Company number 01805045
Status Active
Incorporation Date 2 April 1984
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 27 December 2015. The most likely internet sites of HELSTON PRINTERS LIMITED are www.helstonprinters.co.uk, and www.helston-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helston Printers Limited is a Private Limited Company.
The company registration number is 01805045. Helston Printers Limited has been working since 02 April 1984.
The present status of the company is Active. The registered address of Helston Printers Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary HEDGER, Simon Christopher has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary VINCENT, Graham John has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director MORRIS, Timothy Denis has been resigned. Director PFEIL, John Christopher has been resigned. Director PRICHARD, John Robert has been resigned. Director ROWLEY, Colin has been resigned. Director SEXTON, James Michael Henry has been resigned. Director SHAPLAND, William Arthur has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old
Director
ROWLEY, Colin
Resigned: 18 September 1996
Appointed Date: 01 November 1994
85 years old
Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 13 September 1996
Persons With Significant Control
Newsquest Media (Southern) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HELSTON PRINTERS LIMITED Events
09 Mar 2017
Accounts for a dormant company made up to 25 December 2016
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 May 2016
Accounts for a dormant company made up to 27 December 2015
18 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
...
... and 123 more events
26 May 1988
Return made up to 27/10/87; full list of members
24 Aug 1987
Full accounts made up to 31 May 1986
24 Aug 1987
Return made up to 31/12/86; full list of members
29 Dec 1986
Full accounts made up to 31 May 1985
23 Jun 1986
Return made up to 31/07/85; full list of members
31 January 1992
Debenture
Delivered: 14 February 1992
Status: Satisfied
on 2 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Single debenture
Delivered: 11 February 1992
Status: Satisfied
on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1984
Legal charge
Delivered: 15 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 14 wendran street, helston, cornwall, being part of…
1 June 1984
Debenture
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…