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

GLW PRINT SERVICES LIMITED

JUPITER HOUSE WARLEY BUSINESS PARK THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
01370635
Private Limited Company
Liquidation

Company Overview

About Glw Print Services Ltd
GLW PRINT SERVICES LIMITED was founded on 1978-05-25 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Glw Print Services 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
GLW PRINT SERVICES LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY BUSINESS PARK THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in E3
 
Telephone0208-880-6000
 
Previous Names
LEYCOL PRINTERS LIMITED19/06/2019
Filing Information
Company Number 01370635
Company ID Number 01370635
Date formed 1978-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-08 19:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLW PRINT SERVICES 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 GLW PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE WILSON
Company Secretary 2011-08-18
RICHARD DAVEY
Director 2013-04-11
GARY RONALD WILSON
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARY HANDLEY
Company Secretary 2002-04-08 2013-05-08
PETER JOHN HANDLEY
Director 1991-01-08 2013-05-08
PETER JOHN HANDLEY
Company Secretary 1991-01-08 2002-04-08
COLIN GEORGE STRIDE
Director 1991-01-08 1998-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVEY GLW GROUP LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
GARY RONALD WILSON LEYCOL PRINT SOLUTIONS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
GARY RONALD WILSON GLW GROUP LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation

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
2022-07-25Final Gazette dissolved via compulsory strike-off
2022-04-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-23
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-23
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU England
2019-07-17LIQ01Voluntary liquidation declaration of solvency
2019-07-17600Appointment of a voluntary liquidator
2019-07-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-24
2019-06-19RES15CHANGE OF COMPANY NAME 19/06/19
2019-06-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2019-03-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30PSC04Change of details for Mr Richard Davey as a person with significant control on 2019-01-30
2019-01-30CH01Director's details changed for Mr Gary Ronald Wilson on 2019-01-30
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-07PSC04Change of details for Mr Gary Ronald Wilson as a person with significant control on 2019-01-07
2019-01-07CH01Director's details changed for Mr Gary Ronald Wilson on 2019-01-07
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 5 Hancock Road Bow London E3 3DA
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-12AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD02Register inspection address changed from Building 2 30 Friern Park North Finchley London N12 9DA England to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU
2015-01-12CH01Director's details changed for Mr Gary Ronald Wilson on 2015-01-07
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-15AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-15AD02Register inspection address has been changed
2014-01-09AP01DIRECTOR APPOINTED MR RICHARD DAVEY
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19MISCSection 519, 521(1)
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDLEY
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY FRANCES HANDLEY
2013-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-02-04AR0108/01/13 FULL LIST
2012-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-03-06AR0108/01/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY HANDLEY / 08/01/2012
2011-09-16AP03SECRETARY APPOINTED LORRAINE WILSON
2011-07-28AUDAUDITOR'S RESIGNATION
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-24AR0108/01/11 FULL LIST
2010-04-07AR0108/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2010
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-02-23363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-03-27363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-20363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-02-03363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-23363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2002-01-23363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-01-19363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-07-08AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1999-01-21363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1999-01-21169£ SR 5000@1 30/09/98
1998-09-21288bDIRECTOR RESIGNED
1998-09-11SRES01ADOPT MEM AND ARTS 27/08/98
1998-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1998-02-06363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
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 GLW PRINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-05
Appointmen2019-07-05
Notices to2019-07-05
Fines / Sanctions
No fines or sanctions have been issued against GLW PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-16 Satisfied BARCLAYS BANK PLC
ABLE CHARGE 1991-05-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-02-06 Satisfied BARCLAYS BANK PLC
CORPORATE MORGAGE 1990-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 GLW PRINT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLW PRINT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GLW PRINT SERVICES LIMITED owns 1 domain names.

leycol.com  

Trademarks
We have not found any records of GLW PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLW PRINT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-10-31 GBP £764 Printing, Stationery & General Office Exps
City of London 2014-09-10 GBP £764 Printing, Stationery & General Office Exps
City of London 2014-04-04 GBP £748 Printing, Stationery & General Office Exps
City of London 2014-04-04 GBP £360 Printing, Stationery & General Office Exps
City of London 2014-04-04 GBP £980 Printing, Stationery & General Office Exps
City of London 2012-09-21 GBP £1,668 Printing, Stationery & General Off Exps
City of London 2012-09-21 GBP £230 Printing, Stationery & General Off Exps
City of London 2012-09-21 GBP £184 Printing, Stationery & General Off Exps
City of London 2012-03-28 GBP £3,043 Printing, Stationery & General Office Exps
City of London 2011-12-07 GBP £2,080 Cost of Sales/Stock
City of London 2011-05-27 GBP £2,920 Cost of Sales/Stock
City of London 0000-00-00 GBP £2,295 Cost of Sales/Stock
City of London 0000-00-00 GBP £3,650 Cost of Sales/Stock
City of London 0000-00-00 GBP £1,460 Cost of Sales/Stock
City of London 0000-00-00 GBP £688 Print, Stationery & General Office Exps
City of London 0000-00-00 GBP £2,513 Cost of Sales/Stock
City of London 0000-00-00 GBP £345 Fees & Services
City of London 0000-00-00 GBP £1,094 Printing, Stationery & General Off Exps
City of London 0000-00-00 GBP £2,190 Cost of Sales/Stock
City of London 0000-00-00 GBP £876 Cost of Sales/Stock
City of London 0000-00-00 GBP £876 Cost of Sales/Stock
City of London 0000-00-00 GBP £569 Printing, Stationery & General Off Exps
City of London 0000-00-00 GBP £1,022 Cost of Sales/Stock
City of London 0000-00-00 GBP £2,309 Printing, Stationery & General Off Exps
City of London 0000-00-00 GBP £725 Printing, Stationery & General Off Exps

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 GLW PRINT SERVICES 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.
Import/Export of Goods
Goods imported/exported by GLW PRINT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2012-11-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2012-09-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGLW PRINT SERVICES LIMITEDEvent Date2019-07-05
 
Initiating party Event TypeAppointmen
Defending partyGLW PRINT SERVICES LIMITEDEvent Date2019-07-05
Name of Company: GLW PRINT SERVICES LIMITED Company Number: 01370635 Nature of Business: Printing Previous Name of Company: Leycol Printers Limited Registered office: 16 Heronsgate Trading Estate, Pay…
 
Initiating party Event TypeNotices to
Defending partyGLW PRINT SERVICES LIMITEDEvent Date2019-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLW PRINT SERVICES 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 GLW PRINT SERVICES 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.