About

Registered Number: 02501973
Date of Incorporation: 14/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Broadley Mill, Hill Street, Clayton Le Moors, Lancashire, BB5 5EA

 

Based in Clayton Le Moors in Lancashire, The Surface Print Company Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 11 directors listed as Thornton, Ashley, Works Director, Watson, Abigail, Watson, James William, Watson, John Walter, Watson, Julia Elizabeth, Westhead, Nicholas Charles, James, Samuel, Jones, Caroline Marie, Kelly, William James, Peel, Nigel David, Finance Director, Watson, John Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Ashley, Works Director 01 September 2009 - 1
WATSON, Abigail 22 November 2013 - 1
WATSON, James William 30 November 2011 - 1
WATSON, John Walter N/A - 1
WATSON, Julia Elizabeth 07 February 2002 - 1
WESTHEAD, Nicholas Charles 01 October 2016 - 1
JONES, Caroline Marie 09 February 2000 09 February 2000 1
KELLY, William James N/A 09 February 2000 1
PEEL, Nigel David, Finance Director 01 September 2009 24 February 2015 1
WATSON, John Mark 09 February 2000 09 February 2000 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Samuel N/A 01 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 May 2020
CS01 - N/A 19 June 2019
MR04 - N/A 24 April 2019
MR04 - N/A 24 April 2019
MR04 - N/A 24 April 2019
MR04 - N/A 15 April 2019
MR01 - N/A 05 March 2019
MR04 - N/A 25 February 2019
AA - Annual Accounts 14 February 2019
MR01 - N/A 18 December 2018
MR01 - N/A 12 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 May 2016
MR01 - N/A 15 March 2016
AR01 - Annual Return 02 June 2015
SH01 - Return of Allotment of shares 09 March 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 24 February 2015
RESOLUTIONS - N/A 20 February 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2015
CC04 - Statement of companies objects 20 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 February 2014
AP01 - Appointment of director 28 November 2013
CH01 - Change of particulars for director 25 November 2013
MR01 - N/A 31 October 2013
AR01 - Annual Return 30 May 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AA - Annual Accounts 12 February 2013
SH03 - Return of purchase of own shares 10 September 2012
RESOLUTIONS - N/A 29 August 2012
SH06 - Notice of cancellation of shares 29 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 22 February 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 22 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
AA - Annual Accounts 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 29 March 2007
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 25 May 2000
169 - Return by a company purchasing its own shares 30 March 2000
RESOLUTIONS - N/A 29 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 22 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 12 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 13 May 1994
288 - N/A 17 November 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 12 May 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 04 March 1992
395 - Particulars of a mortgage or charge 06 July 1990
288 - N/A 22 June 1990
287 - Change in situation or address of Registered Office 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1990
RESOLUTIONS - N/A 01 June 1990
288 - N/A 17 May 1990
NEWINC - New incorporation documents 14 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 18 December 2018 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

A registered charge 08 March 2016 Fully Satisfied

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Mortgage 01 March 2013 Fully Satisfied

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Legal charge 14 June 2006 Fully Satisfied

N/A

Chattel mortgage 09 February 2000 Fully Satisfied

N/A

Debenture 15 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.