PENDLE PRINT LIMITED
WHITESTAKE

Hellopages » Lancashire » South Ribble » PR4 4AZ
Company number 02897158
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address THOMAS HOUSE MEADOWCROFT BUSINESS PARK, POPE LANE, WHITESTAKE, LANCASHIRE, PR4 4AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of PENDLE PRINT LIMITED are www.pendleprint.co.uk, and www.pendle-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Pendle Print Limited is a Private Limited Company. The company registration number is 02897158. Pendle Print Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Pendle Print Limited is Thomas House Meadowcroft Business Park Pope Lane Whitestake Lancashire Pr4 4az. The company`s financial liabilities are £78.66k. It is £1.14k against last year. And the total assets are £157.31k, which is £-10.82k against last year. BLACKBURN, Elizabeth Mary is a Secretary of the company. BROADLEY, Nigel James is a Director of the company. BROWN, Jonathan Richard is a Director of the company. Secretary BROWN, Susan Louise has been resigned. Secretary WILSON, Adrian Fenton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILSON, Adrian Fenton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pendle print Key Finiance

LIABILITIES £78.66k
+1%
CASH n/a
TOTAL ASSETS £157.31k
-7%
All Financial Figures

Current Directors

Secretary
BLACKBURN, Elizabeth Mary
Appointed Date: 09 September 2009

Director
BROADLEY, Nigel James
Appointed Date: 01 October 2000
59 years old

Director
BROWN, Jonathan Richard
Appointed Date: 11 February 1994
63 years old

Resigned Directors

Secretary
BROWN, Susan Louise
Resigned: 08 September 2009
Appointed Date: 31 December 1997

Secretary
WILSON, Adrian Fenton
Resigned: 31 December 1997
Appointed Date: 11 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 1994
Appointed Date: 11 February 1994

Director
WILSON, Adrian Fenton
Resigned: 31 December 1997
Appointed Date: 11 February 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 1994
Appointed Date: 11 February 1994

Persons With Significant Control

Mr Jonathan Richard Brown
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PENDLE PRINT LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Oct 2016
Total exemption full accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 53 more events
07 Feb 1995
Return made up to 11/02/95; full list of members

28 Apr 1994
Ad 11/04/94--------- £ si 98@1=98 £ ic 2/100

20 Apr 1994
Accounting reference date notified as 30/04

14 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1994
Incorporation

PENDLE PRINT LIMITED Charges

5 November 2009
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "The willows" 34 montague st clitheroe t/no LAN33253; any…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of henthorn road…
4 December 1998
Legal mortgage
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 franklin street clitheroe lancashire…