Company NameThe Catholic Printing Company Of Farnworth Limited
DirectorNigel Christopher Reeves
Company StatusActive
Company Number00163567
CategoryPrivate Limited Company
Incorporation Date2 February 1920(104 years, 2 months ago)
Previous NameAlldred & Sons Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel Christopher Reeves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(72 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence Address7 7 Birchencliffe Cottages
Bollington
Macclesfield
Cheshire
SK10 5AE
Director NameMrs Julia Gertrude Sherratt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(71 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressEnville Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameMr Michael Graham Sherratt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(71 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1994)
RoleManaging Director
Correspondence AddressEnville Cottage
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SJ
Secretary NameMrs Julia Gertrude Sherratt
NationalityBritish
StatusResigned
Appointed09 November 1991(71 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressEnville Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameMr Neil Maguire
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1994)
RoleSecretary
Correspondence Address30 Nookfields Harwood
Bolton
Lancashire
BL2 4NL
Secretary NameMrs Audrey Egerton
NationalityEnglish
StatusResigned
Appointed16 October 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleSecretary
Correspondence Address2 Garfield Close
Norden
Rochdale
Lancashire
OL11 5RY
Secretary NameMr Mark Ham
NationalityBritish
StatusResigned
Appointed01 August 1994(74 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Grove
Knutsford
Cheshire
WA16 0HR
Secretary NameMelanie Jane Reeves
NationalityBritish
StatusResigned
Appointed24 November 1995(75 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 January 2017)
RoleCompany Director
Correspondence AddressCrackling Farm
Agden Lane, High Legh
Knutsford
Cheshire
WA16 6NY

Contact

Websitewww.catholicprint.co.uk
Telephone0161 8737457
Telephone regionManchester

Location

Registered AddressSuite 1 Charter House
Charter Way
Macclesfield
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£56,611
Cash£40,558
Current Liabilities£54,689

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

30 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2004Delivered on: 24 December 2004
Satisfied on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1995Delivered on: 25 January 1995
Satisfied on: 25 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16/18 long causeway, farnworth, bolton t/no. LA205315 and all band the goodwill of the business (if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 March 1994Delivered on: 5 April 1994
Satisfied on: 10 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1974Delivered on: 12 August 1974
Satisfied on: 30 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16-20, long causeway, farnworth bolton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
7 July 2023Director's details changed for Mr Nigel Christopher Reeves on 6 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Nigel Christopher Reeves on 6 July 2023 (2 pages)
5 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
13 January 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 November 2019Registered office address changed from Suit 7 Charter House Charter Way Macclesfield SK10 2NG England to Suite 1 Charter House Charter Way Macclesfield SK10 2NG on 21 November 2019 (1 page)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 5 in full (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN to Suit 7 Charter House Charter Way Macclesfield SK10 2NG on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Melanie Jane Reeves as a secretary on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN to Suit 7 Charter House Charter Way Macclesfield SK10 2NG on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Melanie Jane Reeves as a secretary on 17 January 2017 (1 page)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015 (2 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,500
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,500
(4 pages)
24 November 2015Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500
(4 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500
(4 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 December 2009Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from unit 5 parkway 4 longbridge road trafford park manchester LANCASHIREM17 1SN (1 page)
13 November 2008Registered office changed on 13/11/2008 from unit 5 parkway 4 longbridge road trafford park manchester LANCASHIREM17 1SN (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2007Return made up to 09/11/07; no change of members (6 pages)
28 December 2007Return made up to 09/11/07; no change of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page)
4 June 2007Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 09/11/06; full list of members (6 pages)
24 November 2006Return made up to 09/11/06; full list of members (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 09/11/05; full list of members (6 pages)
29 November 2005Return made up to 09/11/05; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
25 November 2004Return made up to 09/11/04; full list of members (6 pages)
25 November 2004Return made up to 09/11/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 November 2002Return made up to 09/11/02; full list of members (6 pages)
18 November 2002Return made up to 09/11/02; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Return made up to 09/11/01; full list of members (6 pages)
16 November 2001Return made up to 09/11/01; full list of members (6 pages)
17 October 2001Company name changed alldred & sons LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed alldred & sons LIMITED\certificate issued on 17/10/01 (2 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 December 2000Return made up to 09/11/00; full list of members (6 pages)
5 December 2000Return made up to 09/11/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 09/11/98; no change of members (4 pages)
26 November 1998Return made up to 09/11/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 November 1997Return made up to 09/11/97; no change of members (4 pages)
21 November 1997Return made up to 09/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
11 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 09/11/95; no change of members (4 pages)
10 June 1996Registered office changed on 10/06/96 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page)
10 June 1996Registered office changed on 10/06/96 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page)
10 June 1996Return made up to 09/11/95; no change of members (4 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 February 1920Incorporation (18 pages)
2 February 1920Incorporation (18 pages)