Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.P. PRINTERS (THAME) LIMITED
Company Information for

M.P. PRINTERS (THAME) LIMITED

UNIT C10, STATION YARD, THAME, OXFORDSHIRE, OX9 3UH,
Company Registration Number
01208094
Private Limited Company
Active

Company Overview

About M.p. Printers (thame) Ltd
M.P. PRINTERS (THAME) LIMITED was founded on 1975-04-17 and has its registered office in Thame. The organisation's status is listed as "Active". M.p. Printers (thame) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.P. PRINTERS (THAME) LIMITED
 
Legal Registered Office
UNIT C10
STATION YARD
THAME
OXFORDSHIRE
OX9 3UH
Other companies in OX9
 
Filing Information
Company Number 01208094
Company ID Number 01208094
Date formed 1975-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P. PRINTERS (THAME) 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 M.P. PRINTERS (THAME) LIMITED

Current Directors
Officer Role Date Appointed
ANNE PEASE
Company Secretary 1993-05-01
PAULETTE PEASE
Director 1997-07-28
PHILIP JOHN PEASE
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MACBETH ROBERTSON
Director 1994-04-18 2013-07-17
EDWARD JOHN PEASE
Director 1991-06-30 1996-01-13
EDWARD JOHN PEASE
Company Secretary 1991-06-30 1993-05-01
NEIL WALTERS
Director 1991-06-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULETTE PEASE AVENUE ONE GRAPHICS LTD Director 2017-01-31 CURRENT 1992-10-15 Active
PAULETTE PEASE CGL (OBAN) LIMITED Director 2015-06-02 CURRENT 2009-10-20 Liquidation
PAULETTE PEASE OXFORD PRINT GROUP LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
PAULETTE PEASE BLOCK9 DISPLAY LIMITED Director 2011-04-11 CURRENT 2011-04-11 Liquidation
PHILIP JOHN PEASE THE OXFORD LETTERPRESS COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
PHILIP JOHN PEASE OXFORD PRINT GROUP LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
PHILIP JOHN PEASE AVENUE ONE GRAPHICS LTD Director 2013-07-23 CURRENT 1992-10-15 Active
PHILIP JOHN PEASE P & G CREATIVE LIMITED Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2016-02-02

