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

AZIMUTH PRINT LIMITED

UNIT 2A PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG,
Company Registration Number
02414901
Private Limited Company
Active

Company Overview

About Azimuth Print Ltd
AZIMUTH PRINT LIMITED was founded on 1989-08-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Azimuth Print 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
AZIMUTH PRINT LIMITED
 
Legal Registered Office
UNIT 2A PRINCESS STREET
BEDMINSTER
BRISTOL
BS3 4AG
Other companies in BS37
 
Previous Names
BRUNELONE LIMITED13/06/2018
AZIMUTH PRINT LIMITED01/06/2017
Filing Information
Company Number 02414901
Company ID Number 02414901
Date formed 1989-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543126567  
Last Datalog update: 2023-09-05 19:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZIMUTH PRINT 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 AZIMUTH PRINT LIMITED

Current Directors
Officer Role Date Appointed
SPENCER CHARLES CLARKE
Company Secretary 2014-10-24
SPENCER CHARLES CLARKE
Director 2014-10-24
MICHAEL PAUL EDMONDS
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD TIMOTHY ATKINS
Company Secretary 2000-04-19 2014-10-24
HOWARD TIMOTHY ATKINS
Director 2000-04-19 2014-10-24
ANTHONY DAVID EDMONDS
Director 1991-08-18 2014-10-24
JOHN VERNON ROBERT MATHIESON PETHARD
Director 1998-02-23 2014-10-24
GRAHAM GEORGE FLOWER
Company Secretary 1991-08-18 2000-03-31
GRAHAM GEORGE FLOWER
Director 1991-08-18 2000-03-31
IRENE LESLEY HARRISON
Company Secretary 2000-01-14 2000-01-20
MARK GARY JONES
Director 1991-08-18 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER CHARLES CLARKE DON'T PANIC BRISTOL LIMITED Director 2013-10-01 CURRENT 2006-10-02 Dissolved 2014-03-04

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
2023-08-28CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-13RES15CHANGE OF COMPANY NAME 13/06/18
2018-06-13CERTNMCOMPANY NAME CHANGED BRUNELONE LIMITED CERTIFICATE ISSUED ON 13/06/18
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-29PSC02Notification of Press to Print Reading Ltd as a person with significant control on 2017-08-29
2017-08-29PSC09Withdrawal of a person with significant control statement on 2017-08-29
2017-06-01RES15CHANGE OF COMPANY NAME 01/06/17
2017-06-01CERTNMCOMPANY NAME CHANGED AZIMUTH PRINT LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-24AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-23AP03Appointment of Mr Spencer Charles Clarke as company secretary on 2014-10-24
2015-09-23AP01DIRECTOR APPOINTED MR SPENCER CHARLES CLARKE
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Unit 1 Bowling Hill Business Centre Chipping Sodbury Bristol BS37 6JL
2014-11-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDMONDS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ATKINS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETHARD
2014-10-24TM02Termination of appointment of Howard Timothy Atkins on 2014-10-24
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-01AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AR0118/08/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AR0118/08/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26AR0118/08/11 FULL LIST
2011-02-04AA31/08/10 TOTAL EXEMPTION FULL
2010-10-09AR0118/08/10 FULL LIST
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL EDMONDS / 01/07/2010
2009-12-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-11-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-15363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-20363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-03363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
2000-08-22363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-05-19AUDAUDITOR'S RESIGNATION
2000-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-25288bSECRETARY RESIGNED
2000-01-20288aNEW SECRETARY APPOINTED
2000-01-19CERTNMCOMPANY NAME CHANGED AZIMUTH COLOUR SEPARATION LIMITE D CERTIFICATE ISSUED ON 20/01/00
1999-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-18363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-07-15AUDAUDITOR'S RESIGNATION
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-17363sRETURN MADE UP TO 18/08/98; CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-03123£ NC 200/20200 17/02/98
1998-04-03SRES04NC INC ALREADY ADJUSTED 27/02/98
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-0388(2)RAD 23/02/98--------- £ SI 13000@1=13000 £ IC 200/13200
1997-09-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-09-01363aRETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS
1997-07-31395PARTICULARS OF MORTGAGE/CHARGE
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-24363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1996-08-06288DIRECTOR RESIGNED
1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-06363sRETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-31363sRETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS
1994-08-06288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-30ELRESS252 DISP LAYING ACC 01/06/94
1994-06-30ELRESS386 DISP APP AUDS 01/06/94
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
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 AZIMUTH PRINT 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 AZIMUTH PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-25 Outstanding HSBC BANK PLC
DEBENTURE 1997-07-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1991-04-26 Outstanding HEART OF ENGLAND BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of AZIMUTH PRINT LIMITED registering or being granted any patents
Domain Names

AZIMUTH PRINT LIMITED owns 3 domain names.

flyersin12hours.co.uk   leafletsin12hours.co.uk   azimuthprint.co.uk  

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

Government spend with AZIMUTH PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-04-17 GBP £245 Supplies And Services -Miscellaneous Expenses

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 AZIMUTH PRINT 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 AZIMUTH PRINT 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 AZIMUTH PRINT 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.