BUXTON PRINTING COMPANY LIMITED(THE)

Hellopages » Derbyshire » High Peak » SK17 6AE

Company number 00352820
Status Active
Incorporation Date 10 May 1939
Company Type Private Limited Company
Address PALACE ROAD,, BUXTON, SK17 6AE
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of BUXTON PRINTING COMPANY LIMITED(THE) are www.buxtonprintingcompany.co.uk, and www.buxton-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and five months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.5 miles; to Chinley Rail Station is 5.6 miles; to Edale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buxton Printing Company Limited The is a Private Limited Company. The company registration number is 00352820. Buxton Printing Company Limited The has been working since 10 May 1939. The present status of the company is Active. The registered address of Buxton Printing Company Limited The is Palace Road Buxton Sk17 6ae. . GALLOWAY, Kirk Andrew is a Secretary of the company. GALLOWAY, Bernard is a Director of the company. GALLOWAY, Kirk Andrew is a Director of the company. Secretary FLETCHER, Judith has been resigned. Secretary GRIFFITHS, John Morton has been resigned. Secretary GRIFFITHS, John Morton has been resigned. Secretary HARTLEY, Judith has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
GALLOWAY, Kirk Andrew
Appointed Date: 26 March 2001

Director
GALLOWAY, Bernard

89 years old

Director
GALLOWAY, Kirk Andrew
Appointed Date: 26 March 2001
61 years old

Resigned Directors

Secretary
FLETCHER, Judith
Resigned: 30 November 1993
Appointed Date: 13 September 1993

Secretary
GRIFFITHS, John Morton
Resigned: 13 September 1993

Secretary
GRIFFITHS, John Morton
Resigned: 04 February 1995

Secretary
HARTLEY, Judith
Resigned: 26 March 2001
Appointed Date: 04 February 1995

Persons With Significant Control

Mr Bernard Galloway
Notified on: 1 September 2016
93 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BUXTON PRINTING COMPANY LIMITED(THE) Events

09 May 2017
Accounts for a small company made up to 30 September 2016
04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Jun 2016
Accounts for a small company made up to 30 September 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 61,000

12 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 87 more events
03 Aug 1987
Particulars of mortgage/charge

28 Feb 1987
Annual return made up to 27/10/86

31 Jan 1987
Accounts for a small company made up to 31 March 1986

31 Jan 1958
Articles of association
10 May 1939
Incorporation

BUXTON PRINTING COMPANY LIMITED(THE) Charges

30 July 1987
Single debenture
Delivered: 3 August 1987
Status: Satisfied on 5 July 2008
Persons entitled: The Peveril Property Company Limited
Description: Undertaking and all property and assets present and future…
18 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all fh & l/h properties…
18 October 1982
Supplemental charge
Delivered: 28 October 1982
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land & property at 12 and 12A market. Street buxton, 20…
12 August 1971
Legal mortgage
Delivered: 17 August 1971
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: 12 & 12A market street and 20 south street, buxton…
27 October 1960
Mortgage debenture
Delivered: 14 November 1960
Status: Satisfied on 5 July 2008
Persons entitled: District Bank
Description: Land at palace rd. Buxton, derbyshire and various building…
26 January 1948
Mortgage
Delivered: 27 January 1948
Status: Satisfied on 5 July 2008
Persons entitled: Mrs Thatcher G F Strange
Description: Elton and land luk rd buxton derby.
29 July 1947
Mortgage
Delivered: 8 August 1947
Status: Satisfied on 5 July 2008
Persons entitled: Mrs Thatcher G F Strange
Description: Sherwood house, hardwick sq south buxton derby.
29 July 1947
Mortgage
Delivered: 8 August 1947
Status: Satisfied on 5 July 2008
Persons entitled: Mrs Thatcher G F Strange
Description: Hartington house and three flats west rd buxton derby.
18 June 1947
Mortgage
Delivered: 27 June 1947
Status: Satisfied on 5 July 2008
Persons entitled: G F Strange Jessie Thatcher
Description: Freehold 6 burton avenue harper hill buxton derby.
23 March 1943
Mortgage
Delivered: 7 April 1943
Status: Satisfied on 5 July 2008
Persons entitled: Jessie Thatcher G F Strange
Description: (1) freehold premises situate in burton rd and dwelling…