998
108 years old

Director
WALLACE, Andrew David
Resigned: 10 October 2016
Appointed Date: 01 February 1998
50 years old

Director
WALLACE, Ann
Resigned: 10 October 2016
Appointed Date: 03 March 2003
78 years old

Director
WALLACE, David Patrick
Resigned: 20 April 2009
78 years old

Director
WALLACE, Ethel
Resigned: 02 January 1994
123 years old

Director
WALLACE, Louisa Jane
Resigned: 10 October 2016
Appointed Date: 11 April 2011
50 years old

Persons With Significant Control

Mr William Darren Redford Horrox
Notified on: 10 October 2016
59 years old
Nature of control: Has significant influence or control

WALLACE (PRINTERS) LIMITED Events

31 Mar 2017
Previous accounting period extended from 30 November 2016 to 31 January 2017
24 Mar 2017
Confirmation statement made on 19 February 2017 with updates
10 Feb 2017
Registration of charge 007082870006, created on 7 February 2017
17 Oct 2016
Director's details changed for Mr William Darren Redford Horrox on 10 October 2016
14 Oct 2016
Appointment of Mr William Darren Redford Horrox as a director on 10 October 2016
...
... and 97 more events
25 May 1988
Accounts for a small company made up to 30 November 1987

25 May 1988
Return made up to 21/03/88; full list of members

07 Mar 1987
Accounts for a small company made up to 30 November 1986

07 Mar 1987
Return made up to 11/03/87; full list of members

04 Sep 1986
Accounts for a small company made up to 20 September 1985

WALLACE (PRINTERS) LIMITED Charges

7 February 2017
Charge code 0070 8287 0006
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 October 2016
Charge code 0070 8287 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Louisa Jane Wallace Ann Wallace Andrew David Wallace
Description: Albert house unit j farsley park wingates industrial estate…
13 August 2004
Chattel mortgage
Delivered: 20 August 2004
Status: Satisfied on 19 January 2015
Persons entitled: Tameside Business Forms Limited
Description: Bielomatic 668 collator with numbering unit, edge gluing…
23 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 2 blackberry park wingates industrial estate bolton…
23 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 30 October 2003
Persons entitled: Commercial Development Projects Limited
Description: The freehold land known as and situated at unit 3002…