Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERSHAM PRINTS LIMITED
Company Information for

AMERSHAM PRINTS LIMITED

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY,
Company Registration Number
00356212
Private Limited Company
Liquidation

Company Overview

About Amersham Prints Ltd
AMERSHAM PRINTS LIMITED was founded on 1939-08-24 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Amersham Prints Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMERSHAM PRINTS LIMITED
 
Legal Registered Office
C/O K & W Recovery Limited Milton Park Innovation Centre
99 Park Drive, Milton
Abingdon
OX14 4RY
Other companies in HP7
 
Filing Information
Company Number 00356212
Company ID Number 00356212
Date formed 1939-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB207519472  
Last Datalog update: 2023-03-17 11:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERSHAM PRINTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERSHAM PRINTS LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD MCLATCHIE
Company Secretary 2002-07-26
IAN EDWARD MCLATCHIE
Director 2016-01-10
STEPHEN ANDREW MCLATCHIE
Director 2016-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD MCLATCHIE
Director 1991-06-08 2016-01-20
AURIOL PHILIPPA MCLATCHIE
Director 1991-06-08 2007-04-07
BRIAN FREDERICK BISHOP
Company Secretary 1999-10-18 2002-07-26
AURIOL PHILIPPA MCLATCHIE
Company Secretary 1994-09-12 1999-10-18
HEATHER DIANE SEARS
Company Secretary 1991-06-08 1994-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW MCLATCHIE PROMOTIONAL FABRICS LIMITED Director 1999-01-19 CURRENT 1999-01-19 Active - Proposal to Strike off
STEPHEN ANDREW MCLATCHIE THE TEXTILE PRINTING AND SOURCING COMPANY LIMITED Director 1996-09-25 CURRENT 1996-09-25 Active
STEPHEN ANDREW MCLATCHIE AMERSHAM FABRICS LIMITED Director 1991-10-30 CURRENT 1973-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-17Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation. Notice of members return of final meeting
2022-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
2021-03-16LIQ01Voluntary liquidation declaration of solvency
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM The Maltings Cottage School Lane Amersham Buckinghamshire HP7 0ES United Kingdom
2021-03-15600Appointment of a voluntary liquidator
2021-03-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England
2021-03-02PSC04Change of details for Mr Ian Edward Mclatchie as a person with significant control on 2021-03-01
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JENNIFER MCLATCHIE
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mr Ian Edward Mclatchie on 2021-03-01
2021-03-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN EDWARD MCLATCHIE on 2021-03-01
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM The Maltings Amersham Bucks HP7 0ES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-21AP01DIRECTOR APPOINTED MS KATHERINE JENNIFER MCLATCHIE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MCLATCHIE
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MCLATCHIE
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MCLATCHIE
2020-06-10PSC07CESSATION OF STEPHEN ANDREW MCLATCHIE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC07CESSATION OF STEPHEN ANDREW MCLATCHIE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC07CESSATION OF STEPHEN ANDREW MCLATCHIE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD MCLATCHIE
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2016-11-17AAMDAmended account small company full exemption
2016-11-10AAMDAmended account small company full exemption
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 13127
2016-08-01AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-28ANNOTATIONClarification
2016-06-28RP04
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD MCLATCHIE
2016-02-18AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MCLATCHIE
2016-02-18AP01DIRECTOR APPOINTED MR IAN EDWARD MCLATCHIE
2016-02-18AP01DIRECTOR APPOINTED MR IAN EDWARD MCLATCHIE
2015-08-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 13127
2015-07-23AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 13127
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0108/06/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0108/06/11 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0108/06/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD MCLATCHIE / 08/06/2010
2009-12-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-01-07AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AURIOL MCLATCHIE
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288bSECRETARY RESIGNED
2002-07-05363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-01-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-07-08363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-07-09363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-16363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-10363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-17363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-19288SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1994-08-25363sRETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS
1993-09-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-23363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1992-09-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-08363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1991-07-17363bRETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS
1991-06-20AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-07-19363RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS
1990-07-06AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-08-25363RETURN MADE UP TO 08/06/89; NO CHANGE OF MEMBERS
1989-07-03AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-12-05363RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMERSHAM PRINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-08
Resolution2021-03-08
Appointmen2021-03-08
Fines / Sanctions
No fines or sanctions have been issued against AMERSHAM PRINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1968-12-11 Satisfied
Creditors
Creditors Due Within One Year 2013-12-31 £ 7,569
Creditors Due Within One Year 2012-12-31 £ 13,098
Creditors Due Within One Year 2012-12-31 £ 13,098
Creditors Due Within One Year 2011-12-31 £ 21,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERSHAM PRINTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 13,127
Called Up Share Capital 2012-12-31 £ 13,127
Called Up Share Capital 2012-12-31 £ 13,127
Called Up Share Capital 2011-12-31 £ 13,127
Cash Bank In Hand 2013-12-31 £ 181,427
Cash Bank In Hand 2012-12-31 £ 240,722
Cash Bank In Hand 2012-12-31 £ 240,722
Cash Bank In Hand 2011-12-31 £ 323,545
Current Assets 2013-12-31 £ 217,034
Current Assets 2012-12-31 £ 282,843
Current Assets 2012-12-31 £ 282,843
Current Assets 2011-12-31 £ 353,558
Debtors 2013-12-31 £ 35,607
Debtors 2012-12-31 £ 42,121
Debtors 2012-12-31 £ 42,121
Debtors 2011-12-31 £ 30,013
Fixed Assets 2013-12-31 £ 1,053,748
Fixed Assets 2012-12-31 £ 1,054,730
Fixed Assets 2012-12-31 £ 1,054,730
Fixed Assets 2011-12-31 £ 1,056,530
Shareholder Funds 2013-12-31 £ 1,263,213
Shareholder Funds 2012-12-31 £ 1,324,475
Shareholder Funds 2012-12-31 £ 1,324,475
Shareholder Funds 2011-12-31 £ 1,388,438
Tangible Fixed Assets 2013-12-31 £ 3,748
Tangible Fixed Assets 2012-12-31 £ 4,730
Tangible Fixed Assets 2012-12-31 £ 4,730
Tangible Fixed Assets 2011-12-31 £ 6,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMERSHAM PRINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERSHAM PRINTS LIMITED
Trademarks
We have not found any records of AMERSHAM PRINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERSHAM PRINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMERSHAM PRINTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMERSHAM PRINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAMERSHAM PRINTS LIMITEDEvent Date2021-03-08
 
Initiating party Event TypeResolution
Defending partyAMERSHAM PRINTS LIMITEDEvent Date2021-03-08
 
Initiating party Event TypeAppointmen
Defending partyAMERSHAM PRINTS LIMITEDEvent Date2021-03-08
Name of Company: AMERSHAM PRINTS LIMITED Company Number: 00356212 Nature of Business: Lettings and operating of own real estate Registered office: The Maltings, Amersham, Bucks, HP7 0ES Type of Liquid…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERSHAM PRINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERSHAM PRINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.