THE FIVE CASTLES PRESS LIMITED
SUFFOLK BIDEAWHILE 392 LIMITED

Hellopages » Suffolk » Ipswich » IP3 0ET

Company number 04615730
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address RAEBURN ROAD SOUTH, IPSWICH, SUFFOLK, IP3 0ET
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE FIVE CASTLES PRESS LIMITED are www.thefivecastlespress.co.uk, and www.the-five-castles-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Five Castles Press Limited is a Private Limited Company. The company registration number is 04615730. The Five Castles Press Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of The Five Castles Press Limited is Raeburn Road South Ipswich Suffolk Ip3 0et. The company`s financial liabilities are £373.3k. It is £252.42k against last year. The cash in hand is £31.53k. It is £-154.32k against last year. And the total assets are £31.53k, which is £-179.81k against last year. BOOTH, Andrew David is a Secretary of the company. BOOTH, Andrew David is a Director of the company. BOOTH, Carole Dawn is a Director of the company. BURNETT, Robert is a Director of the company. CLOUD, Sharon Elizabeth is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director COCKER, John has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


the five castles press Key Finiance

LIABILITIES £373.3k
+208%
CASH £31.53k
-84%
TOTAL ASSETS £31.53k
-86%
All Financial Figures

Current Directors

Secretary
BOOTH, Andrew David
Appointed Date: 19 March 2003

Director
BOOTH, Andrew David
Appointed Date: 19 March 2003
67 years old

Director
BOOTH, Carole Dawn
Appointed Date: 19 December 2011
67 years old

Director
BURNETT, Robert
Appointed Date: 19 March 2003
66 years old

Director
CLOUD, Sharon Elizabeth
Appointed Date: 19 December 2011
62 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 12 December 2002

Director
COCKER, John
Resigned: 27 January 2011
Appointed Date: 19 March 2003
62 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Robert Burnett
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Booth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Dawn Booth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Elizabeth Cloud
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FIVE CASTLES PRESS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 23 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
26 Mar 2003
New director appointed
26 Mar 2003
New secretary appointed;new director appointed
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
12 Dec 2002
Incorporation

THE FIVE CASTLES PRESS LIMITED Charges

23 December 2004
Mortgage
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property regulus house raeburn road south…
29 September 2004
Debenture
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Paper Company Limited
Description: By way of second fixed charge all book debts and other…
12 August 2004
Chattel mortgage
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heidelberg sm 72-fp (five colour printing press) year of…
20 July 2004
All asset debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
4 August 2003
Debenture deed
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Chattels mortgage
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
31 March 2003
All assets debenture
Delivered: 16 April 2003
Status: Satisfied on 12 August 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Michael James Castle
Description: By way of legal mortgage all f/h and l/h property a fixed…