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

ON DEMAND PRINT SERVICES LIMITED

1A SPINNEY VIEW, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RF,
Company Registration Number
04973067
Private Limited Company
Active

Company Overview

About On Demand Print Services Ltd
ON DEMAND PRINT SERVICES LIMITED was founded on 2003-11-21 and has its registered office in Northampton. The organisation's status is listed as "Active". On Demand Print Services 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
ON DEMAND PRINT SERVICES LIMITED
 
Legal Registered Office
1A SPINNEY VIEW
ROUND SPINNEY
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 8RF
Other companies in NN3
 
Filing Information
Company Number 04973067
Company ID Number 04973067
Date formed 2003-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824980896  
Last Datalog update: 2025-02-05 11:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON DEMAND PRINT SERVICES 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 ON DEMAND PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JANE HOLDCROFT
Company Secretary 2003-11-21
SHANE HOLDCROFT
Director 2003-11-21
TRACEY HOLDCROFT
Director 2013-06-11
MATTHEW STOCKDALE
Director 2014-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN CHAPMAN
Director 2015-08-11 2016-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE HOLDCROFT BRANDITPACK LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
SHANE HOLDCROFT TOUGHTOBUYFOR.COM LTD Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
SHANE HOLDCROFT THEONDEMAND GROUP LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
SHANE HOLDCROFT BRANDIT FOOD WRAPS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MATTHEW STOCKDALE TOUGHTOBUYFOR.COM LTD Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
MATTHEW STOCKDALE THE PUBLIC WITNESS BUREAU LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off

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
2025-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049730670004
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-11-06REGISTRATION OF A CHARGE / CHARGE CODE 049730670005
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-08-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ARIES SOUSA
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-09-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-06-25AP03Appointment of Mrs Tracey Holdcroft as company secretary on 2019-06-24
2019-06-25TM02Termination of appointment of Matthew Stockdale on 2019-06-24
2019-05-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2019-02-14TM02Termination of appointment of Tracey Jane Holdcroft on 2019-02-12
2019-02-13AP03Appointment of Mr Matthew Stockdale as company secretary on 2019-02-12
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOCKDALE
2018-12-21AP01DIRECTOR APPOINTED MR ARIES SOUSA
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049730670004
2018-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-22PSC02Notification of Theondemand Group Limited as a person with significant control on 2016-04-06
2017-07-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CHAPMAN
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR MARTIN JOHN CHAPMAN
2015-08-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AP01DIRECTOR APPOINTED MR MATTHEW STOCKDALE
2014-03-10RES01ADOPT ARTICLES 10/03/14
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-06AP01DIRECTOR APPOINTED MRS TRACEY HOLDCROFT
2013-05-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-28AR0121/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-16AR0121/11/11 FULL LIST
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05AR0121/11/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 26 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7ED ENGLAND
2011-01-05REGISTERED OFFICE CHANGED ON 05/01/11 FROM , 26 Lyveden Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7ED, England
2010-07-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0121/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE HOLDCROFT / 01/11/2009
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 26 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN1 4RD
2009-10-21REGISTERED OFFICE CHANGED ON 21/10/09 FROM , 26 Lyveden Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN1 4rd
2009-03-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-28363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-10363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7 STAFFORD PLACE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6NN
2005-06-10Registered office changed on 10/06/05 from:\7 stafford place, moulton park, northampton, northamptonshire NN3 6NN
2005-02-21363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 8 ROWAN CLOSE GRANGE PARK NORTHAMPTON NN4 5BP
2004-09-14Registered office changed on 14/09/04 from:\8 rowan close, grange park, northampton, NN4 5BP
2004-02-13288cSECRETARY'S PARTICULARS CHANGED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ON DEMAND PRINT SERVICES 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 ON DEMAND PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-27 Outstanding LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2011-09-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 520,221
Creditors Due Within One Year 2011-12-01 £ 376,460
Provisions For Liabilities Charges 2013-11-30 £ 80,000
Provisions For Liabilities Charges 2012-11-30 £ 51,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ON DEMAND PRINT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2013-11-30 £ 9,333
Cash Bank In Hand 2012-11-30 £ 33,299
Cash Bank In Hand 2011-12-01 £ 33,299
Current Assets 2013-11-30 £ 365,017
Current Assets 2012-11-30 £ 425,617
Current Assets 2011-12-01 £ 425,558
Debtors 2013-11-30 £ 331,078
Debtors 2012-11-30 £ 342,318
Debtors 2011-12-01 £ 342,259
Fixed Assets 2011-12-01 £ 599,154
Shareholder Funds 2013-11-30 £ 160,069
Shareholder Funds 2012-11-30 £ 77,031
Shareholder Funds 2011-12-01 £ 128,031
Stocks Inventory 2013-11-30 £ 24,606
Stocks Inventory 2012-11-30 £ 50,000
Stocks Inventory 2011-12-01 £ 50,000
Tangible Fixed Assets 2013-11-30 £ 692,826
Tangible Fixed Assets 2012-11-30 £ 599,096
Tangible Fixed Assets 2011-12-01 £ 599,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ON DEMAND PRINT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON DEMAND PRINT SERVICES LIMITED
Trademarks
We have not found any records of ON DEMAND PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ON DEMAND PRINT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2014-05-30 GBP £600 Ad Hoc Grants

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
Business rates information was found for ON DEMAND PRINT SERVICES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 1A SPINNEY VIEW STONE CIRCLE ROAD NORTHAMPTON NN3 4RF 35,500
Northampton Borough Council WAREHOUSE AND PREMISES 1A SPINNEY VIEW STONE CIRCLE ROAD NORTHAMPTON NN3 4RF 35,500
Northampton Borough Council WAREHOUSE AND PREMISES 1A SPINNEY VIEW STONE CIRCLE ROAD NORTHAMPTON NN3 4RF 35,50011-01-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON DEMAND PRINT SERVICES 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 ON DEMAND PRINT SERVICES 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.