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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18TM02Termination of appointment of Anne Pease on 2020-02-18
2020-02-18AP01DIRECTOR APPOINTED MR JACK PEASE
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 11673
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 11673
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Millweye Court 73 Southern Road Thame Oxfordshire OX9 2ED
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 11673
2014-09-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON
2013-07-16AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-30MG01Particulars of a mortgage or charge / charge no: 9
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20AR0130/06/10 FULL LIST
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-06363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-11-17288aNEW DIRECTOR APPOINTED
1997-10-24363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-06288DIRECTOR RESIGNED
1996-08-06363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-19287REGISTERED OFFICE CHANGED ON 19/04/96 FROM: MILLWEYE HENTON CHINNOR OXFORDSHIRE OX9 4AE
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-19363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-04-18386NOTICE OF RESOLUTION REMOVING AUDITOR
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 19 CORNMARKET THAME OXON OX9 2BL
1995-02-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-01-24363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1995-01-24288NEW DIRECTOR APPOINTED
1995-01-23225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-07363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-07-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.P. PRINTERS (THAME) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.P. PRINTERS (THAME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-06-30 Outstanding LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2007-12-11 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-12-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2001-04-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-03-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-04-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-02-25 Outstanding LLOYDS BANK PLC
DEBENTURE 1976-03-26 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
LEGAL CHARGE 1976-03-12 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 79,680
Creditors Due After One Year 2012-04-01 £ 399,725
Creditors Due Within One Year 2012-04-01 £ 577,704
Other Creditors Due Within One Year 2012-04-01 £ 302,535
Provisions For Liabilities Charges 2012-04-01 £ 52,172
Taxation Social Security Due Within One Year 2012-04-01 £ 12,735
Trade Creditors Within One Year 2012-04-01 £ 78,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 M.P. PRINTERS (THAME) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 11,673
Current Assets 2012-04-01 £ 283,375
Debtors 2012-04-01 £ 244,150
Fixed Assets 2012-04-01 £ 793,231
Other Debtors 2012-04-01 £ 179,081
Shareholder Funds 2012-04-01 £ 47,005
Stocks Inventory 2012-04-01 £ 39,225
Tangible Fixed Assets 2012-04-01 £ 793,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.P. PRINTERS (THAME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P. PRINTERS (THAME) LIMITED
Trademarks
We have not found any records of M.P. PRINTERS (THAME) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.P. PRINTERS (THAME) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2015-8 GBP £13 General Office Expenses
Oxfordshire County Council 2014-10 GBP £1,196 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2014-9 GBP £2,021 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2014-7 GBP £486 Printing,Stationery and Gen Office Exp
Oxford City Council 2014-7 GBP £558 Print 4000 16pp DL 44 on 120gsm
Oxfordshire County Council 2014-6 GBP £710 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2014-5 GBP £875 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2014-2 GBP £670
Oxford City Council 2014-2 GBP £892 PRINTING JAN 2014
Oxfordshire County Council 2014-1 GBP £1,376
Oxford City Council 2013-12 GBP £4,034 Oct 13 printing
Oxfordshire County Council 2013-11 GBP £884
Oxford City Council 2013-10 GBP £2,699 PRINT SEPT 2013
Oxford City Council 2013-9 GBP £2,455 Printing July 13 Begging leaflet & poster
Oxford City Council 2013-7 GBP £578 PRINT JUNE 2013
Oxfordshire County Council 2013-6 GBP £688
Oxfordshire County Council 2013-5 GBP £535
Oxford City Council 2013-5 GBP £3,304 PRINT APRIL 2013
Oxford City Council 2013-4 GBP £1,454 PRINT - MAR13
Oxfordshire County Council 2013-4 GBP £1,400
Oxford City Council 2013-3 GBP £1,605 PRINT ANNUAL C/T PAPER
Oxford City Council 2013-2 GBP £2,853 PRINTING JAN 2013-CTAX BILLS
Oxford City Council 2013-1 GBP £655 PRINTING DEC 2012
Oxfordshire County Council 2013-1 GBP £538
Oxford City Council 2012-12 GBP £4,252 PRINTING OCT 2012
Oxfordshire County Council 2012-11 GBP £2,350 Printing,Stationery and Gen Office Exp
Oxford City Council 2012-10 GBP £1,963 PRINT- SEPT 2012
Oxford City Council 2012-9 GBP £1,188 PRINT-AUG 12
Oxfordshire County Council 2012-9 GBP £568 Printing,Stationery and Gen Office Exp
Oxford City Council 2012-8 GBP £527 PRINT JULY2012
Oxford City Council 2012-7 GBP £4,011 PRINTING JUNE 2012
Oxford City Council 2012-5 GBP £1,384 PRINT APRIL 2012 COMM SAFETY LEAFLET
Oxfordshire County Council 2012-5 GBP £616 Printing,Stationery and Gen Office Exp
Oxford City Council 2012-4 GBP £1,811 PRINTING MARCH 2012
Oxfordshire County Council 2012-4 GBP £1,338 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2012-2 GBP £1,870 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2012-1 GBP £736 Printing,Stationery and Gen Office Exp
Oxford City Council 2011-12 GBP £2,138 PRINT NOV 2011
Oxfordshire County Council 2011-11 GBP £588 Printing,Stationery and Gen Office Exp
Oxford City Council 2011-10 GBP £786 PRINT SEPT 11 C/T BILLS
Oxford City Council 2011-9 GBP £2,445 PRINT AUG11
Oxford City Council 2011-8 GBP £2,160 PRINT JULY 11 FLOOD NEWSLETTER
Oxfordshire County Council 2011-8 GBP £2,888 Printing,Stationery and Gen Office Exp
Oxford City Council 2011-7 GBP £1,553 PRINTING JUNE
Oxford City Council 2011-6 GBP £3,278 PRINT MAY 2011
Oxfordshire County Council 2011-6 GBP £637 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2011-5 GBP £1,908 Printing,Stationery and Gen Office Exp
Oxford City Council 2011-4 GBP £5,599 PRINTING FEB 2011
Oxford City Council 2011-2 GBP £2,631 PRINT JANUARY 2011
Oxfordshire County Council 2011-1 GBP £626 Printing,Stationery and Gen Office Exp
Oxford City Council 2000-0 GBP £10,913 FEBRUARY 2014 PRINTING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.P. PRINTERS (THAME) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.P. PRINTERS (THAME) 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 M.P. PRINTERS (THAME) 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.