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

RUSHMERE PRINTERS LIMITED

257-261 HAYDONS ROAD, WIMBLEDON, LONDON, SW19 8TY,
Company Registration Number
01295519
Private Limited Company
Active

Company Overview

About Rushmere Printers Ltd
RUSHMERE PRINTERS LIMITED was founded on 1977-01-25 and has its registered office in London. The organisation's status is listed as "Active". Rushmere Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RUSHMERE PRINTERS LIMITED
 
Legal Registered Office
257-261 HAYDONS ROAD
WIMBLEDON
LONDON
SW19 8TY
Other companies in SW19
 
Filing Information
Company Number 01295519
Company ID Number 01295519
Date formed 1977-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB317693340  
Last Datalog update: 2024-04-07 03:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHMERE PRINTERS 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 RUSHMERE PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID WOOLSEY
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WOOLSEY
Company Secretary 1991-08-31 2013-08-01
SYDNEY ROLAND LANGRIDGE
Director 1991-08-31 2013-08-01
IAN WOOLSEY
Director 1991-08-31 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID WOOLSEY CREO LIMITED Director 2005-11-15 CURRENT 2005-11-15 Dissolved 2016-07-05
MICHAEL DAVID WOOLSEY CREOPROMOTIONS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2013-09-24
MICHAEL DAVID WOOLSEY CREOWEB LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2013-09-24
MICHAEL DAVID WOOLSEY WIMBLEDON BUSINESS STUDIO LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MICHAEL DAVID WOOLSEY CREOGRAPHICS LIMITED Director 2003-08-07 CURRENT 2003-08-07 Dissolved 2013-09-24
MICHAEL DAVID WOOLSEY PRINTER NET SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Dissolved 2014-10-14

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
2024-03-28Unaudited abridged accounts made up to 2023-06-29
2023-09-23CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-06-29
2023-03-31Previous accounting period shortened from 30/06/22 TO 29/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-28AA01Previous accounting period extended from 31/05/18 TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 31/05/17
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-07-18AAMDAmended account small company full exemption
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-18AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-07AR0131/08/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 40000
2013-09-17AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA
2013-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN WOOLSEY
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLSEY
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY LANGRIDGE
2013-08-18AP01DIRECTOR APPOINTED MR MICHAEL DAVID WOOLSEY
2013-01-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0131/08/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-14AR0131/08/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION FULL
2010-09-03AR0131/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOLSEY / 20/01/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ROLAND LANGRIDGE / 20/01/2010
2010-03-19AA30/06/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-18AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 86 SOUTH COAST ROAD PEACEHAVEN E SUSSEX BN10 8SL
2008-10-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-13AA30/06/07 TOTAL EXEMPTION FULL
2007-09-17363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-02363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-13363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-01363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-17363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-21363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/98
1998-10-16363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-01363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-17363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-18363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-03-21AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-06363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-07363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-04-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-13363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-10-18ELRESS386 DISP APP AUDS 03/10/91
1991-10-18ELRESS369(4) SHT NOTICE MEET 03/10/91
1991-10-18363bRETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-02-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-12ERES13252,366A,386,369(4) 31/01/91
1991-02-12AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-04-25AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-09-14363RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS
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 RUSHMERE PRINTERS 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 RUSHMERE PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-08-07 Satisfied LLOYDS BANK PLC
REGISTERED PERSUANT TO ORDER OF COURT 18//1/80 1980-01-28 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2012-07-01 £ 114,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-05-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RUSHMERE PRINTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 40,000
Called Up Share Capital 2012-06-30 £ 40,000
Called Up Share Capital 2011-06-30 £ 40,000
Cash Bank In Hand 2012-07-01 £ 26,721
Cash Bank In Hand 2012-06-30 £ 31,404
Cash Bank In Hand 2011-06-30 £ 13,101
Current Assets 2012-07-01 £ 84,822
Current Assets 2012-06-30 £ 49,749
Current Assets 2011-06-30 £ 80,994
Debtors 2012-07-01 £ 48,901
Debtors 2012-06-30 £ 9,145
Debtors 2011-06-30 £ 58,693
Fixed Assets 2012-07-01 £ 121,124
Fixed Assets 2012-06-30 £ 128,165
Fixed Assets 2011-06-30 £ 130,203
Shareholder Funds 2012-07-01 £ 91,831
Shareholder Funds 2012-06-30 £ 81,935
Shareholder Funds 2011-06-30 £ 88,652
Stocks Inventory 2012-07-01 £ 9,200
Stocks Inventory 2012-06-30 £ 9,200
Stocks Inventory 2011-06-30 £ 9,200
Tangible Fixed Assets 2012-07-01 £ 121,124
Tangible Fixed Assets 2012-06-30 £ 128,165
Tangible Fixed Assets 2011-06-30 £ 130,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSHMERE PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHMERE PRINTERS LIMITED
Trademarks
We have not found any records of RUSHMERE PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHMERE PRINTERS LIMITED. 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 (18129 - Printing n.e.c.) as RUSHMERE PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RUSHMERE PRINTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHMERE PRINTERS 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 RUSHMERE PRINTERS 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.