About

Registered Number: 01493898
Date of Incorporation: 28/04/1980 (44 years ago)
Company Status: Active
Registered Address: Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

 

Based in Bellbrook Park Uckfield, Pureprint Group Ltd was founded on 28 April 1980, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are Erickson, Alex Francis, Owers, Richard William, Barnes, Clive Terence, Fairbrass, Mark Edward, Fairbrass, Wendy Anne, Floyde, Derek Patrick, Horrocks, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWERS, Richard William 10 September 2004 - 1
BARNES, Clive Terence 23 May 1997 12 November 1998 1
FAIRBRASS, Mark Edward N/A 30 November 2004 1
FAIRBRASS, Wendy Anne N/A 30 November 2004 1
FLOYDE, Derek Patrick 23 October 1997 20 May 1999 1
HORROCKS, Peter N/A 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ERICKSON, Alex Francis 01 September 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 10 July 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 24 November 2017
AA - Annual Accounts 07 October 2017
AUD - Auditor's letter of resignation 15 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 December 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA01 - Change of accounting reference date 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 27 November 2006
CERTNM - Change of name certificate 28 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 21 December 2005
AUD - Auditor's letter of resignation 03 October 2005
AA - Annual Accounts 11 May 2005
RESOLUTIONS - N/A 29 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 03 November 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 17 December 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 12 November 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 03 January 1996
363s - Annual Return 07 January 1995
AA - Annual Accounts 12 December 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 04 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
123 - Notice of increase in nominal capital 02 September 1991
AUD - Auditor's letter of resignation 05 August 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 25 January 1990
395 - Particulars of a mortgage or charge 28 December 1989
287 - Change in situation or address of Registered Office 27 April 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 27 July 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
395 - Particulars of a mortgage or charge 15 January 1988
363 - Annual Return 01 May 1987
AA - Annual Accounts 02 April 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 10 May 1986
NEWINC - New incorporation documents 28 April 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2004 Fully Satisfied

N/A

Guarantee & debenture 01 December 2004 Outstanding

N/A

Chattel mortgage 12 September 2003 Fully Satisfied

N/A

Debenture 08 July 2003 Fully Satisfied

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Chattel mortgage 31 October 2001 Fully Satisfied

N/A

Chattel mortgage 30 October 2000 Fully Satisfied

N/A

Chattels mortgage 20 September 1999 Fully Satisfied

N/A

Chattel mortgage 20 December 1989 Fully Satisfied

N/A

Debenture 19 July 1988 Fully Satisfied

N/A

Legal charge 06 January 1988 Fully Satisfied

N/A

Legal charge 20 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.