CAMBRIAN PRINTERS LIMITED
CEREDIGION CAMBRIAN NEWS(ABERYSTWYTH)LIMITED(THE)

Hellopages » Ceredigion » Ceredigion » SY23 3TN

Company number 00202991
Status Active
Incorporation Date 9 January 1925
Company Type Private Limited Company
Address CAMBRIAN PRINTERS, LLANBADARN, ROAD, ABERYSTWYTH, CEREDIGION, SY23 3TN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Second filing of the annual return made up to 26 April 2016; Confirmation statement made on 20 April 2017 with updates; Termination of appointment of Lee Evans as a director on 17 March 2017. The most likely internet sites of CAMBRIAN PRINTERS LIMITED are www.cambrianprinters.co.uk, and www.cambrian-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. The distance to to Borth Rail Station is 5.8 miles; to Aberdovey Rail Station is 9.5 miles; to Penhelig Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Printers Limited is a Private Limited Company. The company registration number is 00202991. Cambrian Printers Limited has been working since 09 January 1925. The present status of the company is Active. The registered address of Cambrian Printers Limited is Cambrian Printers Llanbadarn Road Aberystwyth Ceredigion Sy23 3tn. . READ, Timothy James is a Secretary of the company. JENKINS, Kirsty Louise is a Director of the company. READ, Roberty Henry is a Director of the company. READ, Timothy James is a Director of the company. Secretary GRIFFITHS, David James has been resigned. Secretary GRIFFITHS, David James has been resigned. Secretary O'CONNOR, Kieran has been resigned. Secretary READ, Timothy James has been resigned. Director EVANS, Lee has been resigned. Director FAULKNER, Norman has been resigned. Director GRAY, Douglas has been resigned. Director GRIFFITHS, David James has been resigned. Director LOWE, David John has been resigned. Director MORLEY, Peter James has been resigned. Director O'CONNOR, Kieran Joseph has been resigned. Director READ, Christine Elizabeth has been resigned. Director READ, Henry Robert has been resigned. Director SPEIRS, Hugh has been resigned. Director WILKIE, Carrick Anderson Boslam has been resigned. Director WILLIAMS, Timothy David Livesley has been resigned. The company operates in "Printing n.e.c.".


cambrian printers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
READ, Timothy James
Appointed Date: 31 March 2016

Director
JENKINS, Kirsty Louise
Appointed Date: 31 March 2016
49 years old

Director
READ, Roberty Henry

71 years old

Director
READ, Timothy James

61 years old

Resigned Directors

Secretary
GRIFFITHS, David James
Resigned: 31 March 2016
Appointed Date: 28 March 2014

Secretary
GRIFFITHS, David James
Resigned: 01 January 2012
Appointed Date: 03 August 1998

Secretary
O'CONNOR, Kieran
Resigned: 28 March 2014
Appointed Date: 01 January 2012

Secretary
READ, Timothy James
Resigned: 03 August 1998

Director
EVANS, Lee
Resigned: 17 March 2017
Appointed Date: 01 May 2012
57 years old

Director
FAULKNER, Norman
Resigned: 31 December 2010
Appointed Date: 01 August 2008
69 years old

Director
GRAY, Douglas
Resigned: 23 September 2013
Appointed Date: 22 August 2007
70 years old

Director
GRIFFITHS, David James
Resigned: 31 March 2016
Appointed Date: 11 February 1994
77 years old

Director
LOWE, David John
Resigned: 10 March 2017
Appointed Date: 14 February 2014
44 years old

Director
MORLEY, Peter James
Resigned: 18 July 2001
Appointed Date: 03 November 1999
70 years old

Director
O'CONNOR, Kieran Joseph
Resigned: 28 March 2014
Appointed Date: 01 January 2012
71 years old

Director
READ, Christine Elizabeth
Resigned: 18 March 2003
99 years old

Director
READ, Henry Robert
Resigned: 28 June 1998
101 years old

Director
SPEIRS, Hugh
Resigned: 31 December 2006
Appointed Date: 17 March 2004
80 years old

Director
WILKIE, Carrick Anderson Boslam
Resigned: 16 April 2010
Appointed Date: 08 February 2005
58 years old

Director
WILLIAMS, Timothy David Livesley
Resigned: 11 June 2004
Appointed Date: 03 November 1999
72 years old

Persons With Significant Control

Bm 203 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIAN PRINTERS LIMITED Events

05 May 2017
Second filing of the annual return made up to 26 April 2016
21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
17 Mar 2017
Termination of appointment of Lee Evans as a director on 17 March 2017
10 Mar 2017
Termination of appointment of David John Lowe as a director on 10 March 2017
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
17 Aug 1988
Accounts for a small company made up to 31 December 1987

02 Apr 1987
Accounts for a medium company made up to 31 December 1986

02 Apr 1987
Return made up to 27/03/87; full list of members

10 Jun 1986
Return made up to 16/04/86; full list of members

09 Jan 1925
Incorporation

CAMBRIAN PRINTERS LIMITED Charges

17 August 2016
Charge code 0020 2991 0022
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
3 November 2015
Charge code 0020 2991 0021
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 September 2015
Charge code 0020 2991 0020
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
30 September 2010
Fixed & floating charge
Delivered: 7 October 2010
Status: Satisfied on 27 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Debenture
Delivered: 7 December 2009
Status: Satisfied on 13 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 24 August 2010
Persons entitled: The National Assembly for Wales
Description: The f/h property k/a unit 1 llanbadarn industrial estate…
30 October 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 24 August 2010
Persons entitled: Welsh Development Agency
Description: All that freehold land known as unit 1 llanbadarn…
9 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds known as unit 1,cambrian printers,llanbadarn…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 24 November 1998
Persons entitled: Bank of Wales PLC
Description: Unit 7,aberystwyth science park,aberystwyth,ceredigion; the…
18 August 1998
Chattel mortgage
Delivered: 21 August 1998
Status: Satisfied on 24 August 2010
Persons entitled: Bank of Wales PLC
Description: Heidelberg speedmaster 1022P press s/n 539352 stahl folder…
11 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 20 March 2014
Persons entitled: Bank of Wales PLC
Description: Property k/a unit 1 llanbadarn industrial estate…
11 March 1997
Debenture
Delivered: 19 March 1997
Status: Satisfied on 20 March 2014
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
13 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Factory premises and land at llanbadarn,nr…
2 September 1993
Chattel mortgage
Delivered: 16 September 1993
Status: Satisfied on 26 April 2006
Persons entitled: Barclays Bank PLC
Description: New heidelberg offset press model 1022P speedmaster serial…
2 September 1993
Chattel mortgage
Delivered: 16 September 1993
Status: Satisfied on 26 April 2006
Persons entitled: Barclays Bank PLC
Description: Used heidelberg two colour printing machine model:sordz…
6 July 1992
Legal charge
Delivered: 17 July 1992
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: 9 bank place porthmadog gwynedd title no WA555535.
3 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: 28, high street, lampeter, dyfed.
18 October 1985
Guarantee & debenture
Delivered: 24 October 1985
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1971
Legal charge
Delivered: 24 June 1971
Status: Satisfied on 26 January 1999
Persons entitled: Barclays Bank PLC
Description: 18 & 20 queen st, aberystwyth, cardiganshire.
4 February 1960
Debenture
Delivered: 15 February 1960
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking, goodwill & all property present and future…