ORPHANS PRESS LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 0LD

Company number 01218863
Status Active
Incorporation Date 9 July 1975
Company Type Private Limited Company
Address ARROW CLOSE, ENTERPRISE PARK, LEOMINSTER, HEREFORDSHIRE, HR6 0LD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 26 May 2016 GBP 3,179 . The most likely internet sites of ORPHANS PRESS LIMITED are www.orphanspress.co.uk, and www.orphans-press.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and three months. Orphans Press Limited is a Private Limited Company. The company registration number is 01218863. Orphans Press Limited has been working since 09 July 1975. The present status of the company is Active. The registered address of Orphans Press Limited is Arrow Close Enterprise Park Leominster Herefordshire Hr6 0ld. The company`s financial liabilities are £479.8k. It is £-5.43k against last year. The cash in hand is £68.77k. It is £22.9k against last year. And the total assets are £833.23k, which is £-32.1k against last year. BOWDEN, Helen Clare is a Secretary of the company. BOWDEN, Andrew Thomas is a Director of the company. BOWDEN, Helen Clare is a Director of the company. Secretary BURGOYNE, Doreen Margaret has been resigned. Director FORD, Dorothy Mary has been resigned. The company operates in "Printing n.e.c.".


orphans press Key Finiance

LIABILITIES £479.8k
-2%
CASH £68.77k
+49%
TOTAL ASSETS £833.23k
-4%
All Financial Figures

Current Directors

Secretary
BOWDEN, Helen Clare
Appointed Date: 26 June 1997

Director
BOWDEN, Andrew Thomas
Appointed Date: 26 June 1997
65 years old

Director
BOWDEN, Helen Clare
Appointed Date: 26 June 1997
63 years old

Resigned Directors

Secretary
BURGOYNE, Doreen Margaret
Resigned: 26 June 1997

Director
FORD, Dorothy Mary
Resigned: 26 June 1997
85 years old

Persons With Significant Control

Mr Andrew Thomas Bowden
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

Mrs Helen Clare Bowden
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

ORPHANS PRESS LIMITED Events

21 Nov 2016
Confirmation statement made on 12 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 3,179

26 May 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 3,178

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 87 more events
21 May 1987
Full accounts made up to 31 July 1985

21 May 1987
Return made up to 14/10/85; full list of members

28 Mar 1985
Particulars of mortgage/charge
30 Dec 1977
Particulars of mortgage/charge
09 Jul 1975
Incorporation

ORPHANS PRESS LIMITED Charges

27 February 2009
Debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Helen Bowden, Andrew Bowden and Scottish Widows as Trustees of the Orphans Press Limited Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Debenture
Delivered: 2 July 1997
Status: Satisfied on 28 February 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied on 24 February 2009
Persons entitled: Lloyds Bank PLC
Description: Premises at hereford rd leominster herefordshire.
30 December 1977
Legal mortgage
Delivered: 16 January 1978
Status: Satisfied on 24 February 2009
Persons entitled: Lloyds Bank PLC
Description: Premises at 44 teme street, tenhiry comprised in a lease…
30 December 1977
Legal mortgage
Delivered: 16 January 1978
Status: Satisfied on 24 February 2009
Persons entitled: Lloyds Bank PLC
Description: Premises at 1 corn square & 27 drapers lane, leominster…
2 December 1975
Charge by way of legal mortgage
Delivered: 22 December 1975
Status: Satisfied on 24 February 2009
Persons entitled: The Council for Small Industries in Rural Areas
Description: Freehold property situate rear hereford road leominster in…