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

CRESTLINE PRINTERS LIMITED

CHARNWOOD ACCOUNTANTS AND BUSINESS ADVISORS LLP, THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
01724476
Private Limited Company
Active

Company Overview

About Crestline Printers Ltd
CRESTLINE PRINTERS LIMITED was founded on 1983-05-18 and has its registered office in Loughborough. The organisation's status is listed as "Active". Crestline Printers 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
CRESTLINE PRINTERS LIMITED
 
Legal Registered Office
CHARNWOOD ACCOUNTANTS AND BUSINESS ADVISORS LLP
THE POINT GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
Other companies in LE12
 
Telephone01530838761
 
Filing Information
Company Number 01724476
Company ID Number 01724476
Date formed 1983-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371857916  
Last Datalog update: 2024-03-07 00:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTLINE PRINTERS 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 CRESTLINE PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY TURNER
Director 1998-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS TURNER
Company Secretary 1992-10-05 2014-05-16
SIMON NICHOLAS TURNER
Director 1998-11-30 2014-05-16
NICHOLAS PETER TURNER
Director 1992-10-05 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY TURNER DONUT DESIGN LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JAMES ANTHONY TURNER GIVE AND GET BACK LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
JAMES ANTHONY TURNER BABSCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
JAMES ANTHONY TURNER CONTOUR GROUP LIMITED Director 1998-10-19 CURRENT 1998-04-28 Dissolved 2016-01-12
JAMES ANTHONY TURNER CRESTLINE PROMOTIONAL PRODUCTS LIMITED Director 1992-01-15 CURRENT 1990-01-15 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
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2022-11-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2016-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS TURNER
2014-10-28TM02Termination of appointment of Simon Nicholas Turner on 2014-05-16
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM Barclays Bank Chambers Stratford upon Avon Warwickshire CV37 6AH
2014-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0105/10/13 ANNUAL RETURN FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS TURNER / 08/05/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY TURNER / 08/05/2013
2014-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON NICHOLAS TURNER on 2013-05-08
2012-10-15AR0105/10/12 ANNUAL RETURN FULL LIST
2012-08-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0105/10/11 ANNUAL RETURN FULL LIST
2011-01-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0105/10/10 ANNUAL RETURN FULL LIST
2009-11-02AR0105/10/09 ANNUAL RETURN FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS TURNER / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY TURNER / 01/10/2009
2009-10-09AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-12AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-06363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-17363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-10-11363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-10363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-10-17363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-10-20363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-08288bDIRECTOR RESIGNED
1998-12-08288aNEW DIRECTOR APPOINTED
1998-12-08288aNEW DIRECTOR APPOINTED
1998-10-12363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-15363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-14363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-16363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-10-09287REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 1 ATLAS COURT HERMITAGE ESTATE COALVILLE LEICESTERSHIRE LE63FL
1995-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/94
1994-12-09363sRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-09363aRETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-28363aRETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1991-11-13363bRETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-10-19363aRETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS
1990-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
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 CRESTLINE PRINTERS 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 CRESTLINE PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1989-09-19 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 190,389
Creditors Due Within One Year 2012-04-30 £ 146,195
Provisions For Liabilities Charges 2013-04-30 £ 2,558
Provisions For Liabilities Charges 2012-04-30 £ 3,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CRESTLINE PRINTERS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 162,446
Current Assets 2012-04-30 £ 140,294
Debtors 2013-04-30 £ 155,030
Debtors 2012-04-30 £ 133,006
Fixed Assets 2013-04-30 £ 32,078
Fixed Assets 2012-04-30 £ 42,771
Secured Debts 2013-04-30 £ 25,886
Secured Debts 2012-04-30 £ 8,233
Shareholder Funds 2013-04-30 £ 1,577
Shareholder Funds 2012-04-30 £ 33,011
Stocks Inventory 2013-04-30 £ 7,335
Stocks Inventory 2012-04-30 £ 7,288
Tangible Fixed Assets 2013-04-30 £ 32,078
Tangible Fixed Assets 2012-04-30 £ 42,771

Debtors and other cash assets

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

CRESTLINE PRINTERS LIMITED owns 2 domain names.

crestline.co.uk   mychildsart.co.uk  

Trademarks
We have not found any records of CRESTLINE PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRESTLINE PRINTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2015-02-25 GBP £677 Other Printing
North West Leicestershire District Council 2014-11-12 GBP £2,750 Publicity & Promotion
North West Leicestershire District Council 2013-10-23 GBP £2,750 Publicity & Promotion
Nottinghamshire County Council 2012-11-15 GBP £5,870
North West Leicestershire District Council 2011-02-04 GBP £591
North West Leicestershire District Council 2011-02-04 GBP £926
North West Leicestershire District Council 2010-11-12 GBP £1,640

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 CRESTLINE PRINTERS 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 CRESTLINE PRINTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2014-10-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-10-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2014-10-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2014-10-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTLINE PRINTERS 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 CRESTLINE PRINTERS 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.