Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKBY THORPE PRESS LIMITED(THE)
Company Information for

BARKBY THORPE PRESS LIMITED(THE)

C/O TAYLOR BLOXHAM LTD, 17-21 TOLWELL ROAD, LEICESTER, LE4 1BR,
Company Registration Number
01293508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barkby Thorpe Press Limited(the)
BARKBY THORPE PRESS LIMITED(THE) was founded on 1977-01-06 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Barkby Thorpe Press Limited(the) is a Private Limited Company registered in with Companies House
Key Data
Company Name
BARKBY THORPE PRESS LIMITED(THE)
 
Legal Registered Office
C/O TAYLOR BLOXHAM LTD
17-21 TOLWELL ROAD
LEICESTER
LE4 1BR
Other companies in LE4
 
Filing Information
Company Number 01293508
Company ID Number 01293508
Date formed 1977-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts 
Last Datalog update: 2020-11-05 18:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKBY THORPE PRESS LIMITED(THE)
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 BARKBY THORPE PRESS LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT CHARLES LOCKWOOD
Director 2009-07-20
APRIL JACQUELINE SHARPLESS
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL BOWEN
Director 2010-01-25 2017-07-11
DAVID BERRY
Company Secretary 2009-10-01 2016-04-26
FREDERICK BRUCE CAVE SHARPLESS
Director 1991-03-31 2011-12-19
ROGER LINDOP
Director 2009-03-02 2010-01-25
TIMOTHY JAMES PARKER
Director 2004-04-01 2009-11-27
PAUL NICHOLAS KENNEY
Director 1994-01-11 2009-10-31
PAUL NICHOLAS KENNEY
Company Secretary 1998-06-08 2009-10-01
PETER WILLIAM HAMMOND
Director 1991-03-31 2009-08-25
JACQUELINE SHARPLESS
Director 1991-03-31 2003-09-01
GEOFFREY PETER GREATOREX
Director 1991-03-31 2003-06-30
HOWARD KENNETH MARRIOTT
Director 1996-10-01 2000-11-30
JACQUELINE SHARPLESS
Company Secretary 1991-03-31 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES LOCKWOOD PAPER INDUSTRY CHARITABLE TRUST Director 2018-03-09 CURRENT 2006-08-30 Active
ROBERT CHARLES LOCKWOOD NIMROD PUBLISHING LIMITED Director 2011-03-31 CURRENT 1996-08-13 Active - Proposal to Strike off
ROBERT CHARLES LOCKWOOD THE PRINT PEOPLE GROUP LIMITED Director 2010-03-01 CURRENT 1998-10-23 Active - Proposal to Strike off
ROBERT CHARLES LOCKWOOD TAYLOR BLOXHAM GROUP LIMITED Director 2009-07-20 CURRENT 1939-02-23 In Administration/Administrative Receiver
APRIL JACQUELINE SHARPLESS SYNERGY CORPORATE & FINANCIAL COMMUNICATIONS LIMITED Director 2010-03-01 CURRENT 1996-08-13 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS DIGITAL PRINTING SOLUTIONS LIMITED Director 2010-03-01 CURRENT 1995-05-03 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS CREATIVE LINK SOLUTIONS LIMITED Director 2010-03-01 CURRENT 1996-07-19 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS NIMROD PUBLISHING LIMITED Director 2010-03-01 CURRENT 1996-08-13 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS COLOURFUL IDEAS LIMITED Director 2010-03-01 CURRENT 1998-06-23 Active
APRIL JACQUELINE SHARPLESS FASTANT LIMITED Director 2010-03-01 CURRENT 2002-03-06 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS P.D.R. REPRODUCTION LIMITED Director 2010-03-01 CURRENT 1973-11-27 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS DIGITAL PRE-PRESS SOLUTIONS LIMITED Director 2010-03-01 CURRENT 1981-06-09 Active - Proposal to Strike off
APRIL JACQUELINE SHARPLESS TAYLOR BLOXHAM GROUP LIMITED Director 2009-03-02 CURRENT 1939-02-23 In Administration/Administrative Receiver

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
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LOCKWOOD
2019-06-06CH01Director's details changed for Mr Robert Charles Lockwood on 2019-06-01
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-28CH01Director's details changed for Mrs April Jacqueline Moss on 2018-03-14
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BOWEN
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012935080012
2016-08-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26TM02Termination of appointment of David Berry on 2016-04-26
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Mr Robert Charles Lockwood on 2016-04-04
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHARPLESS
2011-06-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-21AR0131/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS APRIL JACQUELINE SHARPLESS / 31/03/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM BRUCE HOUSE, WARREN PARK WAY ENDERBY LEICESTERSHIRE LE19 4SA
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-13MISCSECT 519 AUD
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-08AR0131/03/10 FULL LIST
2010-04-08AD02SAIL ADDRESS CREATED
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LINDOP
2010-02-12AP01DIRECTOR APPOINTED CHRISOPHER PAUL BOWEN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEY
2009-10-27AP03SECRETARY APPOINTED MR DAVID BERRY
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL KENNEY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2009-09-30288aDIRECTOR APPOINTED MR ROBERT CHARLES LOCKWOOD
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 06/05/2009
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED APRIL JACQUELINE SHARPLESS
2009-03-09288aDIRECTOR APPOINTED ROGER LINDOP
2009-03-09RES01ADOPT ARTICLES 01/03/2009
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 22/06/2007
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: BRUCE HOUSE WARREN PARK WAY ENDERBY LEICESTERSHIRE LE19 4ZW
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: NUGENT STREET LEICESTER LEICESTERSHIRE LE3 5HH
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARKBY THORPE PRESS LIMITED(THE) 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 BARKBY THORPE PRESS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2010-12-30 Satisfied GE COMMERCIAL FINANCE LIMITED
LEGAL ASSIGNMENT 2010-10-12 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2010-03-11 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-03-10 Satisfied HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-10 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
RENT DEPOSIT DEED 1999-07-26 Satisfied LENTON LANE ESTATES (LEICESTER) LIMITED
CHARGE 1992-11-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1983-03-09 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
CHARGE 1983-02-02 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-06-27 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 BARKBY THORPE PRESS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BARKBY THORPE PRESS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BARKBY THORPE PRESS LIMITED(THE)
Trademarks
We have not found any records of BARKBY THORPE PRESS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKBY THORPE PRESS LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BARKBY THORPE PRESS LIMITED(THE) are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BARKBY THORPE PRESS LIMITED(THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKBY THORPE PRESS LIMITED(THE) 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 BARKBY THORPE PRESS LIMITED(THE) 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.