B. & D. PRINT SERVICES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR26 7QN
Company number 01281567
Status Active
Incorporation Date 14 October 1976
Company Type Private Limited Company
Address RAWCLIFFE HOUSE MARATHON PLACE, MOSS SIDE INDUSTRIAL ESTATE LEYLAND, PRESTON, LANCASHIRE, PR26 7QN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of B. & D. PRINT SERVICES LIMITED are www.bdprintservices.co.uk, and www.b-d-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Chorley Rail Station is 5.3 miles; to Rufford Rail Station is 5.7 miles; to Salwick Rail Station is 6.7 miles; to Gathurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B D Print Services Limited is a Private Limited Company. The company registration number is 01281567. B D Print Services Limited has been working since 14 October 1976. The present status of the company is Active. The registered address of B D Print Services Limited is Rawcliffe House Marathon Place Moss Side Industrial Estate Leyland Preston Lancashire Pr26 7qn. . PERKINS, Jocelyn is a Secretary of the company. PERKINS, Jocelyn is a Director of the company. RAWCLIFFE, James Byron is a Director of the company. RAWCLIFFE, Ronald Michael is a Director of the company. WHEWELL, Glenn David is a Director of the company. Secretary PIGGOTT, Eileen has been resigned. Secretary RAWCLIFFE, Kathryn Ann has been resigned. Director PIGGOTT, Eileen has been resigned. Director RAWCLIFFE, Denis has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PERKINS, Jocelyn
Appointed Date: 04 March 2008

Director
PERKINS, Jocelyn
Appointed Date: 01 October 2009
64 years old

Director

Director
RAWCLIFFE, Ronald Michael
Appointed Date: 28 January 2013
42 years old

Director
WHEWELL, Glenn David
Appointed Date: 23 February 2006
61 years old

Resigned Directors

Secretary
PIGGOTT, Eileen
Resigned: 30 March 2007
Appointed Date: 01 May 1995

Secretary
RAWCLIFFE, Kathryn Ann
Resigned: 01 June 1995

Director
PIGGOTT, Eileen
Resigned: 30 March 2007
Appointed Date: 01 May 1995
69 years old

Director
RAWCLIFFE, Denis
Resigned: 04 March 2008
73 years old

Persons With Significant Control

Mr James Byron Rawcliffe
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

B. & D. PRINT SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 274

15 Jan 2016
Secretary's details changed for Jocelyn Perkins on 14 January 2016
...
... and 97 more events
01 May 1986
Annual return made up to 14/01/86
06 Apr 1984
Accounts made up to 30 April 1982
21 Jan 1982
Accounts made up to 30 April 1981
06 Aug 1980
Accounts made up to 30 April 1980

14 Oct 1976
Incorporation

B. & D. PRINT SERVICES LIMITED Charges

2 April 2009
Chattels mortgage
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Heidelberg speedmaster XL75-5+l-c five colour and coater…
4 March 2008
Chattels mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2001 heidelberg speedmaster SM52-5P3-H52CM x 36CM 5 colour…
4 March 2008
Debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Debenture
Delivered: 22 February 2008
Status: Satisfied on 8 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2005
Chattels mortgage
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: The mortgaged chattels being speedmaster 74 5PP-h…
11 November 2005
Chattels mortgage
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: The mortgaged chattels being heidelberg SM52-5PH s/no…
4 January 1989
Fixed and floating charge
Delivered: 9 January 1989
Status: Satisfied on 8 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
4 January 1989
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 27 February 2009
Persons entitled: Midland Bank PLC
Description: F/H rawcliffe house unit 30 marathon place moss side…
4 January 1989
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 12 January 2006
Persons entitled: Midland Bank PLC
Description: L/H 3 turpin greenlane leyland lancashire.
3 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 November 1989
Persons entitled: Barclays Bank PLC
Description: Rawcliffe house, marathon place, moss side estate, leyland…
2 December 1986
Charge on agreement
Delivered: 19 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an agreement dated…
5 August 1985
Legal charge
Delivered: 15 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 1B, longmeanygate, leyland lancashire.
2 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 1A longmeanygate, leyland, lancashire.
8 November 1983
Legal charge
Delivered: 15 November 1983
Status: Satisfied on 25 November 1989
Persons entitled: Barclays Bank PLC
Description: L/H 3 turpin green lane leyland, lancashire.
14 January 1983
Debenture
Delivered: 25 June 1983
Status: Satisfied on 25 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…