WHEATLEY PRINTERS LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2BX

Company number 01925748
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address UNIT C2 PHOENIX TRADING ESTATE, LONDON ROAD THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 75 . The most likely internet sites of WHEATLEY PRINTERS LIMITED are www.wheatleyprinters.co.uk, and www.wheatley-printers.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and four months. Wheatley Printers Limited is a Private Limited Company. The company registration number is 01925748. Wheatley Printers Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Wheatley Printers Limited is Unit C2 Phoenix Trading Estate London Road Thrupp Stroud Gloucestershire Gl5 2bx. The company`s financial liabilities are £147.25k. It is £73.27k against last year. The cash in hand is £133.27k. It is £51.88k against last year. And the total assets are £328.87k, which is £88.12k against last year. HINDSHAW, Angela Carol is a Secretary of the company. HINDSHAW, Peter is a Director of the company. UNDERWOOD, Jamie is a Director of the company. Secretary ROBERTS, Brian Francis has been resigned. Director HINDSHAW, Donald has been resigned. Director ROBERTS, Brian Francis has been resigned. The company operates in "Printing n.e.c.".


wheatley printers Key Finiance

LIABILITIES £147.25k
+99%
CASH £133.27k
+63%
TOTAL ASSETS £328.87k
+36%
All Financial Figures

Current Directors

Secretary
HINDSHAW, Angela Carol
Appointed Date: 16 December 1996

Director
HINDSHAW, Peter
Appointed Date: 31 May 2002
82 years old

Director
UNDERWOOD, Jamie
Appointed Date: 01 December 2004
49 years old

Resigned Directors

Secretary
ROBERTS, Brian Francis
Resigned: 16 December 1996

Director
HINDSHAW, Donald
Resigned: 09 January 2009
67 years old

Director
ROBERTS, Brian Francis
Resigned: 16 December 1996
85 years old

Persons With Significant Control

Mr Peter Hindshaw
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Hindshaw
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEATLEY PRINTERS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
19 May 2015
Registration of charge 019257480005, created on 18 May 2015
...
... and 77 more events
02 Mar 1988
Accounts for a small company made up to 30 June 1987

02 Mar 1988
Return made up to 29/12/87; full list of members

10 Dec 1986
Accounts for a small company made up to 30 June 1986

10 Dec 1986
Return made up to 28/11/86; full list of members

25 Jun 1985
Incorporation

WHEATLEY PRINTERS LIMITED Charges

18 May 2015
Charge code 0192 5748 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit C5 phoenix trading estate, london road, thrupp…
31 March 2005
Legal mortgage
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit C4 phoenix trading estate london road…
23 March 1994
Charge
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 June 1989
Fixed and floating charge
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
1 June 1989
Legal charge
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit C2 phoenix trading estate, thrupp stroud…