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

THE PRINT HOUSE GROUP LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
02934103
Private Limited Company
Liquidation

Company Overview

About The Print House Group Ltd
THE PRINT HOUSE GROUP LIMITED was founded on 1994-05-31 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". The Print House Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE PRINT HOUSE GROUP LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in RH17
 
Filing Information
Company Number 02934103
Company ID Number 02934103
Date formed 1994-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-05 08:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRINT HOUSE GROUP 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 THE PRINT HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LEWIS
Company Secretary 2000-09-16
BRIAN LEWIS
Director 1994-06-06
JONATHAN DAVID LEWIS
Director 1994-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN DOROTHY KING
Company Secretary 1994-06-06 2000-09-16
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-05-31 1994-06-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-05-31 1994-06-06

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
2018-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX
2017-07-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-07-11LIQ02Voluntary liquidation Statement of affairs
2017-07-11600Appointment of a voluntary liquidator
2017-07-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-30
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 130000
2016-07-04AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 130000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Jonathan David Lewis on 2015-06-01
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 130000
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-08AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWIS / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID LEWIS / 31/05/2010
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-01AA30/06/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 44A CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2003-07-10363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17288bSECRETARY RESIGNED
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-05363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-04363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-08-04363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS; AMEND
1997-07-24288cDIRECTOR'S PARTICULARS CHANGED
1997-04-17(W)ELRESS386 DIS APP AUDS 04/03/97
1997-04-17(W)ELRESS252 DISP LAYING ACC 04/03/97
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-07-1488(2)OAD 27/06/95--------- £ SI 30000@1
1996-06-2788(2)PAD 27/06/95--------- £ SI 30000@1
1996-06-25363(288)DIRECTOR RESIGNED
1996-06-25363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-19363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-03-21225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1995-03-0788(2)RAD 21/10/94--------- £ SI 100000@1=100000 £ IC 2/100002
1995-02-15395PARTICULARS OF MORTGAGE/CHARGE
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-08-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-12287REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-08-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-12288NEW DIRECTOR APPOINTED
1994-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE PRINT HOUSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-05
Resolution2017-07-05
Notices to2017-07-05
Fines / Sanctions
No fines or sanctions have been issued against THE PRINT HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-08 Outstanding MIDLAND BANK PLC
CORPORATE MORTGAGE 1995-02-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 THE PRINT HOUSE GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by THE PRINT HOUSE GROUP LIMITED

THE PRINT HOUSE GROUP LIMITED has registered 1 patents

GB2359522 ,

Domain Names

THE PRINT HOUSE GROUP LIMITED owns 1 domain names.

myboxco.co.uk  

Trademarks
We have not found any records of THE PRINT HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PRINT HOUSE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-09-19 GBP £617 Reactive Maintenance
East Sussex County Council 2013-06-30 GBP £648

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 THE PRINT HOUSE GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE PRINT HOUSE GROUP LIMITEDEvent Date2017-06-30
Liquidator's name and address: Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Ag KF40020
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE PRINT HOUSE GROUP LIMITEDEvent Date2017-06-30
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, Phoenix House, 32 West Street, Brighton, West Sussex, BN1 2RT on 30 June 2017 , at 10.00 am , the following resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com Ag KF40020
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE PRINT HOUSE GROUP LIMITEDEvent Date2017-06-30
Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 August 2017 , to prove their debts by sending to the undersigned Christopher David Stevens of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 30 June 2017 Office Holder Details: Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT Further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com Ag KF40020
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PRINT HOUSE GROUP 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 THE PRINT HOUSE GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1