NORTH WOLDS PRINTERS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 01393312
Status Active
Incorporation Date 10 October 1978
Company Type Private Limited Company
Address 83 HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, YORKSHIRE, YO42 1NR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Robert Logan as a director on 1 June 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTH WOLDS PRINTERS LIMITED are www.northwoldsprinters.co.uk, and www.north-wolds-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Wolds Printers Limited is a Private Limited Company. The company registration number is 01393312. North Wolds Printers Limited has been working since 10 October 1978. The present status of the company is Active. The registered address of North Wolds Printers Limited is 83 Halifax Way Pocklington Industrial Estate Pocklington York Yorkshire Yo42 1nr. . LOGAN, Robert is a Director of the company. SINGH, Gurdev is a Director of the company. SYKES, Christopher Peter is a Director of the company. Secretary MEGGITT, Peter Allen John has been resigned. Director MEGGITT, Peter Allen John has been resigned. Director SINGH, Dawn Amanda has been resigned. Director SYKES, Andrew John has been resigned. Director SYKES, Christopher Peter has been resigned. Director SYKES, Norman Victor has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
LOGAN, Robert
Appointed Date: 01 June 2016
40 years old

Director
SINGH, Gurdev
Appointed Date: 31 July 2014
63 years old

Director
SYKES, Christopher Peter
Appointed Date: 01 August 2015
56 years old

Resigned Directors

Secretary
MEGGITT, Peter Allen John
Resigned: 31 July 2014

Director
MEGGITT, Peter Allen John
Resigned: 31 July 2014
76 years old

Director
SINGH, Dawn Amanda
Resigned: 01 August 2015
Appointed Date: 31 July 2014
62 years old

Director
SYKES, Andrew John
Resigned: 31 July 2014
Appointed Date: 01 July 2004
63 years old

Director
SYKES, Christopher Peter
Resigned: 31 July 2014
Appointed Date: 01 July 2004
56 years old

Director
SYKES, Norman Victor
Resigned: 31 July 2014
89 years old

Persons With Significant Control

North Wolds Printers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH WOLDS PRINTERS LIMITED Events

22 Aug 2016
Appointment of Mr Robert Logan as a director on 1 June 2016
02 Aug 2016
Confirmation statement made on 10 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Termination of appointment of Dawn Amanda Singh as a director on 1 August 2015
18 Nov 2015
Appointment of Mr Christopher Peter Sykes as a director on 1 August 2015
...
... and 91 more events
15 Jul 1986
Return made up to 29/05/86; full list of members

27 Nov 1978
Company name changed\certificate issued on 27/11/78
01 Nov 1978
Memorandum and Articles of Association
10 Oct 1978
Certificate of incorporation
20 Sep 1978
Incorporation

NORTH WOLDS PRINTERS LIMITED Charges

21 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 1 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 1999
Debenture
Delivered: 22 December 1999
Status: Satisfied on 24 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 24 December 2010
Persons entitled: Midland Bank PLC
Description: Lands & premises k/a unit b estate road pocklington light…
15 September 1992
Charge
Delivered: 18 September 1992
Status: Satisfied on 24 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill patents and uncalled capital.
8 December 1981
Charge
Delivered: 11 December 1981
Status: Satisfied on 24 December 2010
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
10 January 1979
Floating charge
Delivered: 16 January 1979
Status: Satisfied on 24 December 2010
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…