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

WINDSOR PRINT PRODUCTION LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
01651167
Private Limited Company
In Administration

Company Overview

About Windsor Print Production Ltd
WINDSOR PRINT PRODUCTION LIMITED was founded on 1982-07-14 and has its registered office in Croydon. The organisation's status is listed as "In Administration". Windsor Print Production 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
WINDSOR PRINT PRODUCTION LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in TN1
 
Filing Information
Company Number 01651167
Company ID Number 01651167
Date formed 1982-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB367537322  
Last Datalog update: 2024-03-05 09:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR PRINT PRODUCTION 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 WINDSOR PRINT PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW LYWARD
Director 2006-03-14
STUART MAYBURY
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PETER FIELD
Company Secretary 2007-01-09 2010-02-13
DARREN PETER FIELD
Director 2006-03-14 2010-02-13
ROGER JAMES ALFRED FULLER
Company Secretary 1991-06-07 2007-01-09
ROGER JAMES ALFRED FULLER
Director 1991-06-07 2007-01-09
DAVID MICHAEL MAYBURY
Director 1991-06-07 2007-01-09
CHRISTOPHER JAMES BARNES
Director 1991-06-07 2006-04-30
BERNARD MELVYN CHAPMAN
Director 1991-06-07 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW LYWARD WISQUE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PAUL ANDREW LYWARD WINDSOR PRINT LIMITED Director 2006-11-15 CURRENT 1979-10-09 Active
STUART MAYBURY WISQUE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
STUART MAYBURY WINDSOR MEDIA LTD Director 2010-02-24 CURRENT 2010-02-24 Active
STUART MAYBURY WINDSOR PRINT LIMITED Director 2006-11-15 CURRENT 1979-10-09 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
2024-04-10Statement of administrator's proposal
2024-02-15Appointment of an administrator
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016511670006
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-10LATEST SOC10/06/18 STATEMENT OF CAPITAL;GBP 15377
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 22/03/2018
2018-03-22PSC05Change of details for Windsor Print Limited as a person with significant control on 2018-03-22
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 15377
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 15/02/2017
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Synergee Limited 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2016-07-04AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 15377
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 15377
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0107/06/13 ANNUAL RETURN FULL LIST
2012-06-12AR0107/06/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0107/06/11 ANNUAL RETURN FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 01/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 01/06/2011
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY DARREN FIELD
2010-10-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AR0107/06/10 FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM SYNERGIEE LIMITED LONSDALE GATE 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS EAST SUSSEX TN1 1NU
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FIELD
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09190LOCATION OF DEBENTURE REGISTER
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN FIELD / 07/06/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART MAYBURY / 07/06/2008
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288bDIRECTOR RESIGNED
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE,KENT TN11 9BH
2004-10-2888(2)RAD 19/10/04--------- £ SI 2427@1=2427 £ IC 13751/16178
2004-06-22363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-24363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-06-15363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-11363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to WINDSOR PRINT PRODUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-13
Fines / Sanctions
No fines or sanctions have been issued against WINDSOR PRINT PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-08-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-02-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIRST FIXED CHARGE 1992-07-16 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1987-04-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 107,703
Creditors Due After One Year 2011-12-31 £ 176,813
Creditors Due Within One Year 2012-12-31 £ 751,275
Creditors Due Within One Year 2011-12-31 £ 799,758
Provisions For Liabilities Charges 2012-12-31 £ 58,945
Provisions For Liabilities Charges 2011-12-31 £ 65,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WINDSOR PRINT PRODUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 15,377
Called Up Share Capital 2011-12-31 £ 15,377
Cash Bank In Hand 2012-12-31 £ 3,241
Cash Bank In Hand 2011-12-31 £ 21,889
Current Assets 2012-12-31 £ 733,695
Current Assets 2011-12-31 £ 762,506
Debtors 2012-12-31 £ 695,975
Debtors 2011-12-31 £ 714,699
Secured Debts 2012-12-31 £ 491,995
Secured Debts 2011-12-31 £ 521,148
Shareholder Funds 2012-12-31 £ 244,879
Shareholder Funds 2011-12-31 £ 153,640
Stocks Inventory 2012-12-31 £ 34,479
Stocks Inventory 2011-12-31 £ 25,918
Tangible Fixed Assets 2012-12-31 £ 429,107
Tangible Fixed Assets 2011-12-31 £ 433,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDSOR PRINT PRODUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSOR PRINT PRODUCTION LIMITED
Trademarks
We have not found any records of WINDSOR PRINT PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINDSOR PRINT PRODUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-02-05 GBP £435 Specialists Fees
Kent County Council 2013-08-30 GBP £672 Printing and photocopying
Kent County Council 2013-08-30 GBP £286 Printing and photocopying
Kent County Council 2013-08-29 GBP £957 Printing and 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 WINDSOR PRINT PRODUCTION 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 WINDSOR PRINT PRODUCTION 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 WINDSOR PRINT PRODUCTION 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.