About

Registered Number: 03676187
Date of Incorporation: 30/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Newspaper House, Morton Way, Horncastle, Lincolnshire, LN9 6JR

 

Having been setup in 1998, Mortons Print Ltd are based in Horncastle, Lincolnshire, it's status is listed as "Active". We do not know the number of employees at Mortons Print Ltd. The current directors of the business are listed as Patch, Andrew Arthur, Hill, Brian Victor, Leatherland, Barry Stuart, Lee, James Edward, Spencer, Angela Mary, Wickwar, Steven Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Brian Victor 12 May 2011 24 January 2013 1
LEATHERLAND, Barry Stuart 11 January 1999 31 July 2006 1
LEE, James Edward 11 January 1999 05 May 2007 1
SPENCER, Angela Mary 01 October 2007 24 January 2013 1
WICKWAR, Steven Michael 24 May 2012 24 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PATCH, Andrew Arthur 01 September 2002 15 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
PSC02 - N/A 04 March 2020
PSC07 - N/A 04 March 2020
CS01 - N/A 18 November 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 November 2009
AD01 - Change of registered office address 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 12 July 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 03 January 2007
AUD - Auditor's letter of resignation 10 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 23 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 09 December 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 30 May 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 23 May 2000
395 - Particulars of a mortgage or charge 02 February 2000
363s - Annual Return 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
225 - Change of Accounting Reference Date 29 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 20 June 2005 Fully Satisfied

N/A

Fixed charge 21 December 2000 Outstanding

N/A

Fixed charge 01 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.