Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC PRINTERS (PETERBOROUGH) LTD
Company Information for

CLASSIC PRINTERS (PETERBOROUGH) LTD

WILSON FIELD LTD, THE MANOR HOUSE, SHEFFIELD, S11 9PS,
Company Registration Number
02704938
Private Limited Company
Liquidation

Company Overview

About Classic Printers (peterborough) Ltd
CLASSIC PRINTERS (PETERBOROUGH) LTD was founded on 1992-04-08 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Classic Printers (peterborough) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLASSIC PRINTERS (PETERBOROUGH) LTD
 
Legal Registered Office
WILSON FIELD LTD
THE MANOR HOUSE
SHEFFIELD
S11 9PS
Other companies in PE6
 
Filing Information
Company Number 02704938
Company ID Number 02704938
Date formed 1992-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 08/04/2015
Return next due 06/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 05:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC PRINTERS (PETERBOROUGH) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 CLASSIC PRINTERS (PETERBOROUGH) LTD

Current Directors
Officer Role Date Appointed
AIRES SOUSA
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES GREAVES
Director 2014-02-07 2017-01-03
PHILIP NIGEL GREEN
Director 1999-05-21 2014-03-18
CHRISTINE IRENE TAYLOR
Director 2012-09-18 2014-02-07
JOHN LEWIS TAYLOR
Director 1992-04-08 2014-02-07
LYNN PERRY
Company Secretary 2002-04-05 2008-04-04
JOHN ARTHUR WRIGHT
Company Secretary 1993-02-08 2002-04-05
JOHN ARTHUR WRIGHT
Director 1992-04-08 2002-04-05
JACQUELINE PATRICIA BRAILSFORD
Company Secretary 1992-04-08 1993-02-07
JACQUELINE PATRICIA BRAILSFORD
Director 1992-04-08 1993-02-07
RODNEY BRAILSFORD
Director 1992-04-08 1993-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX REID MOUNT SYMON GLOBAL SERVICES LIMITED Director 2012-02-19 - 2012-02-28 RESIGNED 2005-08-03 Dissolved 2015-11-17

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
2020-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-11
2017-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-11
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GREAVES
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England
2016-04-28600Appointment of a voluntary liquidator
2016-04-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-12
2016-04-284.20Volunatary liquidation statement of affairs with form 4.19
2016-01-05AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA01Previous accounting period shortened from 30/04/15 TO 28/02/15
2015-09-01AP01DIRECTOR APPOINTED MR AIRES SOUSA
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM The White House 9 South Street Crowland PE6 0AH
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-15AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-15AD02Register inspection address changed from 3 Crease Drove Crowland Peterborough PE6 0FB England to The White House 9 South Street Crowland PE6 0AH
2015-04-15CH01Director's details changed for Mr Simon James Greaves on 2015-02-02
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM The White House South Street Crowland Peterborough PE6 0AH England
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB England
2015-01-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027049380003
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM 1 Woodcock Hill Cottages Woodcock Hill Sandridge St Albans AL4 9HH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-28AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD02Register inspection address has been changed
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 CROWLAND BUSINESS CENTRE CREASE DROVE CROWLAND PETERBOROUGH PE6 0FB UNITED KINGDOM
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR
2014-02-13AP01DIRECTOR APPOINTED MR SIMON JAMES GREAVES
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0108/04/13 FULL LIST
2012-09-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED CHRISTINE IRENE TAYLOR
2012-05-21AR0108/04/12 FULL LIST
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 3 CROWLAND BUSINESS CENTRE CREASE DROVE CROWLAND PETERBOROUGH CAMBRIDGESHIRE PE6 0BN
2011-10-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL GREEN / 03/09/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL GREEN / 24/08/2010
2010-05-05AR0108/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS TAYLOR / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL GREEN / 08/04/2010
2009-12-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY LYNN PERRY
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-13363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-22288cSECRETARY'S PARTICULARS CHANGED
2004-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-27288cSECRETARY'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-30363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-03SRES01ALTERARTICLES19/04/00
2000-04-14363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-02288aNEW DIRECTOR APPOINTED
1999-04-22363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-14363sRETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to CLASSIC PRINTERS (PETERBOROUGH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-20
Appointment of Liquidators2016-04-20
Meetings of Creditors2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC PRINTERS (PETERBOROUGH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding ALDERMORE BANK PLC
LEGAL MORTGAGE 1998-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-02-28

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 CLASSIC PRINTERS (PETERBOROUGH) LTD

Intangible Assets
Patents
We have not found any records of CLASSIC PRINTERS (PETERBOROUGH) LTD registering or being granted any patents
Domain Names

CLASSIC PRINTERS (PETERBOROUGH) LTD owns 1 domain names.

classicprinters.co.uk  

Trademarks
We have not found any records of CLASSIC PRINTERS (PETERBOROUGH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC PRINTERS (PETERBOROUGH) LTD. 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 (17230 - Manufacture of paper stationery) as CLASSIC PRINTERS (PETERBOROUGH) LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Borough Council of King's Lynn & West Norfolk Printing services 2013/09/23 GBP

Production and supply of a range of printed materials from leaflets and NCR receipt books to large brochures and ballot papers.

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC PRINTERS (PETERBOROUGH) LTD 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 TypeResolutions for Winding-up
Defending partyCLASSIC PRINTERS (PETERBOROUGH) LTDEvent Date2016-04-12
Notice is hereby given that on 12 April 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Emma Bower and Kelly Burton , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 17650 and 11750) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Emma Bower and Kelly Burton were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Emma Finch Simon Greaves , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLASSIC PRINTERS (PETERBOROUGH) LTDEvent Date2016-04-12
Emma Bower and Kelly Burton , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Emma Finch
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLASSIC PRINTERS (PETERBOROUGH) LTDEvent Date2016-03-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London on 12 April 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Emma Bower and Kelly Burton (IP Nos 17650 and 11750) are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Emma Finch on 0114 2356780.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC PRINTERS (PETERBOROUGH) LTD 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 CLASSIC PRINTERS (PETERBOROUGH) LTD 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.