MITCHELL & WRIGHT (PRINTERS) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 5AL

Company number 00330833
Status Active
Incorporation Date 19 August 1937
Company Type Private Limited Company
Address THE PRINT WORKS, 35A BANASTRE ROAD, SOUTHPORT, PR8 5AL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 3,300 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MITCHELL & WRIGHT (PRINTERS) LIMITED are www.mitchellwrightprinters.co.uk, and www.mitchell-wright-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. Mitchell Wright Printers Limited is a Private Limited Company. The company registration number is 00330833. Mitchell Wright Printers Limited has been working since 19 August 1937. The present status of the company is Active. The registered address of Mitchell Wright Printers Limited is The Print Works 35a Banastre Road Southport Pr8 5al. . IDDON, Wayne is a Secretary of the company. BYRNE, Graham Maxwell is a Director of the company. GIBBONS, Andrew is a Director of the company. Secretary MITCHELL, Bettie Mildred has been resigned. Secretary MITCHELL, Nicola Beryl has been resigned. Director AMOS, Michael John has been resigned. Director MITCHELL, Bettie Mildred has been resigned. Director MITCHELL, Keith Carr has been resigned. Director MITCHELL, Nicola Beryl has been resigned. Director STEVENSON, Mark Raymond has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
IDDON, Wayne
Appointed Date: 03 November 2009

Director
BYRNE, Graham Maxwell
Appointed Date: 01 June 2001
55 years old

Director
GIBBONS, Andrew
Appointed Date: 03 November 2009
60 years old

Resigned Directors

Secretary
MITCHELL, Bettie Mildred
Resigned: 01 July 1998

Secretary
MITCHELL, Nicola Beryl
Resigned: 03 November 2009
Appointed Date: 01 July 1998

Director
AMOS, Michael John
Resigned: 01 September 1996
Appointed Date: 07 August 1995
88 years old

Director
MITCHELL, Bettie Mildred
Resigned: 31 August 1998
Appointed Date: 06 February 1948
106 years old

Director
MITCHELL, Keith Carr
Resigned: 03 November 2009
80 years old

Director
MITCHELL, Nicola Beryl
Resigned: 03 November 2009
Appointed Date: 01 May 1992
74 years old

Director
STEVENSON, Mark Raymond
Resigned: 31 August 2003
Appointed Date: 01 August 2000
75 years old

MITCHELL & WRIGHT (PRINTERS) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,300

30 Sep 2015
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,300

26 May 2015
Registration of charge 003308330012, created on 8 May 2015
...
... and 102 more events
19 Jan 1983
Annual return made up to 21/08/80
17 Jan 1983
Annual return made up to 03/11/81
16 Jan 1983
Accounts made up to 31 March 1981
15 Mar 1982
Annual return made up to 19/10/82
19 Aug 1937
Incorporation

MITCHELL & WRIGHT (PRINTERS) LIMITED Charges

8 May 2015
Charge code 0033 0833 0012
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0033 0833 0011
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
11 April 2014
Charge code 0033 0833 0010
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 March 2014
Charge code 0033 0833 0009
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 March 2014
Charge code 0033 0833 0008
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
15 March 2013
Supplemental chattel mortgage
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 1999 komori L528 + l five colour & coater offset printing…
10 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 19 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Chattel mortgage
Delivered: 6 November 2009
Status: Satisfied on 8 April 2014
Persons entitled: Lombard North Central PLC
Description: Komori L528 5 colour & offset printing machine s/no 2167…
23 September 2002
Chattels mortgage
Delivered: 24 September 2002
Status: Satisfied on 5 November 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
19 July 2001
Mortgage debenture
Delivered: 26 July 2001
Status: Satisfied on 8 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1989
Legal mortgage
Delivered: 30 January 1989
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: 35A banastre road & land & buildings on the north west side…
9 July 1959
Mortgage
Delivered: 16 July 1959
Status: Satisfied on 5 November 2009
Persons entitled: District Bank LTD
Description: "The forge" queen anne street, southport (see doc 36 for…