TEWKESBURY PRINTING CO. LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8ND

Company number 02569543
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address 16 SHANNON WAY, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8ND
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of TEWKESBURY PRINTING CO. LIMITED are www.tewkesburyprintingco.co.uk, and www.tewkesbury-printing-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and ten months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tewkesbury Printing Co Limited is a Private Limited Company. The company registration number is 02569543. Tewkesbury Printing Co Limited has been working since 19 December 1990. The present status of the company is Active. The registered address of Tewkesbury Printing Co Limited is 16 Shannon Way Ashchurch Tewkesbury Gloucestershire Gl20 8nd. The company`s financial liabilities are £576.79k. It is £-46.19k against last year. The cash in hand is £0.15k. It is £0.15k against last year. And the total assets are £329.54k, which is £-8.35k against last year. SIDDALL, Andrew David is a Secretary of the company. SIDDALL, Peter Lloyd is a Director of the company. Secretary SIDDALL, Anthony James has been resigned. Director DUNBAR, Simon Jonathan has been resigned. The company operates in "Manufacture of paper stationery".


tewkesbury printing co. Key Finiance

LIABILITIES £576.79k
-8%
CASH £0.15k
TOTAL ASSETS £329.54k
-3%
All Financial Figures

Current Directors

Secretary
SIDDALL, Andrew David
Appointed Date: 06 October 2008

Director
SIDDALL, Peter Lloyd

71 years old

Resigned Directors

Secretary
SIDDALL, Anthony James
Resigned: 06 October 2008

Director
DUNBAR, Simon Jonathan
Resigned: 25 November 2003
Appointed Date: 25 February 2000
58 years old

Persons With Significant Control

Mr Peter Lloyd Siddall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TEWKESBURY PRINTING CO. LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
25 Nov 1991
Accounting reference date shortened from 31/12 to 30/09

23 Aug 1991
Director resigned;new director appointed
23 Aug 1991
Secretary resigned;new secretary appointed

23 Aug 1991
Registered office changed on 23/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Dec 1990
Incorporation

TEWKESBURY PRINTING CO. LIMITED Charges

21 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 shannon way tewkesbury; together with all buildings &…
21 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Mortgage
Delivered: 20 February 2007
Status: Satisfied on 26 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Unit 16 shannon way tewkesbury business park tewkesbury…
20 December 2006
All assets debenture
Delivered: 28 December 2006
Status: Satisfied on 26 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 1 November 2008
Persons entitled: Sovereign Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 16 tewkesbury business park…
20 November 1997
Fixed charge
Delivered: 21 November 1997
Status: Satisfied on 7 June 2008
Persons entitled: Lloyds Bowmaker Limited
Description: A fixed charge over:1 x used heidelberg two colour offset…
4 November 1993
Debenture
Delivered: 18 November 1993
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…