Company NameCustom Print Limited
Company StatusActive
Company Number01815492
CategoryPrivate Limited Company
Incorporation Date11 May 1984(40 years ago)

Business Activity

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

Directors

Director NameMr David George Casstles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Mossgiel Avenue
Ainsdale
Southport
Merseyside
PR8 2RE
Director NameGeorge Casstles
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address13-23 Naylor Street
Liverpool
L3 6DR
Director NameRachel Ira Georgina Casstles-Bathie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-23 Naylor Street
Liverpool
L3 6DR
Secretary NameMr David George Casstles
NationalityBritish
StatusCurrent
Appointed01 August 2008(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Mossgiel Avenue
Ainsdale
Southport
Merseyside
PR8 2RE
Director NameSandra Gaynor Casstles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 2 months after company formation)
Appointment Duration16 years (resigned 01 August 2008)
RoleSecretary
Correspondence AddressThe Hollies
Drummersdale Lane
Scarisbrick Ormskirk
West Lancashire
L40 9RA
Secretary NameSandra Gaynor Casstles
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 2 months after company formation)
Appointment Duration16 years (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressThe Hollies
Drummersdale Lane
Scarisbrick Ormskirk
West Lancashire
L40 9RA

Contact

Websitecustomprint.co.uk

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David George Casstles
25.00%
Ordinary B
1 at £1George Casstles
25.00%
Ordinary A
1 at £1George Casstles
25.00%
Ordinary C
1 at £1Mrs Rachel Ira Georgina Casstles-bathie
25.00%
Ordinary D

Financials

Year2014
Net Worth£56,365
Current Liabilities£210,864

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

11 August 2006Delivered on: 21 August 2006
Persons entitled: Barclays 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: The f/h property k/a 13 to 23 (odd nos) naylor street liverpool t/n MS278400AND f/h property on the south side of oriel street liverpool t/n MS294447.
Outstanding
8 August 2006Delivered on: 17 August 2006
Persons entitled: Barclays 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.
Outstanding
6 March 2001Delivered on: 13 March 2001
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: The f/h property k/a 13 to 23 (odd no's) naylor street liverpool and land on the south side of oriel street liverpool merseyside t/n MS278400 and MS294447. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 June 1996Delivered on: 26 June 1996
Persons entitled: Close Brothers Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee including (but not limited to) under a loan agreement (as therein defined).
Particulars: 1 x 1988 heidelberg GTO52 N.P. printing press serial number 693617N,. See the mortgage charge document for full details.
Outstanding
14 December 1990Delivered on: 21 December 1990
Persons entitled: Sun Buildings Society

Classification: Legal charge
Secured details: £52,000 due from the company to the chargee.
Particulars: F/H property numbers 13 to 23 (odd) naylor street, and land at rear of naylor street liverpool title no ms 278400 & ms 294447.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
4 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
11 July 2022Notification of David George Casstles as a person with significant control on 22 July 2020 (2 pages)
11 July 2022Cessation of George Casstles as a person with significant control on 22 July 2020 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 July 2021Second filing of Confirmation Statement dated 12 July 2021 (4 pages)
20 July 2021Confirmation statement made on 12 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/07/21
(4 pages)
20 April 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
4 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 July 2020Change of details for Mr George Casstles as a person with significant control on 22 July 2020 (2 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
13 August 2019Satisfaction of charge 2 in full (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
13 August 2019Satisfaction of charge 3 in full (2 pages)
12 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 201612/07/16 Statement of Capital gbp 4 (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 April 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 April 2016Registered office address changed from 13-23 Naylor Street Liverpool L3 6DR England to C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
29 April 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 April 2016Registered office address changed from 13-23 Naylor Street Liverpool L3 6DR England to C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
14 January 2016Registered office address changed from The Hollies Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA to 13-23 Naylor Street Liverpool L3 6DR on 14 January 2016 (1 page)
14 January 2016Registered office address changed from The Hollies Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA to 13-23 Naylor Street Liverpool L3 6DR on 14 January 2016 (1 page)
14 January 2016Director's details changed for Rachel Ira Georgina Casstles-Bathie on 24 December 2015 (2 pages)
14 January 2016Director's details changed for George Casstles on 24 December 2015 (2 pages)
14 January 2016Director's details changed for George Casstles on 24 December 2015 (2 pages)
14 January 2016Director's details changed for Rachel Ira Georgina Casstles-Bathie on 24 December 2015 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
13 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
4 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(8 pages)
4 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(8 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Director's details changed for David George Casstles on 12 July 2010 (2 pages)
15 July 2010Director's details changed for Rachel Ira Georgina Casstles-Bathie on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Rachel Ira Georgina Casstles-Bathie on 12 July 2010 (2 pages)
15 July 2010Director's details changed for George Casstles on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for George Casstles on 12 July 2010 (2 pages)
15 July 2010Director's details changed for David George Casstles on 12 July 2010 (2 pages)
2 September 2009Return made up to 12/07/09; full list of members (4 pages)
2 September 2009Return made up to 12/07/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 September 2008Return made up to 12/07/08; full list of members (5 pages)
9 September 2008Return made up to 12/07/08; full list of members (5 pages)
19 August 2008Appointment terminated director and secretary sandra casstles (1 page)
19 August 2008Appointment terminated director and secretary sandra casstles (1 page)
14 August 2008Secretary appointed david george casstles (2 pages)
14 August 2008Secretary appointed david george casstles (2 pages)
10 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 October 2007Return made up to 12/07/07; full list of members (8 pages)
29 October 2007Return made up to 12/07/07; full list of members (8 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
25 July 2006Return made up to 12/07/06; full list of members (9 pages)
25 July 2006Return made up to 12/07/06; full list of members (9 pages)
12 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
4 August 2005Registered office changed on 04/08/05 from: the hollies drummersdale lane, scarisbrick ormskirk lancashire L40 9RA (1 page)
4 August 2005Registered office changed on 04/08/05 from: the hollies drummersdale lane, scarisbrick ormskirk lancashire L40 9RA (1 page)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 September 2004Return made up to 12/07/04; full list of members (9 pages)
3 September 2004Return made up to 12/07/04; full list of members (9 pages)
10 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2003Return made up to 12/07/03; full list of members (9 pages)
12 July 2003Return made up to 12/07/03; full list of members (9 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2002Registered office changed on 23/08/02 from: ellory cottage 4 greens lane downholland west lancashire L31 4HX (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Registered office changed on 23/08/02 from: ellory cottage 4 greens lane downholland west lancashire L31 4HX (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
10 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(8 pages)
10 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(8 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 12/07/00; full list of members (8 pages)
12 September 2000Return made up to 12/07/00; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 September 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/99
(5 pages)
13 September 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/99
(5 pages)
3 March 1999Registered office changed on 03/03/99 from: 13-23 naylor street liverpool L3 6DR (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Registered office changed on 03/03/99 from: 13-23 naylor street liverpool L3 6DR (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
21 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 July 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
20 July 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
6 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 1997Full accounts made up to 28 February 1997 (17 pages)
3 July 1997Full accounts made up to 28 February 1997 (17 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
3 August 1996Return made up to 12/07/96; full list of members (6 pages)
3 August 1996Return made up to 12/07/96; full list of members (6 pages)
15 July 1996Full accounts made up to 29 February 1996 (18 pages)
15 July 1996Full accounts made up to 29 February 1996 (18 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
14 August 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 August 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 June 1995Full accounts made up to 28 February 1995 (16 pages)
8 June 1995Full accounts made up to 28 February 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
11 May 1984Incorporation (20 pages)
11 May 1984Incorporation (20 pages)