CASTLETON PRINTERS LIMITED
ROCHDALE

Hellopages » Lancashire » Rossendale » OL12 8DU

Company number 02841531
Status Active
Incorporation Date 2 August 1993
Company Type Private Limited Company
Address 1 CORONATION VILLAS, MARKET STREET WHITWORTH, ROCHDALE, LANCASHIRE, OL12 8DU
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CASTLETON PRINTERS LIMITED are www.castletonprinters.co.uk, and www.castleton-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Milnrow Rail Station (closed) is 4.6 miles; to Burnley Manchester Road Rail Station is 8.9 miles; to Burnley Central Rail Station is 9.4 miles; to Burnley Barracks Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleton Printers Limited is a Private Limited Company. The company registration number is 02841531. Castleton Printers Limited has been working since 02 August 1993. The present status of the company is Active. The registered address of Castleton Printers Limited is 1 Coronation Villas Market Street Whitworth Rochdale Lancashire Ol12 8du. The company`s financial liabilities are £6.16k. It is £3.39k against last year. And the total assets are £7.52k, which is £-0.19k against last year. BLORE, Steven Gary is a Secretary of the company. BLORE, Julie Ann is a Director of the company. Secretary BLORE, Julie Ann has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WILLIS, Hilary William Rushton has been resigned. Director ROYDS, Howard William has been resigned. Director ROYDS, Joan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


castleton printers Key Finiance

LIABILITIES £6.16k
+122%
CASH n/a
TOTAL ASSETS £7.52k
-3%
All Financial Figures

Current Directors

Secretary
BLORE, Steven Gary
Appointed Date: 10 June 2003

Director
BLORE, Julie Ann
Appointed Date: 02 August 1993
67 years old

Resigned Directors

Secretary
BLORE, Julie Ann
Resigned: 04 October 1996
Appointed Date: 02 August 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 02 August 1993

Secretary
WILLIS, Hilary William Rushton
Resigned: 10 June 2003
Appointed Date: 04 October 1996

Director
ROYDS, Howard William
Resigned: 28 June 1996
Appointed Date: 28 August 1993
70 years old

Director
ROYDS, Joan
Resigned: 28 June 1996
Appointed Date: 02 August 1993
94 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 02 August 1993

Persons With Significant Control

Ms Julie Ann Blore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CASTLETON PRINTERS LIMITED Events

23 Apr 2017
Micro company accounts made up to 31 July 2016
30 Sep 2016
Confirmation statement made on 2 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
26 Aug 1993
New director appointed

06 Aug 1993
Director resigned;new director appointed

06 Aug 1993
Secretary resigned;new secretary appointed

06 Aug 1993
Registered office changed on 06/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Aug 1993
Incorporation

CASTLETON PRINTERS LIMITED Charges

2 March 1994
Legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Monogram works daniel street whitworth rochdale greater…
28 October 1993
Debenture
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…