HUXLEY PRINT LIMITED
WEST MIDLANDS ALFRED HUXLEY LIMITED

Hellopages » West Midlands » Walsall » WS2 8AF

Company number 00366002
Status Active
Incorporation Date 21 March 1941
Company Type Private Limited Company
Address 12 JOHN STREET, WALSALL, WEST MIDLANDS, WS2 8AF
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Ann Elizabeth Watson as a director on 30 September 2016. The most likely internet sites of HUXLEY PRINT LIMITED are www.huxleyprint.co.uk, and www.huxley-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and seven months. Huxley Print Limited is a Private Limited Company. The company registration number is 00366002. Huxley Print Limited has been working since 21 March 1941. The present status of the company is Active. The registered address of Huxley Print Limited is 12 John Street Walsall West Midlands Ws2 8af. . BENTON, David Dominic is a Director of the company. BENTON, Mark Richard is a Director of the company. Secretary WATSON, Ann Elizabeth has been resigned. Director BENTON, Reginald George has been resigned. Director WATSON, Ann Elizabeth has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director

Director
BENTON, Mark Richard

74 years old

Resigned Directors

Secretary
WATSON, Ann Elizabeth
Resigned: 30 September 2016

Director
BENTON, Reginald George
Resigned: 01 November 2012
101 years old

Director
WATSON, Ann Elizabeth
Resigned: 30 September 2016
78 years old

Persons With Significant Control

Mr Mark Richard Benton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Dominic Benton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUXLEY PRINT LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Termination of appointment of Ann Elizabeth Watson as a director on 30 September 2016
08 Nov 2016
Termination of appointment of Ann Elizabeth Watson as a secretary on 30 September 2016
22 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2,281

...
... and 67 more events
09 May 1988
Accounts for a small company made up to 30 June 1987

19 Apr 1988
Return made up to 23/12/87; full list of members

22 May 1987
Accounts for a small company made up to 30 June 1986

08 Apr 1987
Return made up to 23/12/86; full list of members

03 Nov 1986
Director's particulars changed

HUXLEY PRINT LIMITED Charges

22 October 1991
Legal charge
Delivered: 9 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings known as 12 john street walsall west…
16 September 1991
Fixed and floating charge
Delivered: 17 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…