About

Registered Number: 02646925
Date of Incorporation: 18/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Units 7 & 8 Carlisle Street, Business Park Chambers Lane, Sheffield, S4 8DA

 

Printworks (Sheffield) Ltd was founded on 18 September 1991 with its registered office in Sheffield. There are 4 directors listed as Nicholson, Nigel Philip, Allen, Margaret, Roberts, Angela, Allen, Edward for the organisation at Companies House. Currently we aren't aware of the number of employees at the Printworks (Sheffield) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Nigel Philip 10 May 2012 - 1
ALLEN, Edward 19 September 1991 11 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Margaret 13 July 1992 08 April 2001 1
ROBERTS, Angela 19 September 1991 13 July 1992 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 02 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 26 July 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AUD - Auditor's letter of resignation 04 May 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 27 May 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 13 February 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 12 October 1997
287 - Change in situation or address of Registered Office 05 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 27 September 1996
288 - N/A 24 October 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 20 October 1992
288 - N/A 08 September 1992
395 - Particulars of a mortgage or charge 06 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
287 - Change in situation or address of Registered Office 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
NEWINC - New incorporation documents 18 September 1991

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 29 September 2011 Outstanding

N/A

Legal charge 23 June 2005 Outstanding

N/A

Debenture 10 February 2003 Outstanding

N/A

Chattels mortgage 23 February 1999 Outstanding

N/A

Chattels mortgage 12 February 1999 Outstanding

N/A

Fixed and floating charge 04 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.