Company number 01000057
Status Active
Incorporation Date 19 January 1971
Company Type Private Limited Company
Address 8 WHITTLE ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0HA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Group of companies' accounts made up to 29 February 2016; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 50
. The most likely internet sites of ANCIENT HOUSE PRINTING GROUP LIMITED are www.ancienthouseprintinggroup.co.uk, and www.ancient-house-printing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Ancient House Printing Group Limited is a Private Limited Company.
The company registration number is 01000057. Ancient House Printing Group Limited has been working since 19 January 1971.
The present status of the company is Active. The registered address of Ancient House Printing Group Limited is 8 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk Ip2 0ha. . MAYHEW, Edwin James is a Secretary of the company. BERRY, Allison is a Director of the company. MAYHEW, Edwin James is a Director of the company. UNDERDOWN, Michael John is a Director of the company. Director UNDERDOWN, Peter John has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs June Sylvia Underdown
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANCIENT HOUSE PRINTING GROUP LIMITED Events
07 Feb 2017
Confirmation statement made on 17 December 2016 with updates
24 Aug 2016
Group of companies' accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
16 Jul 2015
Group of companies' accounts made up to 28 February 2015
29 Apr 2015
Satisfaction of charge 010000570005 in full
...
... and 74 more events
07 Jan 1987
Full accounts made up to 28 February 1986
07 Jan 1987
Return made up to 14/10/86; full list of members
05 Jul 1986
Return made up to 23/10/85; full list of members
02 Jul 1986
Registered office changed on 02/07/86 from: ancient house press cobbold street ipswich suffolk
02 Jun 1986
Group of companies' accounts made up to 28 February 1985
28 November 2014
Charge code 0100 0057 0005
Delivered: 28 November 2014
Status: Satisfied
on 29 April 2015
Persons entitled: Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
7 August 1992
Fixed and floating charge
Delivered: 12 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…
7 January 1985
Charge over all book debts
Delivered: 11 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
13 December 1973
Mortgage
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H lands and premises being 21/23 vyner st, bethnal green…
13 December 1973
Floating charge
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property present…