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

CUSTOM PRINT LIMITED

C/O KJG, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
01815492
Private Limited Company
Active

Company Overview

About Custom Print Ltd
CUSTOM PRINT LIMITED was founded on 1984-05-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Custom Print Limited is a Private Limited Company registered in UNITED KINGDOM 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
CUSTOM PRINT LIMITED
 
Legal Registered Office
C/O KJG
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in L40
 
Filing Information
Company Number 01815492
Company ID Number 01815492
Date formed 1984-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392499502  
Last Datalog update: 2024-03-07 01:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOM PRINT 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.
Companies with same name CUSTOM PRINT LIMITED
The following companies were found which have the same name as CUSTOM PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSTOM PRINTING SERVICES LTD ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD Liquidation Company formed on the 2010-11-12
CUSTOM PRINTS LIMITED 103 CASTLE COTTAGE RATHGAR DUBLIN 6 Dissolved Company formed on the 2005-02-07
CUSTOM PRINT CLOTHING LIMITED 13 CONSORT AVENUE ROYTON OLDHAM GREATER MANCHESTER OL2 5SE Active - Proposal to Strike off Company formed on the 2015-02-16
CUSTOM PRINTED MERCHANDISE INC. 5014 16H AVENUE, SUITE #278 KINGS BROOKLYN NEW YORK 11204 Active Company formed on the 2011-12-09
CUSTOM PRINTED TEES AND MORE, LLC 6 SKYLANE COURT Rockland SUFFERN NY 10901 Active Company formed on the 2008-05-01
CUSTOM PRINTERS OF GUILDERLAND, INC. 450 NEW KARNER ROAD Albany ALBANY NY 12212 Active Company formed on the 1984-03-01
CUSTOM PRINTING INC. 296 ATLANTIC AVE Kings BROOKLYN NY 11201 Active Company formed on the 1990-04-20
CUSTOM PRINTING & VINYL SIGN CO., INC. 1465 ROUTE 22 Dutchess WINGDALE NY 12594 Active Company formed on the 2006-10-19
CUSTOM PRINT SOLUTIONS, LLC 7894 STEUBEN ST PO BOX 469 HOLLAND PATENT NY 13354 Active Company formed on the 2003-03-07
Custom Printed Awards LLC 5870 E. 130th Way Thornton CO 80602 Voluntarily Dissolved Company formed on the 2014-05-12
CUSTOM PRINT SOLUTION LTD 162 GREENBAY ROAD CHARLTON LONDON ENGLAND SE7 8PU Dissolved Company formed on the 2015-04-02
CUSTOM PRINT EXPERTS INC. 1934 MARKET ST TACOMA WA 984023108 Active Company formed on the 2009-12-15
CUSTOM PRINTING COMPANY 5844 S 194TH STREET KENT WA 98032 Dissolved Company formed on the 2010-03-22
Custom Printing Designs, LLC 15142 E. Bates Ave Aurora CO 80014 Voluntarily Dissolved Company formed on the 2009-04-02
Custom Printed Stuff, LLC 10332 MAIN ST. #111 FAIRFAX VA 22030 Active Company formed on the 2015-10-16
CUSTOM PRINTED LABELS, INC. 999 CHICAGO DR TROY MI 48083 UNKNOWN Company formed on the 2000-06-20
CUSTOM PRINTERS, INC. 2801 OAK INDUSTRIAL DR NE GRAND RAPIDS MI 49505 UNKNOWN Company formed on the 1981-01-01
CUSTOM PRINTING OF MICHIGAN, INC. 32707 JOHN R MADISON HEIGHTS MI 48071 UNKNOWN Company formed on the 1987-05-12
CUSTOM PRINTING, INC. 8939 JOSEPH CAMPUA HAMTRAMCK MI 48212 UNKNOWN Company formed on the 2006-11-29
CUSTOM PRINT WORLDWIDE LTD MILL FARM HOUSE MILL LANE WESTBURY BRACKLEY NORTHAMPTONSHIRE NN13 5JS Active - Proposal to Strike off Company formed on the 2016-01-12

Company Officers of CUSTOM PRINT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE CASSTLES
Company Secretary 2008-08-01
DAVID GEORGE CASSTLES
Director 1992-07-12
GEORGE CASSTLES
Director 1992-07-12
RACHEL IRA GEORGINA CASSTLES-BATHIE
Director 1992-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA GAYNOR CASSTLES
Company Secretary 1992-07-12 2008-08-01
SANDRA GAYNOR CASSTLES
Director 1992-07-12 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE CASSTLES WOODVALE PRINT SERVICES LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active - Proposal to Strike off

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
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE CASSTLES
2022-07-11PSC07CESSATION OF GEORGE CASSTLES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23RP04CS01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-23PSC04Change of details for Mr George Casstles as a person with significant control on 2020-07-22
2020-02-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-20CS01
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 13-23 Naylor Street Liverpool L3 6DR England
2016-04-29AA01Current accounting period extended from 28/02/16 TO 31/05/16
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IRA GEORGINA CASSTLES-BATHIE / 24/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CASSTLES / 24/12/2015
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM The Hollies Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA
2015-11-14DISS40Compulsory strike-off action has been discontinued
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-29AR0112/07/14 ANNUAL RETURN FULL LIST
2013-10-04AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-30AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0112/07/12 ANNUAL RETURN FULL LIST
2012-06-12AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0112/07/11 ANNUAL RETURN FULL LIST
2010-08-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0112/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IRA GEORGINA CASSTLES-BATHIE / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CASSTLES / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CASSTLES / 12/07/2010
2009-09-02363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-19AA28/02/09 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA CASSTLES
2008-08-14288aSECRETARY APPOINTED DAVID GEORGE CASSTLES
2008-06-10AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-29363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE HOLLIES DRUMMERSDALE LANE, SCARISBRICK ORMSKIRK LANCASHIRE L40 9RA
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-09-03363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-08-14RES12VARYING SHARE RIGHTS AND NAMES
2003-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-12363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: ELLORY COTTAGE 4 GREENS LANE DOWNHOLLAND WEST LANCASHIRE L31 4HX
2002-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18288cDIRECTOR'S PARTICULARS CHANGED
2001-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/01
2001-09-10363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-13363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 13-23 NAYLOR STREET LIVERPOOL L3 6DR
1999-03-03288cDIRECTOR'S PARTICULARS CHANGED
1999-03-02288cDIRECTOR'S PARTICULARS CHANGED
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/98
1998-07-20363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1997-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-06363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-10-16288cDIRECTOR'S PARTICULARS CHANGED
1996-08-03363aRETURN MADE UP TO 12/07/96; 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 CUSTOM PRINT 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 CUSTOM PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-08-17 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHATTEL MORTGAGE 1996-06-26 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-12-21 Outstanding SUN BUILDINGS SOCIETY
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CUSTOM PRINT LIMITED

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