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

ORDPRINT LIMITED

C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
00190681
Private Limited Company
Liquidation

Company Overview

About Ordprint Ltd
ORDPRINT LIMITED was founded on 1923-06-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ordprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ORDPRINT LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in LS27
 
 
Trading Names/Associated Names
Ords Group
Filing Information
Company Number 00190681
Company ID Number 00190681
Date formed 1923-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 18/12/2013
Return next due 15/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORDPRINT LIMITED
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 ORDPRINT LIMITED

Current Directors
Officer Role Date Appointed
ALAN PEARSON
Director 1992-12-18
ANGELA DAWN PEARSON
Director 2003-10-01
BRENDA PEARSON
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MATTHEW WILSON
Director 2011-10-28 2014-06-19
KEITH SHAW
Company Secretary 1997-10-26 2014-03-20
SUSAN JIGGINS
Director 2003-10-01 2014-03-20
KEITH SHAW
Director 2003-10-01 2014-03-20
CHRISTOPHER ALAN PEARSON
Director 2003-10-01 2014-03-06
PATRICK MICHAEL HUTCHINSON
Director 2003-10-01 2013-09-18
ALAN PEARSON
Company Secretary 1992-12-18 1997-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PEARSON NORTH EAST TRADE PRINTING LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-16
ALAN PEARSON DURHAM TRADER SERIES NEWSPAPERS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2018-01-16
ALAN PEARSON E.W.HARRISON AND SON LIMITED Director 1992-11-27 CURRENT 1944-03-29 Liquidation
ANGELA DAWN PEARSON ORD OFFICE LIMITED Director 2014-06-06 CURRENT 2014-06-06 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
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM MAZARS HOUSE GELDERD ROAD GILERSOME LEEDS WEST YORKSHIRE LS27 7JN
2018-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380
2017-09-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1
2016-12-05LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016
2016-10-21LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR
2016-10-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM USWORTH ROAD HARTLEPOOL TS25 1PD
2014-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-054.20STATEMENT OF AFFAIRS/4.19
2014-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001906810007
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHAW
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JIGGINS
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY KEITH SHAW
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-18AR0118/12/13 FULL LIST
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUTCHINSON
2012-12-19AR0118/12/12 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 FULL LIST
2011-12-19AD02SAIL ADDRESS CHANGED FROM: C/O EDWARD EGGLESTONE 3-5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM
2011-10-28AP01DIRECTOR APPOINTED MR IAN MATTHEW WILSON
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0118/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0118/12/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHAW / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN PEARSON / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA PEARSON / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN PEARSON / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PEARSON / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JIGGINS / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL HUTCHINSON / 21/12/2009
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-05-09363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 5/7 TOWER STREET HARTLEPOOL CLEVELAND TS24 7HJ
2006-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

Licences & Regulatory approval
We could not find any licences issued to ORDPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-05
Resolutions for Winding-up2014-08-05
Meetings of Creditors2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against ORDPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-20 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2009-04-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2006-02-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-06-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1990-12-07 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE REGISTERED PURSANT TO AN ORDER OF COURT DATED 11/03/91 1990-12-07 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 104,988
Creditors Due Within One Year 2012-04-01 £ 216,735
Provisions For Liabilities Charges 2012-04-01 £ 10,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ORDPRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30,000
Current Assets 2012-04-01 £ 172,937
Debtors 2012-04-01 £ 118,689
Fixed Assets 2012-04-01 £ 169,144
Shareholder Funds 2012-04-01 £ 10,352
Stocks Inventory 2012-04-01 £ 54,000
Tangible Fixed Assets 2012-04-01 £ 169,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORDPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORDPRINT LIMITED
Trademarks
We have not found any records of ORDPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORDPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2010-11-05 GBP £3,892
Hartlepool Borough Council 2010-09-28 GBP £540
Hartlepool Borough Council 2010-08-27 GBP £848
Hartlepool Borough Council 2010-07-23 GBP £1,650
Hartlepool Borough Council 2010-06-22 GBP £1,960
Hartlepool Borough Council 2010-06-08 GBP £848
Hartlepool Borough Council 2010-04-16 GBP £748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORDPRINT LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyORDPRINT LIMITEDEvent Date2014-07-24
Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : Further details contact: Samantha Busby, Tel: 0113 387 8573
 
Initiating party Event TypeResolutions for Winding-up
Defending partyORDPRINT LIMITEDEvent Date2014-07-24
At a general meeting of the above-named company, convened, and held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 24 July 2014 at 10.00 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos. 009380 and 007905) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. Further details contact: Samantha Busby, Tel: 0113 387 8573 Alan Pearson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyORDPRINT LIMITEDEvent Date2014-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on 24 July 2014 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be made available for inspection free of charge at the offices of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on the two business days immediately prior to the meeting between the hours of 10.00 am and 4.00 pm. Further details contact: Samantha Busby, Tel: 0113 387 8573.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORDPRINT LIMITED 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 ORDPRINT LIMITED 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.