CREATIVE IDEAS IN PRINT LIMITED
BREDBURY STOCKPORT CHESHIRE H.JONES & SON THE PRINTERS LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2RF

Company number 00798012
Status Active
Incorporation Date 25 March 1964
Company Type Private Limited Company
Address UNIT 3 CROMWELL ROAD, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY STOCKPORT CHESHIRE, SK6 2RF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Eric Mcfarlane as a director on 17 November 2015; Cancellation of shares. Statement of capital on 17 November 2015 GBP 1,000 . The most likely internet sites of CREATIVE IDEAS IN PRINT LIMITED are www.creativeideasinprint.co.uk, and www.creative-ideas-in-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Creative Ideas in Print Limited is a Private Limited Company. The company registration number is 00798012. Creative Ideas in Print Limited has been working since 25 March 1964. The present status of the company is Active. The registered address of Creative Ideas in Print Limited is Unit 3 Cromwell Road Bredbury Park Industrial Estate Bredbury Stockport Cheshire Sk6 2rf. The company`s financial liabilities are £41.74k. It is £14.11k against last year. The cash in hand is £0.63k. It is £0.22k against last year. And the total assets are £205.05k, which is £-72.4k against last year. CALVERT, Gary John is a Secretary of the company. CALVERT, Gary John is a Director of the company. WILLIAMSON, James Henry is a Director of the company. Secretary JONES, Brian has been resigned. Secretary TIMPERLEY, Graham Neil has been resigned. Director CALVERT, Gary John has been resigned. Director JONES, Brian has been resigned. Director JONES, Hazel has been resigned. Director MCFARLANE, Eric has been resigned. Director TIMPERLEY, Graham Neil has been resigned. The company operates in "Printing n.e.c.".


creative ideas in print Key Finiance

LIABILITIES £41.74k
+51%
CASH £0.63k
+54%
TOTAL ASSETS £205.05k
-27%
All Financial Figures

Current Directors

Secretary
CALVERT, Gary John
Appointed Date: 31 July 2015

Director
CALVERT, Gary John
Appointed Date: 01 October 2012
60 years old

Director
WILLIAMSON, James Henry
Appointed Date: 01 October 2012
51 years old

Resigned Directors

Secretary
JONES, Brian
Resigned: 13 March 1997

Secretary
TIMPERLEY, Graham Neil
Resigned: 31 July 2015
Appointed Date: 13 March 1997

Director
CALVERT, Gary John
Resigned: 13 March 1997
60 years old

Director
JONES, Brian
Resigned: 07 July 1998
78 years old

Director
JONES, Hazel
Resigned: 13 March 1997
68 years old

Director
MCFARLANE, Eric
Resigned: 17 November 2015
80 years old

Director
TIMPERLEY, Graham Neil
Resigned: 31 July 2015
Appointed Date: 01 April 1992
77 years old

CREATIVE IDEAS IN PRINT LIMITED Events

22 Nov 2016
Confirmation statement made on 4 November 2016 with updates
19 Jan 2016
Termination of appointment of Eric Mcfarlane as a director on 17 November 2015
18 Jan 2016
Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 1,000

18 Jan 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Jan 2016
Purchase of own shares.
...
... and 99 more events
14 Feb 1989
Full accounts made up to 31 March 1988

16 Mar 1988
Full accounts made up to 31 March 1987

16 Mar 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Return made up to 29/12/86; full list of members

24 Feb 1987
Full accounts made up to 31 March 1986

CREATIVE IDEAS IN PRINT LIMITED Charges

17 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2002
Fixed and floating charge
Delivered: 12 October 2002
Status: Satisfied on 22 July 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1999
First fixed charge & floating charge
Delivered: 17 July 1999
Status: Satisfied on 22 July 2006
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All our book and other debts present and future as are not…
11 February 1999
Debenture
Delivered: 24 February 1999
Status: Satisfied on 14 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
26 October 1990
Mortgage debenture
Delivered: 30 October 1990
Status: Satisfied on 24 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…