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

HALESWORTH PRINT FINISHERS LIMITED

THE WHERRY, QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET,
Company Registration Number
02337579
Private Limited Company
Active

Company Overview

About Halesworth Print Finishers Ltd
HALESWORTH PRINT FINISHERS LIMITED was founded on 1989-01-23 and has its registered office in Halesworth. The organisation's status is listed as "Active". Halesworth Print Finishers 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
HALESWORTH PRINT FINISHERS LIMITED
 
Legal Registered Office
THE WHERRY
QUAY STREET
HALESWORTH
SUFFOLK
IP19 8ET
Other companies in IP19
 
Telephone01986874551
 
Filing Information
Company Number 02337579
Company ID Number 02337579
Date formed 1989-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521160889  
Last Datalog update: 2025-02-05 12:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALESWORTH PRINT FINISHERS 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 HALESWORTH PRINT FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PAUL WAGNER
Company Secretary 2004-04-08
JAMIE CHE LEVERETT
Director 2004-04-08
WILLIAM PAUL WAGNER
Director 1991-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
EZRA CHARLES LEVERETT
Director 1996-09-09 2011-12-31
LEONARD CARL WAGNER
Company Secretary 1991-01-23 2004-04-08
LEONARD CARL WAGNER
Director 1991-01-23 2004-04-08
PETER JAMES BEDWELL
Director 1991-01-23 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PAUL WAGNER H.P.F. LTD. Company Secretary 2004-04-08 CURRENT 2001-02-27 Active - Proposal to Strike off
JAMIE CHE LEVERETT H.P.F. LTD. Director 2013-03-05 CURRENT 2001-02-27 Active - Proposal to Strike off
WILLIAM PAUL WAGNER H.P.F. LTD. Director 2001-02-27 CURRENT 2001-02-27 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
2025-01-23CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2024-11-1331/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-2131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CH01Director's details changed for Jamie Che Leverett on 2021-02-19
2021-02-19AP01DIRECTOR APPOINTED MRS SHARON INGRID LEVERETT
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-26PSC04Change of details for Jamie Che Leverett as a person with significant control on 2020-01-24
2020-10-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-09-03PSC04Change of details for Jamie Che Leverett as a person with significant control on 2019-06-28
2019-09-03PSC07CESSATION OF WILLIAM PAUL WAGNER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03TM02Termination of appointment of William Paul Wagner on 2019-06-28
2019-08-02SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 472
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL WAGNER
2019-08-02SH03Purchase of own shares
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023375790004
2019-05-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-02-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018
2018-02-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 944
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL WAGNER
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CHE LEVERETT
2017-08-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 944
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 944
2016-02-12AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023375790003
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 944
2015-02-22AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 944
2014-01-27AR0123/01/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-07AR0123/01/13 FULL LIST
2012-09-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-06AR0123/01/12 FULL LIST
2012-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-08RES13ARTICLE 12 WAIVED 31/12/2011
2012-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EZRA LEVERETT
2011-09-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-10AR0123/01/11 FULL LIST
2010-10-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-03AR0123/01/10 FULL LIST
2009-11-13AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 7 HUNGATE BECCLES SUFFOLK NR34 9TT
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-0488(2)AD 04/06/08 GBP SI 66@1=66 GBP IC 1350/1416
2008-04-30AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-08363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-29363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-06363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-19363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-14363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-04-02287REGISTERED OFFICE CHANGED ON 02/04/99 FROM: UNIT8 HALESWORTH BUSINESS CENTRE NORWICH ROAD HALESWORTH SUFFOLK IP19 8TS
1999-03-04363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-2288(2)RAD 01/10/98--------- £ SI 450@1=450 £ IC 900/1350
1998-06-11123NC INC ALREADY ADJUSTED 06/05/98
1998-06-05ORES04£ NC 1000/2000 06/05/9
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-25363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-01363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-09-13288NEW DIRECTOR APPOINTED
1996-07-08287REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 104 VICTORIA RD DISS NORFOLK IP22 3JG
1996-06-09288DIRECTOR RESIGNED
1996-05-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-15363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-02-23AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-02-23363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to HALESWORTH PRINT FINISHERS 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 HALESWORTH PRINT FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 2002-02-20 Satisfied LEONARD CARL WAGNER WILLIAM PAUL WAGNER EZNA CHARLES LEVERETT AND NORWICH UNION TRUSTEES LIMITED
SINGLE DEBENTURE 1996-05-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 HALESWORTH PRINT FINISHERS LIMITED

Intangible Assets
Patents
We have not found any records of HALESWORTH PRINT FINISHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HALESWORTH PRINT FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALESWORTH PRINT FINISHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-04-28 GBP £3,275 Exhibitions/Events
Waveney District Council 2015-01-23 GBP £8,029 Grants initiatives etc

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
Business rates information was found for HALESWORTH PRINT FINISHERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council HALESWORTH BUSINESS CENTRE 1-4 HALESWORTH BUSINESS CENTRE NORWICH ROAD SUFFOLK IP19 8QJ 20,75001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HALESWORTH PRINT FINISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0149119900Printed matter, n.e.s.
2015-04-0049119900Printed matter, n.e.s.
2013-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-04-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2010-02-0184409000Parts of bookbinding machinery, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALESWORTH PRINT FINISHERS 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 HALESWORTH PRINT FINISHERS 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.