Company Information for ON DEMAND PRINT SERVICES LIMITED
1A SPINNEY VIEW, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ON DEMAND PRINT SERVICES LIMITED | |
Legal Registered Office | |
1A SPINNEY VIEW ROUND SPINNEY NORTHAMPTON NORTHAMPTONSHIRE NN3 8RF Other companies in NN3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JANE HOLDCROFT |
||
SHANE HOLDCROFT |
||
TRACEY HOLDCROFT |
||
MATTHEW STOCKDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDITPACK LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
TOUGHTOBUYFOR.COM LTD | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
THEONDEMAND GROUP LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
BRANDIT FOOD WRAPS LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
TOUGHTOBUYFOR.COM LTD | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
THE PUBLIC WITNESS BUREAU LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049730670004 | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 049730670005 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIES SOUSA | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
AP03 | Appointment of Mrs Tracey Holdcroft as company secretary on 2019-06-24 | |
TM02 | Termination of appointment of Matthew Stockdale on 2019-06-24 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Tracey Jane Holdcroft on 2019-02-12 | |
AP03 | Appointment of Mr Matthew Stockdale as company secretary on 2019-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOCKDALE | |
AP01 | DIRECTOR APPOINTED MR ARIES SOUSA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049730670004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
PSC02 | Notification of Theondemand Group Limited as a person with significant control on 2016-04-06 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CHAPMAN | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN CHAPMAN | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STOCKDALE | |
RES01 | ADOPT ARTICLES 10/03/14 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACEY HOLDCROFT | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 21/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 26 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7ED ENGLAND | |
REGISTERED OFFICE CHANGED ON 05/01/11 FROM , 26 Lyveden Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7ED, England | ||
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE HOLDCROFT / 01/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 26 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN1 4RD | |
REGISTERED OFFICE CHANGED ON 21/10/09 FROM , 26 Lyveden Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN1 4rd | ||
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7 STAFFORD PLACE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6NN | |
Registered office changed on 10/06/05 from:\7 stafford place, moulton park, northampton, northamptonshire NN3 6NN | ||
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 8 ROWAN CLOSE GRANGE PARK NORTHAMPTON NN4 5BP | |
Registered office changed on 14/09/04 from:\8 rowan close, grange park, northampton, NN4 5BP | ||
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 35,500 | 11-01-10 |
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.
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. |