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

LANCASHIRE PRINTING CO. LIMITED

OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
02001639
Private Limited Company
Liquidation

Company Overview

About Lancashire Printing Co. Ltd
LANCASHIRE PRINTING CO. LIMITED was founded on 1986-03-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Lancashire Printing Co. 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
LANCASHIRE PRINTING CO. LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in BB2
 
Filing Information
Company Number 02001639
Company ID Number 02001639
Date formed 1986-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB175707933  
Last Datalog update: 2023-06-05 12:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE PRINTING CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 LANCASHIRE PRINTING CO. LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HOWARD WETTON
Company Secretary 2007-01-10
STUART ROGER GARTH
Director 2004-01-14
STEVEN HINDLE
Director 2004-01-14
PHILIP TARGETT
Director 2004-01-14
STEVEN HOWARD WETTON
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE JOHN DARWEN
Director 1991-05-20 2007-01-14
BRENDA DARWEN
Company Secretary 1991-05-20 2007-01-10
RAYMOND ETHERINGTON
Director 1991-05-20 2003-06-06
FRED ASPDEN
Director 1991-05-20 2000-04-17
PETER MARSDEN JACKSON
Director 1991-05-20 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN HOWARD WETTON MB MANAGEMENT (NORTH WEST) LIMITED Company Secretary 2007-01-10 CURRENT 2001-07-09 Active - Proposal to Strike off
STEVEN HOWARD WETTON LANCASHIRE PRINTING CO HOLDINGS LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-23 Liquidation
STUART ROGER GARTH MB MANAGEMENT (NORTH WEST) LIMITED Director 2004-01-14 CURRENT 2001-07-09 Active - Proposal to Strike off
STUART ROGER GARTH LANCASHIRE PRINTING CO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-10-23 Liquidation
STEVEN HINDLE MB MANAGEMENT (NORTH WEST) LIMITED Director 2004-01-14 CURRENT 2001-07-09 Active - Proposal to Strike off
STEVEN HINDLE LANCASHIRE PRINTING CO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-10-23 Liquidation
PHILIP TARGETT MB MANAGEMENT (NORTH WEST) LIMITED Director 2004-01-14 CURRENT 2001-07-09 Active - Proposal to Strike off
PHILIP TARGETT LANCASHIRE PRINTING CO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-10-23 Liquidation
STEVEN HOWARD WETTON MB MANAGEMENT (NORTH WEST) LIMITED Director 2004-01-14 CURRENT 2001-07-09 Active - Proposal to Strike off
STEVEN HOWARD WETTON LANCASHIRE PRINTING CO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-10-23 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
2023-08-21Voluntary liquidation Statement of receipts and payments to 2023-06-23
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ
2022-07-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-04Appointment of a voluntary liquidator
2022-07-04Voluntary liquidation Statement of affairs
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM Redlam Works Pleasington Street Blackburn Lancs BB2 1UF
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM Redlam Works Pleasington Street Blackburn Lancs BB2 1UF
2022-07-04LIQ02Voluntary liquidation Statement of affairs
2022-07-04600Appointment of a voluntary liquidator
2022-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-24
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-09-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-07-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-31PSC07CESSATION OF MB MANAGEMENT (NORTH WEST) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC02Notification of Lancashire Printing Co Holdings Limited as a person with significant control on 2018-10-05
2018-06-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 70800
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-05PSC02Notification of Mb Management (North West) Limited as a person with significant control on 2016-04-06
2018-06-05PSC09Withdrawal of a person with significant control statement on 2018-06-05
2017-07-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN HOWARD WETTON on 2017-05-19
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TARGETT / 19/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HINDLE / 19/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROGER GARTH / 19/05/2017
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 70800
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-06-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 70800
2016-05-26AR0120/05/16 ANNUAL RETURN FULL LIST
2015-07-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 70800
2015-05-22AR0120/05/15 ANNUAL RETURN FULL LIST
2014-07-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 70800
2014-05-30AR0120/05/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0120/05/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31AR0120/05/12 FULL LIST
2011-06-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-01AR0120/05/11 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-14AR0120/05/10 NO CHANGES
2010-06-02AA30/04/10 TOTAL EXEMPTION SMALL
2009-06-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-06363aRETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS
2009-04-23AA30/04/08 TOTAL EXEMPTION SMALL
2007-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-05363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-06-10363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-23RES13RE-APPR DOCUMENTS 14/01/04
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15288bDIRECTOR RESIGNED
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-06363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-08-21169£ IC 71400/71000 27/06/02 £ SR 400@1=400
2002-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-10363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-05-31363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-06-09288bDIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09288bDIRECTOR RESIGNED
2000-05-18169£ IC 86400/71400 17/04/00 £ SR 15000@1=15000
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-08363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-06-02363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-06-03363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-30363sRETURN MADE UP TO 20/05/96; CHANGE OF MEMBERS
1995-05-30363sRETURN MADE UP TO 20/05/95; 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 LANCASHIRE PRINTING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-09-18
Moratoria,2022-07-07
Moratoria,2022-07-07
Moratoria,2022-07-07
Moratoria,2022-07-07
Resolution2022-07-01
Appointmen2022-07-01
Meetings o2022-06-20
Fines / Sanctions
No fines or sanctions have been issued against LANCASHIRE PRINTING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-17 Outstanding GRAHAM BOYES; MAURICE JOHN DARWEN; AND BRENDA DARWEN
MORTGAGE DEBENTURE 1989-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 LANCASHIRE PRINTING CO. LIMITED

Intangible Assets
Patents
We have not found any records of LANCASHIRE PRINTING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE PRINTING CO. LIMITED
Trademarks
We have not found any records of LANCASHIRE PRINTING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE PRINTING CO. 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 (18129 - Printing n.e.c.) as LANCASHIRE PRINTING CO. LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE PRINTING CO. 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 TypeMoratoria,
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeMoratoria,
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeMoratoria,
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeMoratoria,
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeResolution
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-01
 
Initiating party Event TypeAppointmen
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-07-01
Name of Company: LANCASHIRE PRINTING CO. LIMITED Company Number: 02001639 Nature of Business: Printing not elsewhere classified Registered office: Redlam Works, Pleasington Street, Blackburn, BB2 1UF…
 
Initiating party Event TypeMeetings o
Defending partyLANCASHIRE PRINTING CO. LIMITEDEvent Date2022-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE PRINTING CO. 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 LANCASHIRE PRINTING CO. 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.