Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & H SHEET FED LTD
Company Information for

G & H SHEET FED LTD

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
01556208
Private Limited Company
Liquidation

Company Overview

About G & H Sheet Fed Ltd
G & H SHEET FED LTD was founded on 1981-04-15 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". G & H Sheet Fed Ltd 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
G & H SHEET FED LTD
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in M17
 
Telephone0161-888-3600
 
Previous Names
ASHPRINT PRESS LIMITED17/05/2004
Filing Information
Company Number 01556208
Company ID Number 01556208
Date formed 1981-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB145819547  
Last Datalog update: 2023-10-08 06:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & H SHEET FED LTD
The accountancy firm based at this address is SIMPLIFY BUSINESS LTD
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 G & H SHEET FED LTD

Current Directors
Officer Role Date Appointed
EARL RAYMOND HAWLEY
Company Secretary 1998-08-24
DEREK CLARK
Director 2012-09-04
EARL RAYMOND HAWLEY
Director 1998-04-06
IAN JEFFREY LAMB
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER HATTON
Director 2012-09-04 2018-05-04
SYDNEY TERENCE BLAKEBOROUGH
Director 1998-04-06 2013-09-23
ANTHONY JOSEPH BROWN
Director 1998-04-28 2009-06-19
JAMES WILLIAM FISHER
Director 1994-06-03 2007-04-13
RAYMOND HAROLD BENSON
Director 1990-12-31 1999-06-25
IAN JOSEPH KERFOOT
Company Secretary 1995-03-20 1998-08-24
JOHN GEORGE THOMPSON MUTER
Director 1990-12-31 1998-04-06
NICHOLAS CHARLES WESTHEAD
Company Secretary 1994-07-18 1995-03-20
KEITH JOHN TAYLOR
Company Secretary 1990-12-31 1994-04-01
KEITH JOHN TAYLOR
Director 1990-12-31 1994-04-01
JOHN RAWCLIFFE AIREY CRABTREE
Director 1990-12-31 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EARL RAYMOND HAWLEY MILD MARKETING AND DISTRIBUTION LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H DIRECT MAIL LTD Company Secretary 2001-10-24 CURRENT 2001-09-19 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Company Secretary 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
DEREK CLARK LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DEREK CLARK H&A PRINT HOLDINGS LIMITED Director 2012-09-04 CURRENT 1991-11-18 Active - Proposal to Strike off
DEREK CLARK G & H PRINT SERVICES LIMITED Director 2012-09-04 CURRENT 2006-07-10 Active
DEREK CLARK MILD MARKETING AND DISTRIBUTION LIMITED Director 2012-09-04 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
EARL RAYMOND HAWLEY THOMPSONS PRINT SERVICES LIMITED Director 2013-05-29 CURRENT 1963-04-01 Active - Proposal to Strike off
EARL RAYMOND HAWLEY 07866085 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
EARL RAYMOND HAWLEY INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
EARL RAYMOND HAWLEY DM SOLUTIONS (MANCHESTER) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-21
EARL RAYMOND HAWLEY MILD MARKETING AND DISTRIBUTION LIMITED Director 2008-06-24 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H DIRECT MAIL LTD Director 2001-10-24 CURRENT 2001-09-19 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Director 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
IAN JEFFREY LAMB IJL SOLUTIONS MANCHESTER LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
IAN JEFFREY LAMB LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
IAN JEFFREY LAMB H&A PRINT HOLDINGS LIMITED Director 2012-09-04 CURRENT 1991-11-18 Active - Proposal to Strike off
IAN JEFFREY LAMB G & H PRINT SERVICES LIMITED Director 2012-09-04 CURRENT 2006-07-10 Active
IAN JEFFREY LAMB MILD MARKETING AND DISTRIBUTION LIMITED Director 2012-09-04 CURRENT 2008-06-24 Liquidation
IAN JEFFREY LAMB INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10

