MORTONS PRINT LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 6JR

Company number 03676187
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address NEWSPAPER HOUSE, MORTON WAY, HORNCASTLE, LINCOLNSHIRE, LN9 6JR
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 25 January 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of MORTONS PRINT LIMITED are www.mortonsprint.co.uk, and www.mortons-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Mortons Print Limited is a Private Limited Company. The company registration number is 03676187. Mortons Print Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Mortons Print Limited is Newspaper House Morton Way Horncastle Lincolnshire Ln9 6jr. . PINDER, Kathryn Alexandra is a Secretary of the company. FISHER, Ian David is a Director of the company. SHARPE, Philip Howard is a Director of the company. Secretary HILL, Brian Victor has been resigned. Secretary HILL, Brian Victor has been resigned. Secretary PATCH, Andrew Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRD, David Clive has been resigned. Director HARNESS, Helen Elizabeth has been resigned. Director HILL, Brian Victor has been resigned. Director HILL, Brian Victor has been resigned. Director HOLE, Nigel has been resigned. Director LEATHERLAND, Barry Stuart has been resigned. Director LEE, James Edward has been resigned. Director SPENCER, Angela Mary has been resigned. Director WICKWAR, Steven Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
PINDER, Kathryn Alexandra
Appointed Date: 01 February 2008

Director
FISHER, Ian David
Appointed Date: 18 September 2006
58 years old

Director
SHARPE, Philip Howard
Appointed Date: 30 November 1998
81 years old

Resigned Directors

Secretary
HILL, Brian Victor
Resigned: 31 January 2008
Appointed Date: 15 August 2005

Secretary
HILL, Brian Victor
Resigned: 01 September 2002
Appointed Date: 30 November 1998

Secretary
PATCH, Andrew Arthur
Resigned: 15 August 2005
Appointed Date: 01 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
BIRD, David Clive
Resigned: 14 September 2012
Appointed Date: 01 February 2008
70 years old

Director
HARNESS, Helen Elizabeth
Resigned: 24 January 2013
Appointed Date: 01 October 2007
57 years old

Director
HILL, Brian Victor
Resigned: 24 January 2013
Appointed Date: 12 May 2011
72 years old

Director
HILL, Brian Victor
Resigned: 31 January 2008
Appointed Date: 30 November 1998
72 years old

Director
HOLE, Nigel
Resigned: 24 January 2013
Appointed Date: 24 May 2012
48 years old

Director
LEATHERLAND, Barry Stuart
Resigned: 31 July 2006
Appointed Date: 11 January 1999
78 years old

Director
LEE, James Edward
Resigned: 05 May 2007
Appointed Date: 11 January 1999
76 years old

Director
SPENCER, Angela Mary
Resigned: 24 January 2013
Appointed Date: 01 October 2007
60 years old

Director
WICKWAR, Steven Michael
Resigned: 24 January 2013
Appointed Date: 24 May 2012
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Mr Philip Howard Sharpe
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

MORTONS PRINT LIMITED Events

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 25 January 2016
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

19 Nov 2015
Director's details changed for Mr Philip Howard Sharpe on 21 October 2014
30 Jun 2015
Accounts for a dormant company made up to 25 January 2015
...
... and 69 more events
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
09 Dec 1998
New secretary appointed;new director appointed
09 Dec 1998
New director appointed
30 Nov 1998
Incorporation

MORTONS PRINT LIMITED Charges

20 June 2005
An omnibus guarantee and set-off agreement
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 December 2000
Fixed charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 x goss universal web off-set press comprising 4 x "y"…
1 February 2000
Fixed charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods listed on the schedule…