LONSDALE PRINT SOLUTIONS LIMITED
WELLINGBOROUGH LONSDALE BUSINESS FORMS LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2RA

Company number 00146517
Status Active
Incorporation Date 15 March 1917
Company Type Private Limited Company
Address LONSDALE PRINT SOLUTIONS LIMITED DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2RA
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 107,828 ; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 107,828 . The most likely internet sites of LONSDALE PRINT SOLUTIONS LIMITED are www.lonsdaleprintsolutions.co.uk, and www.lonsdale-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Lonsdale Print Solutions Limited is a Private Limited Company. The company registration number is 00146517. Lonsdale Print Solutions Limited has been working since 15 March 1917. The present status of the company is Active. The registered address of Lonsdale Print Solutions Limited is Lonsdale Print Solutions Limited Denington Road Denington Industrial Estate Wellingborough Northamptonshire Nn8 2ra. . KIERNAN, Gary is a Secretary of the company. HORNBY, Leslie Alan is a Director of the company. KIERNAN, Gary Joseph is a Director of the company. Secretary HUTCHERSON, John Michael has been resigned. Secretary LAWRENCE, David John has been resigned. Director BERTRAM, Andrew Stuart has been resigned. Director HUCKBODY, David has been resigned. Director HUTCHERSON, John Michael has been resigned. Director IRVING, John Leslie has been resigned. Director KIPLING, Neil William Stuart has been resigned. Director LAWRENCE, David John has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
KIERNAN, Gary
Appointed Date: 06 May 2015

Director
HORNBY, Leslie Alan
Appointed Date: 07 March 2008
58 years old

Director
KIERNAN, Gary Joseph
Appointed Date: 07 March 2008
57 years old

Resigned Directors

Secretary
HUTCHERSON, John Michael
Resigned: 01 November 2000

Secretary
LAWRENCE, David John
Resigned: 06 May 2015
Appointed Date: 01 November 2000

Director
BERTRAM, Andrew Stuart
Resigned: 30 August 2002
84 years old

Director
HUCKBODY, David
Resigned: 07 March 2008
Appointed Date: 01 January 2005
57 years old

Director
HUTCHERSON, John Michael
Resigned: 01 November 2000
81 years old

Director
IRVING, John Leslie
Resigned: 07 March 2008
87 years old

Director
KIPLING, Neil William Stuart
Resigned: 07 March 2008
74 years old

Director
LAWRENCE, David John
Resigned: 07 March 2008
Appointed Date: 23 November 2001
66 years old

LONSDALE PRINT SOLUTIONS LIMITED Events

22 Jun 2016
Full accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 107,828

06 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 107,828

06 May 2015
Appointment of Mr Gary Kiernan as a secretary on 6 May 2015
06 May 2015
Termination of appointment of David John Lawrence as a secretary on 6 May 2015
...
... and 119 more events
12 Aug 1987
Full accounts made up to 30 September 1986

07 Apr 1987
Return made up to 03/04/87; full list of members

11 Dec 1986
New director appointed

13 May 1986
Full accounts made up to 30 September 1985

19 Mar 1917
Certificate of incorporation

LONSDALE PRINT SOLUTIONS LIMITED Charges

26 April 2012
Supplemental chattel mortgage
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: City Business Finance Limited T/a Print Finance
Description: 2008 heidelberg XL75-5+lx printing press s/no.LS000073 see…
6 December 2010
Guarantee and fixed & floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Guarantee & debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items being pfe international automailer 2 mk ii…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north west side of denington…
7 March 2008
Fixed & floating charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2001
All assets debenture
Delivered: 30 November 2001
Status: Satisfied on 13 March 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Mortgage
Delivered: 28 May 1992
Status: Satisfied on 19 February 2002
Persons entitled: 3I Group PLC
Description: F/H property k/a site 2 denington industrial estate…
15 May 1992
Mortgage
Delivered: 28 May 1992
Status: Satisfied on 19 February 2002
Persons entitled: 3I PLC
Description: F/H property k/a site 2 denington industrial estate…
15 May 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 13 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 2 denington industrial estate wellingborough…
23 October 1991
Debenture
Delivered: 28 October 1991
Status: Satisfied on 19 February 2002
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 January 1989
Chattel mortgage
Delivered: 12 January 1989
Status: Satisfied on 19 February 2002
Persons entitled: 3I PLC
Description: Fixed charge by way of assignment the plant & machinery as…
21 November 1988
Chattel mortgage
Delivered: 29 November 1988
Status: Satisfied on 8 January 1997
Persons entitled: 3I PLC
Description: Fixed charge by way of assignment the plant & machinery as…
21 December 1987
Colateral debenture
Delivered: 29 December 1987
Status: Satisfied on 8 January 1997
Persons entitled: Investors in Industry PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 November 1984
Chattel mortgage
Delivered: 23 November 1984
Status: Satisfied on 19 February 2002
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of assignment of the plant machinery…
28 January 1983
Debenture
Delivered: 11 February 1983
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
28 January 1983
Chattel mortgage
Delivered: 1 February 1983
Status: Satisfied on 19 February 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Plant and machinery 1) tinson printing press ref. "T4" 2)…
28 January 1983
Debenture
Delivered: 1 February 1983
Status: Satisfied on 19 February 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed and floating charge over the undertaking and all…