BARKBY THORPE PRESS LIMITED(THE)
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 1BR

Company number 01293508
Status Active
Incorporation Date 6 January 1977
Company Type Private Limited Company
Address C/O TAYLOR BLOXHAM LTD, 17-21 TOLWELL ROAD, LEICESTER, LE4 1BR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 012935080012, created on 8 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BARKBY THORPE PRESS LIMITED(THE) are www.barkbythorpepress.co.uk, and www.barkby-thorpe-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Barkby Thorpe Press Limited The is a Private Limited Company. The company registration number is 01293508. Barkby Thorpe Press Limited The has been working since 06 January 1977. The present status of the company is Active. The registered address of Barkby Thorpe Press Limited The is C O Taylor Bloxham Ltd 17 21 Tolwell Road Leicester Le4 1br. . BOWEN, Christopher Paul is a Director of the company. LOCKWOOD, Robert Charles is a Director of the company. MOSS, April Jacqueline is a Director of the company. Secretary BERRY, David has been resigned. Secretary KENNEY, Paul Nicholas has been resigned. Secretary SHARPLESS, Jacqueline has been resigned. Director GREATOREX, Geoffrey Peter has been resigned. Director HAMMOND, Peter William has been resigned. Director KENNEY, Paul Nicholas has been resigned. Director LINDOP, Roger has been resigned. Director MARRIOTT, Howard Kenneth has been resigned. Director PARKER, Timothy James has been resigned. Director SHARPLESS, Frederick Bruce Cave has been resigned. Director SHARPLESS, Jacqueline has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BOWEN, Christopher Paul
Appointed Date: 25 January 2010
62 years old

Director
LOCKWOOD, Robert Charles
Appointed Date: 20 July 2009
67 years old

Director
MOSS, April Jacqueline
Appointed Date: 02 March 2009
49 years old

Resigned Directors

Secretary
BERRY, David
Resigned: 26 April 2016
Appointed Date: 01 October 2009

Secretary
KENNEY, Paul Nicholas
Resigned: 01 October 2009
Appointed Date: 08 June 1998

Secretary
SHARPLESS, Jacqueline
Resigned: 08 June 1998

Director
GREATOREX, Geoffrey Peter
Resigned: 30 June 2003
80 years old

Director
HAMMOND, Peter William
Resigned: 25 August 2009
70 years old

Director
KENNEY, Paul Nicholas
Resigned: 31 October 2009
Appointed Date: 11 January 1994
66 years old

Director
LINDOP, Roger
Resigned: 25 January 2010
Appointed Date: 02 March 2009
72 years old

Director
MARRIOTT, Howard Kenneth
Resigned: 30 November 2000
Appointed Date: 01 October 1996
62 years old

Director
PARKER, Timothy James
Resigned: 27 November 2009
Appointed Date: 01 April 2004
62 years old

Director
SHARPLESS, Frederick Bruce Cave
Resigned: 19 December 2011
101 years old

Director
SHARPLESS, Jacqueline
Resigned: 01 September 2003
82 years old

Persons With Significant Control

The Print People Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARKBY THORPE PRESS LIMITED(THE) Events

21 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Registration of charge 012935080012, created on 8 March 2017
16 Aug 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Termination of appointment of David Berry as a secretary on 26 April 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000

...
... and 116 more events
08 Apr 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1987
Accounts for a small company made up to 30 September 1986

03 Oct 1987
Return made up to 14/08/87; full list of members

14 Oct 1986
New director appointed

06 Jan 1977
Incorporation

BARKBY THORPE PRESS LIMITED(THE) Charges

8 March 2017
Charge code 0129 3508 0012
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…
22 December 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 30 December 2010
Status: Satisfied on 28 November 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Legal assignment
Delivered: 13 October 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 March 2010
Legal assignment
Delivered: 23 March 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 March 2010
Floating charge (all assets)
Delivered: 13 March 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2007
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
26 July 1999
Rent deposit deed
Delivered: 6 August 1999
Status: Satisfied on 10 April 2010
Persons entitled: Lenton Lane Estates (Leicester) Limited
Description: £80,000 deposit.
9 November 1992
Charge
Delivered: 12 November 1992
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
2 October 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 10 April 2010
Persons entitled: Midland Bank PLC
Description: Freehold properties known as unit d albion street, anstey…
9 March 1983
Mortgage
Delivered: 12 March 1983
Status: Satisfied on 13 September 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Factory and premises at tyrrell street, leicester.
2 February 1983
Charge
Delivered: 7 February 1983
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
27 June 1979
Floating charge
Delivered: 13 July 1979
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank LTD
Description: Floating charge over. Undertaking and all property and…