INTERPRINT DOCUMENTS LIMITED
KNARESBOROUGH INTERPRINT LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 9JA
Company number 01020073
Status Active
Incorporation Date 6 August 1971
Company Type Private Limited Company
Address MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, N.YORKSHIRE, HG5 9JA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Stephen Bruce on 26 July 2016. The most likely internet sites of INTERPRINT DOCUMENTS LIMITED are www.interprintdocuments.co.uk, and www.interprint-documents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Interprint Documents Limited is a Private Limited Company. The company registration number is 01020073. Interprint Documents Limited has been working since 06 August 1971. The present status of the company is Active. The registered address of Interprint Documents Limited is Market Flat Lane Scotton Knaresborough N Yorkshire Hg5 9ja. . GRIFFEN, Nigel Howard is a Secretary of the company. BRUCE, Stephen is a Director of the company. GRIFFEN, Nigel Howard is a Director of the company. REEVE, Robert John is a Director of the company. Secretary ANDERSON, John Dougall has been resigned. Secretary BROOK, Hubert Keith has been resigned. Secretary DAVIS, Jeanette Helen has been resigned. Secretary GIFFEN, Nigel Howard has been resigned. Director ANDERSON, John Dougall has been resigned. Director ATKINSON, Lindsay Graham has been resigned. Director CHANDLER, Andrew Martin has been resigned. Director DAVIS, Jeanette Helen has been resigned. Director FAIRHURST, Graham has been resigned. Director MCGOLPIN, David has been resigned. Director NORTON, James Robert has been resigned. Director NORTON, Lucy Diane has been resigned. Director PEPE, Stephen Leonard has been resigned. Director PICKARD, Jayne has been resigned. Director REEVE, Robert John has been resigned. Director TIFFANY, Lucy Diane has been resigned. Director WOOD, Gerard has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GRIFFEN, Nigel Howard
Appointed Date: 01 April 2009

Director
BRUCE, Stephen
Appointed Date: 01 April 2009
56 years old

Director
GRIFFEN, Nigel Howard
Appointed Date: 01 April 2009
69 years old

Director
REEVE, Robert John
Appointed Date: 29 June 2009
77 years old

Resigned Directors

Secretary
ANDERSON, John Dougall
Resigned: 02 January 1992

Secretary
BROOK, Hubert Keith
Resigned: 10 May 1993

Secretary
DAVIS, Jeanette Helen
Resigned: 31 March 2009
Appointed Date: 17 October 2007

Secretary
GIFFEN, Nigel Howard
Resigned: 17 October 2007
Appointed Date: 10 May 1993

Director
ANDERSON, John Dougall
Resigned: 30 November 1996
72 years old

Director
ATKINSON, Lindsay Graham
Resigned: 04 December 2012
Appointed Date: 01 May 2008
62 years old

Director
CHANDLER, Andrew Martin
Resigned: 23 March 1995
68 years old

Director
DAVIS, Jeanette Helen
Resigned: 31 March 2009
Appointed Date: 17 October 2007
57 years old

Director
FAIRHURST, Graham
Resigned: 31 October 2004
Appointed Date: 01 September 1995
59 years old

Director
MCGOLPIN, David
Resigned: 04 December 2012
Appointed Date: 17 October 2007
64 years old

Director
NORTON, James Robert
Resigned: 01 September 1995
81 years old

Director
NORTON, Lucy Diane
Resigned: 01 September 1995
77 years old

Director
PEPE, Stephen Leonard
Resigned: 20 August 1993
71 years old

Director
PICKARD, Jayne
Resigned: 15 August 1996
Appointed Date: 01 September 1992
65 years old

Director
REEVE, Robert John
Resigned: 17 October 2007
77 years old

Director
TIFFANY, Lucy Diane
Resigned: 17 October 2007
Appointed Date: 01 December 1996
77 years old

Director
WOOD, Gerard
Resigned: 17 October 2007
76 years old

INTERPRINT DOCUMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Aug 2016
Director's details changed for Mr Stephen Bruce on 26 July 2016
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 490,212.5

...
... and 138 more events
29 Sep 1987
Secretary resigned;new secretary appointed

21 Sep 1987
Particulars of mortgage/charge

24 Jan 1987
Full accounts made up to 31 August 1986

24 Jan 1987
Return made up to 02/01/87; full list of members

06 Aug 1971
Certificate of incorporation

INTERPRINT DOCUMENTS LIMITED Charges

29 June 2011
Supplemental chattel mortgage
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2005 komori NL528 es printing press s/no.3110.
17 October 2007
Debenture
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Firecrest Holdings Limited
Description: Second fixed charge all f/h and l/h property second…
20 December 1990
Legal charge
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H-81 washway road sale trafford, greater manchester fixed…
28 July 1989
Legal charge
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land on the north side of market flat lane scotton…
14 September 1987
Legal charge
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate on the north side of market flat…
17 January 1986
Legal charge
Delivered: 28 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over f/hold land 1015 sq yds together with…
15 January 1985
Debenture
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1983
Legal mortgage
Delivered: 23 September 1983
Status: Satisfied
Persons entitled: Lucy Diane Norton James Robert Norton
Description: F/Hold property adjoining the york to harogate railway line…
16 December 1980
Legal mortgage
Delivered: 5 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining york harrogate railway line at spa lane…