Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 86 CREATIVE PRINT LTD
Company Information for

86 CREATIVE PRINT LTD

L10 TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD,
Company Registration Number
05572638
Private Limited Company
Active

Company Overview

About 86 Creative Print Ltd
86 CREATIVE PRINT LTD was founded on 2005-09-23 and has its registered office in Bicester. The organisation's status is listed as "Active". 86 Creative Print Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
86 CREATIVE PRINT LTD
 
Legal Registered Office
L10 TELFORD ROAD
BICESTER
OXFORDSHIRE
OX26 4LD
Other companies in OX26
 
Previous Names
WINTER HILL FIFTY ONE LIMITED08/06/2009
Filing Information
Company Number 05572638
Company ID Number 05572638
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB936468388  
Last Datalog update: 2024-11-05 20:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 86 CREATIVE PRINT 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 86 CREATIVE PRINT LTD

Current Directors
Officer Role Date Appointed
DEREK JOHN CORDINGLEY
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JUNE BETTS
Company Secretary 2008-05-22 2012-05-31
CANDICE SWEERS
Company Secretary 2007-07-12 2008-05-22
KAREN LE ROY
Director 2007-07-12 2008-05-22
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2005-09-23 2007-07-12
OXFORD FORMATIONS LIMITED
Director 2005-09-23 2007-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA HARDY 74 TORONTO ROAD MANAGEMENT COMPANY LIMITED Director 2015-08-25 - 2018-01-30 RESIGNED 2013-08-05 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
2024-10-29CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-20Change of details for Mr Derek John Cordingley as a person with significant control on 2023-09-20
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-03-14AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-14AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0123/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0123/09/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0123/09/12 ANNUAL RETURN FULL LIST
2012-06-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BETTS
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0123/09/11 ANNUAL RETURN FULL LIST
2011-04-13MG01Particulars of a mortgage or charge / charge no: 3
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0123/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01Director's details changed for Mr Derek John Cordingley on 2010-09-23
2009-12-05MG01Particulars of a mortgage or charge / charge no: 2
2009-11-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-30AA01Previous accounting period shortened from 31/07/09 TO 30/06/09
2009-10-07AR0123/09/09 ANNUAL RETURN FULL LIST
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM CHILTERN HOUSE THAME ROAD HADDENHAM BUCKS HP17 8BY
2009-07-30288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE BETTS / 30/07/2009
2009-06-05CERTNMCOMPANY NAME CHANGED WINTER HILL FIFTY ONE LIMITED CERTIFICATE ISSUED ON 08/06/09
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-24225PREVSHO FROM 30/09/2008 TO 31/07/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK CORDINGLEY / 23/10/2008
2008-10-23363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-10-10225CURRSHO FROM 30/09/2009 TO 31/07/2009
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY CANDICE SWEERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR KAREN LE ROY
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-30288aSECRETARY APPOINTED CATHERINE JUNE BETTS
2008-05-30288aDIRECTOR APPOINTED DEREK JOHN CORDINGLEY
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM CHILTERN HOUSE THAME ROAD HADDENHAM BUCKS HP17 8BY
2008-05-23288bAPPOINTMENT TERMINATE, DIRECTOR OXFORD FORMATIONS LIMITED LOGGED FORM
2008-05-23288bAPPOINTMENT TERMINATE, SECRETARY THE OXFORD SECRETARIAT LIMITED LOGGED FORM
2008-01-31363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-02363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-09-23NEWINCINCORPORATION 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 86 CREATIVE PRINT LTD 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 86 CREATIVE PRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-13 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-12-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-06-14 Outstanding EUROFACTOR (UK) LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 14,443
Creditors Due Within One Year 2012-07-01 £ 44,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 86 CREATIVE PRINT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 954
Current Assets 2012-07-01 £ 46,000
Debtors 2012-07-01 £ 27,046
Fixed Assets 2012-07-01 £ 17,556
Shareholder Funds 2012-07-01 £ 4,197
Stocks Inventory 2012-07-01 £ 18,000
Tangible Fixed Assets 2012-07-01 £ 16,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 86 CREATIVE PRINT LTD registering or being granted any patents
Domain Names

86 CREATIVE PRINT LTD owns 2 domain names.

myprintthing.co.uk   spudprint.co.uk  

Trademarks
We have not found any records of 86 CREATIVE PRINT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 86 CREATIVE PRINT 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 (18129 - Printing n.e.c.) as 86 CREATIVE PRINT LTD 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 86 CREATIVE PRINT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 86 CREATIVE PRINT 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 86 CREATIVE PRINT 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.