Company NameThink Print (UK) Limited
Company StatusActive
Company Number03418318
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Cameron Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director NameMr Paul James Robinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron Court
Winnington Hall Winnington
Northwich
Cheshire
CW8 4DU
Director NameMr Keith Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(25 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron Court
Winnington Hall Winnington
Northwich
Cheshire
CW8 4DU
Director NameMrs Lisa Ann Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Secretary NameMrs Lisa Ann Thomson
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director NameMr Mark Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(11 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitethinkprint.co.uk
Email address[email protected]
Telephone01606 784567
Telephone regionNorthwich

Location

Registered AddressCameron Court
Winnington Hall Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Ian Cameron Thomson
40.00%
Ordinary B
40 at £1Lisa Ann Thomson
40.00%
Ordinary B
20 at £1Anderson Bevan LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£10,964,474
Gross Profit£4,003,524
Net Worth£959,043
Cash£591,218
Current Liabilities£3,038,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

4 April 2023Delivered 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 2023Delivered on: 6 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 17 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 May 2011Delivered 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 2011Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
21 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
16 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2023Memorandum and Articles of Association (12 pages)
3 May 2023Appointment of Mr Keith Smith as a director on 4 April 2023 (2 pages)
13 April 2023Registration of charge 034183180007, created on 4 April 2023 (36 pages)
12 April 2023Notification of Tp Holdings Co. Ltd as a person with significant control on 3 April 2023 (2 pages)
12 April 2023Cessation of Ian Cameron Thomson as a person with significant control on 3 April 2023 (1 page)
12 April 2023Cessation of Lisa Ann Thomson as a person with significant control on 3 April 2023 (1 page)
11 April 2023Termination of appointment of Lisa Ann Thomson as a director on 6 April 2023 (1 page)
11 April 2023Termination of appointment of Lisa Ann Thomson as a secretary on 6 April 2023 (1 page)
11 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 115
(3 pages)
11 April 2023Termination of appointment of Mark Roberts as a director on 6 April 2023 (1 page)
6 April 2023Registration of charge 034183180006, created on 4 April 2023 (45 pages)
6 April 2023Satisfaction of charge 034183180005 in full (1 page)
4 April 2023Satisfaction of charge 3 in full (1 page)
4 April 2023Satisfaction of charge 4 in full (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
23 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
22 June 2022Satisfaction of charge 2 in full (1 page)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 December 2021Memorandum and Articles of Association (38 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
2 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 January 2021Group of companies' accounts made up to 31 December 2019 (26 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
30 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
10 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
25 October 2017Sub-division of shares on 2 October 2017 (4 pages)
25 October 2017Resolutions
  • RES13 ‐ Sub division 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 October 2017Resolutions
  • RES13 ‐ Sub division 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 October 2017Sub-division of shares on 2 October 2017 (4 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 113
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 113
(3 pages)
24 October 2017Appointment of Mr Paul Robinson as a director on 2 October 2017 (2 pages)
24 October 2017Appointment of Mr Paul Robinson as a director on 2 October 2017 (2 pages)
10 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
17 January 2017Registration of charge 034183180005, created on 10 January 2017 (9 pages)
17 January 2017Registration of charge 034183180005, created on 10 January 2017 (9 pages)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
14 August 2014Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
27 November 2008Notice of assignment of name or new name to shares (2 pages)
27 November 2008Notice of assignment of name or new name to shares (2 pages)
3 November 2008Director appointed mark roberts (2 pages)
3 November 2008Director appointed mark roberts (2 pages)
30 October 2008Resolutions
  • RES14 ‐ Capitalise £98 23/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 October 2008Resolutions
  • RES14 ‐ Capitalise £98 23/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 October 2008Ad 23/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 07/08/07; no change of members (7 pages)
14 September 2007Return made up to 07/08/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 September 2003Return made up to 07/08/03; full list of members (7 pages)
3 September 2003Return made up to 07/08/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
8 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
8 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Registered office changed on 21/08/01 from: winnington hall mews winnington northwich cheshire CW8 4DU (1 page)
21 August 2001Registered office changed on 21/08/01 from: winnington hall mews winnington northwich cheshire CW8 4DU (1 page)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 November 1999Return made up to 12/08/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 August 1999 (5 pages)
11 November 1999Return made up to 12/08/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 August 1998 (5 pages)
11 November 1999Full accounts made up to 31 August 1999 (5 pages)
11 November 1999Full accounts made up to 31 August 1998 (5 pages)
24 November 1998Return made up to 12/08/98; full list of members (6 pages)
24 November 1998Return made up to 12/08/98; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Incorporation (12 pages)
12 August 1997Incorporation (12 pages)