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

MILFORD PRINTERS LIMITED

HADDEN COURT, GLAISDALE PARK WAY, GLAISDALE DRIVE WEST, NOTTINGHAM, NG8 4GP,
Company Registration Number
02488035
Private Limited Company
Active

Company Overview

About Milford Printers Ltd
MILFORD PRINTERS LIMITED was founded on 1990-04-02 and has its registered office in Glaisdale Drive West. The organisation's status is listed as "Active". Milford Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILFORD PRINTERS LIMITED
 
Legal Registered Office
HADDEN COURT
GLAISDALE PARK WAY
GLAISDALE DRIVE WEST
NOTTINGHAM
NG8 4GP
Other companies in NG8
 
 
Filing Information
Company Number 02488035
Company ID Number 02488035
Date formed 1990-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILFORD 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.
Companies with same name MILFORD PRINTERS LIMITED
The following companies were found which have the same name as MILFORD PRINTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILFORD PRINTERS, INC. 441 VINE ST., STE. 2900 - CINCINNATI OH 45202 Active Company formed on the 2007-08-29

Company Officers of MILFORD PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY THOMAS BACON
Company Secretary 1991-04-02
JEREMY THOMAS BACON
Director 1991-04-02
PAUL WATSON
Director 2003-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN SUMMERS
Director 2000-04-19 2012-12-31
COLIN LESLIE EDIS
Director 2000-04-19 2008-07-31
JOHN HARRIS
Director 1995-12-01 2005-10-07
MAURICE VINCENT BACON
Director 1991-04-02 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY THOMAS BACON THE SHERWOOD PRESS LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
JEREMY THOMAS BACON EDEN DESIGN AND CREATION LIMITED Company Secretary 2001-05-10 CURRENT 2001-05-10 Active
JEREMY THOMAS BACON SHERWOOD PRESS (NOTTINGHAM) LIMITED(THE) Company Secretary 1998-04-09 CURRENT 1985-01-29 Active
JEREMY THOMAS BACON SHERWOOD PRESS (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JEREMY THOMAS BACON PURA PACKAGING LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JEREMY THOMAS BACON JOHN HAMPDEN PRESS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
JEREMY THOMAS BACON LOXLEYS PRINT LIMITED Director 2008-04-01 CURRENT 1994-12-05 Active
JEREMY THOMAS BACON FLEXEPRINT (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-18 Active
JEREMY THOMAS BACON EDEN DESIGN AND CREATION LIMITED Director 2001-05-10 CURRENT 2001-05-10 Active
JEREMY THOMAS BACON GORDON GRAPHICS LIMITED Director 1998-07-14 CURRENT 1991-06-26 Active
JEREMY THOMAS BACON SHERWOOD PRESS (NOTTINGHAM) LIMITED(THE) Director 1991-08-13 CURRENT 1985-01-29 Active
PAUL WATSON FLEXEPRINT (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-18 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-17CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-05RP04CS01
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01
2016-05-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0102/04/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERS
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0102/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SUMMERS / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THOMAS BACON / 27/04/2011
2011-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY THOMAS BACON on 2011-04-27
2011-04-06AR0102/04/11 ANNUAL RETURN FULL LIST
2011-04-06CH01Director's details changed for Paul Watson on 2011-02-11
2011-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-04-22AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 02/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SUMMERS / 02/04/2010
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-27363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN EDIS
2008-09-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-10363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-20288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-17363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-08-2288(2)RAD 07/04/00--------- £ SI 998@1=998 £ IC 2/1000
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-04363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-15363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-31288bDIRECTOR RESIGNED
1998-03-31363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-10363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-29363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1995-12-21288NEW DIRECTOR APPOINTED
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-19363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-29363sRETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-22363sRETURN MADE UP TO 02/04/93; 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 MILFORD 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 MILFORD PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-08-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
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 MILFORD PRINTERS LIMITED

Intangible Assets
Patents
We have not found any records of MILFORD PRINTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MILFORD PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILFORD PRINTERS 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 MILFORD PRINTERS 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 MILFORD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILFORD 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 MILFORD 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.