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

TELPRINT LIMITED

UNIT 14 SPRING ROAD INDUSTRIAL ESTATE, LANESFIELD DRIVE ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6UA,
Company Registration Number
01551753
Private Limited Company
Active

Company Overview

About Telprint Ltd
TELPRINT LIMITED was founded on 1981-03-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Telprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELPRINT LIMITED
 
Legal Registered Office
UNIT 14 SPRING ROAD INDUSTRIAL ESTATE
LANESFIELD DRIVE ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6UA
Other companies in WV4
 
Telephone01902 403355
 
Filing Information
Company Number 01551753
Company ID Number 01551753
Date formed 1981-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB351598436  
Last Datalog update: 2024-11-05 07:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELPRINT 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 TELPRINT LIMITED

Current Directors
Officer Role Date Appointed
JAMES MUIRHEAD SNOWDON
Company Secretary 1991-10-10
NICHOLAS MATTHEW ADAMS
Director 2009-02-18
PETER BEAMAN
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR CHAPPELL
Director 1991-10-10 2011-06-08
LESLIE BOORER
Director 1991-10-10 2009-02-18
DAVID JOHN FIELD
Director 1991-10-10 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MUIRHEAD SNOWDON RAPID 21 PRODUCTIONS LTD Company Secretary 2008-08-07 CURRENT 2008-08-07 Active - Proposal to Strike off
JAMES MUIRHEAD SNOWDON FIRST 4 BROKERS LIMITED Company Secretary 2006-04-26 CURRENT 2003-12-12 Dissolved 2015-02-04
JAMES MUIRHEAD SNOWDON CHIROMED LIMITED Company Secretary 1996-08-06 CURRENT 1996-08-06 Active - Proposal to Strike off
JAMES MUIRHEAD SNOWDON BURTON DESPATCH LIMITED Company Secretary 1996-01-03 CURRENT 1996-01-03 Dissolved 2017-09-22
JAMES MUIRHEAD SNOWDON PEDROLLO DISTRIBUTION LIMITED Company Secretary 1993-06-24 CURRENT 1993-06-24 Active
PETER BEAMAN ENVILLE GOLF CLUB LIMITED(THE) Director 2016-02-04 CURRENT 1953-08-13 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
2024-10-2131/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-10CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-1031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-11-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-11-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AA01Previous accounting period shortened from 31/08/19 TO 31/07/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-10-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17CH01Director's details changed for Peter Beaman on 2014-12-16
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MUIRHEAD SNOWDON on 2014-10-07
2014-09-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16AR0110/10/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0110/10/11 ANNUAL RETURN FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAPPELL
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM Unit 14 Spring Road Industrial Estate Lanesfield Drive Wttingshall Wolverhamton WV4 6UA
2010-11-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAMAN / 10/10/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAMAN / 18/03/2010
2010-02-10AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-04AR0110/10/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHAPPELL / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAMAN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW ADAMS / 31/12/2009
2009-06-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BOORER
2009-02-25288aDIRECTOR APPOINTED NICHOLAS MATTHEW ADAMS
2009-02-25288aDIRECTOR APPOINTED PETER BEAMAN
2008-11-07363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-04-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-13363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-29363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-26363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-02363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB
2000-10-25363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-22363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-19363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-15363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: ADCORP HOUSE GRASSY LANE WESTCROFT WOLVERHAMPTON, WV10 8PS
1996-10-11363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-16363sRETURN MADE UP TO 10/10/95; CHANGE OF MEMBERS
1995-07-12288DIRECTOR'S PARTICULARS CHANGED
1995-06-14288DIRECTOR RESIGNED
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-10-19363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-11-17363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-03-30288DIRECTOR'S PARTICULARS CHANGED
1992-11-12288DIRECTOR'S PARTICULARS CHANGED
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 TELPRINT 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 TELPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 86,196
Creditors Due Within One Year 2012-08-31 £ 78,312
Provisions For Liabilities Charges 2013-08-31 £ 3,726
Provisions For Liabilities Charges 2012-08-31 £ 3,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 TELPRINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 38,428
Cash Bank In Hand 2012-08-31 £ 58,832
Current Assets 2013-08-31 £ 169,466
Current Assets 2012-08-31 £ 199,031
Debtors 2013-08-31 £ 129,038
Debtors 2012-08-31 £ 137,799
Shareholder Funds 2013-08-31 £ 104,493
Shareholder Funds 2012-08-31 £ 143,420
Stocks Inventory 2013-08-31 £ 2,000
Stocks Inventory 2012-08-31 £ 2,400
Tangible Fixed Assets 2013-08-31 £ 24,949
Tangible Fixed Assets 2012-08-31 £ 26,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELPRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TELPRINT LIMITED owns 1 domain names.

telprint.co.uk  

Trademarks
We have not found any records of TELPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELPRINT 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 TELPRINT 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 TELPRINT 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 TELPRINT 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 TELPRINT 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.