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

GLYNN PRINT FINISHERS LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
03027714
Private Limited Company
Liquidation

Company Overview

About Glynn Print Finishers Ltd
GLYNN PRINT FINISHERS LIMITED was founded on 1995-03-01 and has its registered office in Meridian Business Park. The organisation's status is listed as "Liquidation". Glynn Print Finishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLYNN PRINT FINISHERS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE
ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LS10
 
Telephone0113-277-3444
 
Filing Information
Company Number 03027714
Company ID Number 03027714
Date formed 1995-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 01/03/2013
Return next due 29/03/2014
Type of accounts SMALL
Last Datalog update: 2018-09-07 01:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNN PRINT FINISHERS 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 GLYNN PRINT FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL GLYNN
Company Secretary 1995-04-19
ANTHONY EDWARD FICKLING
Director 1999-05-17
GRAHAM MICHAEL GLYNN
Director 1995-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TURNER
Director 2011-04-06 2012-07-31
VICTORIA ELLIS
Director 2005-06-02 2009-04-22
DAVID DICKINSON
Director 2006-06-26 2006-11-06
PHILLIP JAMES GAUTREY
Director 2003-04-15 2005-05-27
SIMON ASHMORE
Director 2004-07-08 2004-12-23
JOHN DAVID MILNER
Director 2002-11-15 2004-05-28
MANDY GLYNN
Director 1996-11-27 2001-10-29
MAURICE FORD
Director 1995-04-19 1996-11-28
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1995-03-01 1995-04-19
MC FORMATIONS LIMITED
Nominated Director 1995-03-01 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHAEL GLYNN PHILIP MYERS WEB (NESTON) LIMITED Director 2018-06-01 CURRENT 2004-06-22 Active
GRAHAM MICHAEL GLYNN PM WEB PRINT LTD Director 2014-07-31 CURRENT 2011-08-25 Active
GRAHAM MICHAEL GLYNN WEBPRINT DM LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
GRAHAM MICHAEL GLYNN THE WEBSITE (LEEDS) LTD Director 2006-12-19 CURRENT 1999-04-21 Liquidation
GRAHAM MICHAEL GLYNN GLYNN PRINT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1999-04-21 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
2021-05-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-30
2020-12-01LIQ10Removal of liquidator by court order
2020-11-30600Appointment of a voluntary liquidator
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-03-024.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Unit 2 Navigation Park Lockside Road Stourton Leeds West Yorkshire LS10 1EP
2016-03-034.68 Liquidators' statement of receipts and payments to 2015-12-30
2015-03-044.68 Liquidators' statement of receipts and payments to 2014-12-30
2014-01-094.20Volunatary liquidation statement of affairs with form 4.19
2014-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-09600Appointment of a voluntary liquidator
2013-03-18LATEST SOC18/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-18AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-26MG01Particulars of a mortgage or charge / charge no: 5
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2012-03-21AR0101/03/12 ANNUAL RETURN FULL LIST
2011-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-13AP01DIRECTOR APPOINTED MR ALAN TURNER
2011-03-28AR0101/03/11 ANNUAL RETURN FULL LIST
2010-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-03-29AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL GLYNN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FICKLING / 29/03/2010
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-02MG01Duplicate mortgage certificatecharge no:4
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA ELLIS
2009-04-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-17353LOCATION OF REGISTER OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FICKLING / 17/03/2009
2008-06-23AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-14363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-17288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-01363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0SL
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-01363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-11363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-31288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-21225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01
2000-06-05225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLYNN PRINT FINISHERS LIMITED 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-up2014-01-10
Appointment of Liquidators2014-01-10
Fines / Sanctions
No fines or sanctions have been issued against GLYNN PRINT FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2007-03-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-06-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 GLYNN PRINT FINISHERS LIMITED

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

GLYNN PRINT FINISHERS LIMITED owns 3 domain names.

t-w-l.co.uk   g-p-f.co.uk   glynnprintfinishers.co.uk  

Trademarks
We have not found any records of GLYNN PRINT FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNN PRINT FINISHERS 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 (32990 - Other manufacturing n.e.c.) as GLYNN PRINT FINISHERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GLYNN PRINT FINISHERS 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 TypeResolutions for Winding-up
Defending partyGLYNN PRINT FINISHERS LIMITEDEvent Date2013-12-31
At a general meeting of the above named Company, duly convened, and held at Cedar Court Hotel, Denby Dale Rd, Calder Grove, Wakefield, WF4 3QZ on 31 December 2013 at 12.30 pm the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Christopher John Stirland , of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and Philip Edward Pierce , of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA , (IP Nos. 9368 and 9571) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. The Joint Liquidators can be contacted by telephone, 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: yasmin.bhikha@frpadvisory.com Tel: 0116 303 3332 Graham Glynn , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLYNN PRINT FINISHERS LIMITEDEvent Date2013-12-31
Christopher John Stirland , of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and Chris Wood , of Clough Corporate Solutions , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . : The Joint Liquidators can be contacted by telephone, 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: yasmin.bhikha@frpadvisory.com Tel: 0116 303 3332
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYNN PRINT FINISHERS 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 GLYNN PRINT FINISHERS 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.