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
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
2022-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-24
2021-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-24
2020-09-29600Appointment of a voluntary liquidator
2020-08-25AM22Liquidation. Administration move to voluntary liquidation
2020-04-09AM10Administrator's progress report
2019-10-02AM10Administrator's progress report
2019-08-15AM19liquidation-in-administration-extension-of-period
2019-04-04AM10Administrator's progress report
2019-04-04AM02Liquidation statement of affairs AM02SOA
2018-11-09AM03Statement of administrator's proposal
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW
2018-09-12AM01Appointment of an administrator
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HATTON
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015562080014
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015562080013
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015562080012
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015562080011
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 3 Commerce Way Trafford Park Manchester M17 1HW
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY BLAKEBOROUGH
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-04AP01DIRECTOR APPOINTED IAN JEFFREY LAMB
2012-09-04AP01DIRECTOR APPOINTED DEREK CLARK
2012-09-04AP01DIRECTOR APPOINTED DAVID PETER HATTON
2011-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-12-01AR0130/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY TERENCE BLAKEBOROUGH / 30/11/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011
2010-11-30AR0130/11/10 FULL LIST
2010-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-09-21AA01PREVSHO FROM 31/10/2010 TO 30/06/2010
2010-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-07-08MISCSECTION 519
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 30/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2009-01-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-04-19288bDIRECTOR RESIGNED
2007-03-07225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-07363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-17CERTNMCOMPANY NAME CHANGED ASHPRINT PRESS LIMITED CERTIFICATE ISSUED ON 17/05/04
2004-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 LEO MOSLEY ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1JS
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-21363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-07363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: WOOLFOLD TRADING ESTATE, ALSTON ST., BURY, LANCS., BL8 1SB
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-03363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-31288bDIRECTOR RESIGNED
1999-04-26225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31363(288)SECRETARY RESIGNED
1998-12-31363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to G & H SHEET FED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-02
Appointment of Administrators2018-09-03
Fines / Sanctions
No fines or sanctions have been issued against G & H SHEET FED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS PENSION SCHEME
2017-12-20 Outstanding DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS LTD PENSION PLAN
2017-07-13 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2017-07-13 Outstanding DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS PENSION PLAN
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-10-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LOAN AGREEMENT 2006-12-31 Satisfied CIT GROUP (UK) LIMITED
FIXED AND FLOATING CHARGE 1999-02-23 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 1998-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-08-05 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1992-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-16 Satisfied BARCLAYS BANK PLC
CHARGE 1981-10-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 G & H SHEET FED LTD

Intangible Assets
Patents
We have not found any records of G & H SHEET FED LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

G & H SHEET FED LTD owns 3 domain names.

init2winitpromotions.co.uk   beinit2winit.co.uk   gaskandhauley.com  

Trademarks
We have not found any records of G & H SHEET FED LTD registering or being granted any trademarks
Income
Government Income

Government spend with G & H SHEET FED LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2014-06-16 GBP £976 Printing-Contract
Nottingham City Council 2013-12-16 GBP £3,850
Nottingham City Council 2013-12-16 GBP £3,850 425 - PRINTING
Stockport Metropolitan Council 2013-12-01 GBP £1,200
Bury Council 2013-09-16 GBP £894
Nottingham City Council 2013-09-10 GBP £2,150
Nottingham City Council 2013-09-10 GBP £2,200
Nottingham City Council 2013-09-10 GBP £950
Nottingham City Council 2013-09-10 GBP £2,150 425 - PRINTING
Nottingham City Council 2013-09-10 GBP £2,200 425 - PRINTING
Nottingham City Council 2013-09-10 GBP £950 425 - PRINTING
London Borough of Barnet Council 2013-06-27 GBP £994 Printing-Contract
Salford City Council 2012-05-23 GBP £23,909 Print & Photocopying

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 G & H SHEET FED LTD 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 G & H SHEET FED LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-03-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-01-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-01-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyG & H SHEET FED LTDEvent Date2020-09-02
Name of Company: G & H SHEET FED LTD Company Number: 01556208 Nature of Business: Publishing, Printing and Reproduction of Recorded Media Registered office: 3 Hardman Street, Manchester, M3 3HF Type o…
 
Initiating party Event TypeAppointmen
Defending partyG & H SHEET FED LTDEvent Date2018-09-03
In the Manchester Business & Property Courts Court Number: CR-2018-2752 G & H SHEET FED LTD (Company Number 01556208 ) Trading Name: G & H Print Services Limited Nature of Business: Publishing, Printi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & H SHEET FED LTD 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 G & H SHEET FED LTD 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.