Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director Name | Mr Paul James Robinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Director Name | Mrs Lisa Ann Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Orchard Lodge Brockhurst Way Northwich Cheshire CW9 8AL |
Secretary Name | Mrs Lisa Ann Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Orchard Lodge Brockhurst Way Northwich Cheshire CW9 8AL |
Director Name | Mr Mark Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hefferston Rise Gorstage Northwich Cheshire CW8 2GD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | thinkprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 784567 |
Telephone region | Northwich |
Registered Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Ian Cameron Thomson 40.00% Ordinary B |
---|---|
40 at £1 | Lisa Ann Thomson 40.00% Ordinary B |
20 at £1 | Anderson Bevan LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,964,474 |
Gross Profit | £4,003,524 |
Net Worth | £959,043 |
Cash | £591,218 |
Current Liabilities | £3,038,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
4 April 2023 | Delivered on: 13 April 2023 Persons entitled: Ian Thomson as Security Trustee for the Beneficiaries (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 17 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 May 2011 | Delivered on: 24 May 2011 Persons entitled: Ian Cameron Thomson & Lisa Thomson Classification: Debenture Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2011 | Delivered on: 24 May 2011 Persons entitled: Anderson Bevan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2008 | Delivered on: 27 March 2008 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
21 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
16 May 2023 | Resolutions
|
16 May 2023 | Memorandum and Articles of Association (12 pages) |
3 May 2023 | Appointment of Mr Keith Smith as a director on 4 April 2023 (2 pages) |
13 April 2023 | Registration of charge 034183180007, created on 4 April 2023 (36 pages) |
12 April 2023 | Notification of Tp Holdings Co. Ltd as a person with significant control on 3 April 2023 (2 pages) |
12 April 2023 | Cessation of Ian Cameron Thomson as a person with significant control on 3 April 2023 (1 page) |
12 April 2023 | Cessation of Lisa Ann Thomson as a person with significant control on 3 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Lisa Ann Thomson as a director on 6 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Lisa Ann Thomson as a secretary on 6 April 2023 (1 page) |
11 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
11 April 2023 | Termination of appointment of Mark Roberts as a director on 6 April 2023 (1 page) |
6 April 2023 | Registration of charge 034183180006, created on 4 April 2023 (45 pages) |
6 April 2023 | Satisfaction of charge 034183180005 in full (1 page) |
4 April 2023 | Satisfaction of charge 3 in full (1 page) |
4 April 2023 | Satisfaction of charge 4 in full (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
23 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
22 June 2022 | Satisfaction of charge 2 in full (1 page) |
19 December 2021 | Resolutions
|
19 December 2021 | Memorandum and Articles of Association (38 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
2 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
18 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
30 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
25 October 2017 | Sub-division of shares on 2 October 2017 (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
25 October 2017 | Sub-division of shares on 2 October 2017 (4 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 October 2017 | Appointment of Mr Paul Robinson as a director on 2 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Paul Robinson as a director on 2 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
17 January 2017 | Registration of charge 034183180005, created on 10 January 2017 (9 pages) |
17 January 2017 | Registration of charge 034183180005, created on 10 January 2017 (9 pages) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
14 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
27 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
3 November 2008 | Director appointed mark roberts (2 pages) |
3 November 2008 | Director appointed mark roberts (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Particulars of contract relating to shares (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 October 2008 | Resolutions
|
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members
|
22 August 2002 | Return made up to 07/08/02; full list of members
|
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: winnington hall mews winnington northwich cheshire CW8 4DU (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: winnington hall mews winnington northwich cheshire CW8 4DU (1 page) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members
|
11 August 2000 | Return made up to 07/08/00; full list of members
|
12 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 August 1999 (5 pages) |
11 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 August 1998 (5 pages) |
11 November 1999 | Full accounts made up to 31 August 1999 (5 pages) |
11 November 1999 | Full accounts made up to 31 August 1998 (5 pages) |
24 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
24 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Incorporation (12 pages) |
12 August 1997 | Incorporation (12 pages) |