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

ANCIENT HOUSE PRINTING GROUP LIMITED

8 WHITTLE ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0HA,
Company Registration Number
01000057
Private Limited Company
Active

Company Overview

About Ancient House Printing Group Ltd
ANCIENT HOUSE PRINTING GROUP LIMITED was founded on 1971-01-19 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ancient House Printing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANCIENT HOUSE PRINTING GROUP LIMITED
 
Legal Registered Office
8 WHITTLE ROAD
HADLEIGH ROAD INDUSTRIAL ESTATE
IPSWICH
SUFFOLK
IP2 0HA
Other companies in IP2
 
Telephone01473232777
 
Filing Information
Company Number 01000057
Company ID Number 01000057
Date formed 1971-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB282839129  
Last Datalog update: 2024-01-09 04:01:19
Primary Source:Companies House
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 ANCIENT HOUSE PRINTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHEAL JOHN UNDERDOWN
Company Secretary 2018-08-10
ALLISON BERRY
Director 1991-12-17
MICHAEL JOHN UNDERDOWN
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN JAMES MAYHEW
Company Secretary 1991-12-17 2018-08-10
EDWIN JAMES MAYHEW
Director 1994-06-01 2018-08-10
PETER JOHN UNDERDOWN
Director 1991-12-17 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON BERRY ANCIENT HOUSE PRESS LTD Director 1991-12-17 CURRENT 1946-05-13 Active
MICHAEL JOHN UNDERDOWN ANCIENT HOUSE PRESS LTD Director 1991-12-17 CURRENT 1946-05-13 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
2023-09-05FULL ACCOUNTS MADE UP TO 28/02/23
2022-12-29CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2021-12-30CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALLISON BERRY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BERRY
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-06-15SH08Change of share class name or designation
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES12Resolution of varying share rights or name
2021-06-11PSC02Notification of Rdcp Investments 6 Ltd as a person with significant control on 2021-05-28
2021-06-11PSC07CESSATION OF ALLISON BERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010000570007
2021-06-01AP01DIRECTOR APPOINTED SAMEER RIZVI
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010000570006
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL JOHN UNDERDOWN
2019-12-18PSC07CESSATION OF PETER JOHN UNDERDOWN DISCRETIONARY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-04-05SH02Sub-division of shares on 2018-11-30
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-08-28AP03Appointment of Mr Micheal John Underdown as company secretary on 2018-08-10
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JAMES MAYHEW
2018-08-28TM02Termination of appointment of Edwin James Mayhew on 2018-08-10
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-14AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010000570005
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-16AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Edwin James Mayhew on 2015-01-15
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERDOWN / 15/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON BERRY / 15/01/2015
2015-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN JAMES MAYHEW on 2015-01-15
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010000570005
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNDERDOWN
2013-02-07AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-02-01AR0117/12/11 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT R HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0HA
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-02-11AR0117/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN UNDERDOWN / 01/11/2010
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-02-04AR0117/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN UNDERDOWN / 17/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERDOWN / 17/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES MAYHEW / 17/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON BERRY / 17/12/2009
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-03-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-25363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-29363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-13363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-01-31363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-02-20363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
2000-02-23363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-09-28AAFULL GROUP ACCOUNTS MADE UP TO 28/02/99
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-11-04AAFULL GROUP ACCOUNTS MADE UP TO 28/02/98
1998-01-16363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-09-05AAFULL GROUP ACCOUNTS MADE UP TO 28/02/97
1997-02-05363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-12-05AAFULL GROUP ACCOUNTS MADE UP TO 29/02/96
1996-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-16363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-09-04AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-21363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-06-12AAFULL GROUP ACCOUNTS MADE UP TO 28/02/94
1994-06-10363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
1994-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-10288NEW DIRECTOR APPOINTED
1994-01-06AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-07363sRETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS
1992-10-09AAFULL GROUP ACCOUNTS MADE UP TO 29/02/92
1992-08-12395PARTICULARS OF MORTGAGE/CHARGE
1992-07-14AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-03-12363bRETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS
1991-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-31CERTNMCOMPANY NAME CHANGED PENNY GRAPHIC LIMITED CERTIFICATE ISSUED ON 01/02/91
1991-01-17288DIRECTOR RESIGNED
1991-01-10AAFULL GROUP ACCOUNTS MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANCIENT HOUSE PRINTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCIENT HOUSE PRINTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Satisfied HSBC ASSET FINANCE (UK) LTD
FIXED AND FLOATING CHARGE 1992-08-12 Outstanding MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1985-01-11 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1973-12-19 Outstanding MIDLAND BANK LTD
MORTGAGE 1973-12-19 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 ANCIENT HOUSE PRINTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANCIENT HOUSE PRINTING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANCIENT HOUSE PRINTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCIENT HOUSE PRINTING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2012-03-28 GBP £4,473
Nottinghamshire County Council 2012-03-23 GBP £4,602
Nottinghamshire County Council 2012-03-23 GBP £4,421
Nottinghamshire County Council 2012-03-22 GBP £4,676
Nottinghamshire County Council 2012-03-22 GBP £4,730
Nottinghamshire County Council 2012-03-22 GBP £3,724
Nottinghamshire County Council 2012-03-22 GBP £4,530
Nottinghamshire County Council 2012-03-20 GBP £4,472
Nottinghamshire County Council 2011-04-08 GBP £5,241
Nottinghamshire County Council 2011-04-08 GBP £4,981
Nottinghamshire County Council 2011-04-08 GBP £5,356
Nottinghamshire County Council 2011-04-08 GBP £4,823
Nottinghamshire County Council 2011-04-08 GBP £5,109
Nottinghamshire County Council 2011-04-07 GBP £4,420
Nottinghamshire County Council 2011-04-07 GBP £5,162
Nottinghamshire County Council 2011-04-01 GBP £5,002
Nottinghamshire County Council 2011-04-01 GBP £4,148

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 ANCIENT HOUSE PRINTING GROUP 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.
Import/Export of Goods
Goods imported/exported by ANCIENT HOUSE PRINTING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0049119900Printed matter, n.e.s.
2016-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-09-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCIENT HOUSE PRINTING GROUP 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 ANCIENT HOUSE PRINTING GROUP 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.
    Other companies at postcode IP2 0HA