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

THE HEATHFIELD SCREENPRINTING COMPANY LIMITED

23 HASLAM CRESCENT, BEXHILL-ON-SEA, TN40 2QH,
Company Registration Number
03075400
Private Limited Company
Active

Company Overview

About The Heathfield Screenprinting Company Ltd
THE HEATHFIELD SCREENPRINTING COMPANY LIMITED was founded on 1995-07-03 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". The Heathfield Screenprinting Company Limited is a Private Limited Company registered in ENGLAND 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
THE HEATHFIELD SCREENPRINTING COMPANY LIMITED
 
Legal Registered Office
23 HASLAM CRESCENT
BEXHILL-ON-SEA
TN40 2QH
Other companies in TN39
 
Filing Information
Company Number 03075400
Company ID Number 03075400
Date formed 1995-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 15:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEATHFIELD SCREENPRINTING COMPANY 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 HEATHFIELD SCREENPRINTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DCA ASSOCIATES LIMITED
Company Secretary 2016-07-31
KATE THOMPSON
Director 2018-03-01
RHETT THOMPSON
Director 2016-07-31
RHETT THOMPSON
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PATRICK HILL
Company Secretary 2006-01-06 2016-07-31
ALAN CHARLES HILL
Director 1995-07-03 2016-07-31
PETER CLIVE ROGERS
Director 1995-07-03 2006-01-05
PETER CLIVE ROGERS
Company Secretary 1995-07-03 2005-10-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-07-03 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DCA ASSOCIATES LIMITED H DELORME LIMITED Company Secretary 2017-03-25 CURRENT 2005-08-09 Active
DCA ASSOCIATES LIMITED INTERNATIONAL EXECUTIVE SOLUTIONS LIMITED Company Secretary 2016-08-30 CURRENT 2007-08-13 Active
DCA ASSOCIATES LIMITED LAS HYGIENE SERVICES LTD Company Secretary 2012-04-13 CURRENT 2012-04-13 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
2024-01-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-11-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Unit 3 Burnside Mews, London Road Bexhill on Sea TN39 3LE
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-10-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-03-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AP01DIRECTOR APPOINTED MS KATE THOMPSON
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-09PSC07CESSATION OF ALAN CHARLES HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHETT THOMPSON
2017-02-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AP01DIRECTOR APPOINTED MR RHETT THOMPSON
2016-08-30CH04SECRETARY'S DETAILS CHNAGED FOR DCA ASSOCIATES LIMITED on 2016-07-31
2016-08-30TM02Termination of appointment of Alan Patrick Hill on 2016-07-31
2016-08-30AP04Appointment of Dca Associates Limited as company secretary on 2016-07-31
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES HILL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AP01DIRECTOR APPOINTED MR RHETT THOMPSON
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0103/07/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-20AR0103/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES HILL / 01/07/2010
2010-03-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-04363(288)SECRETARY'S PARTICULARS CHANGED
2008-06-04363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2008-04-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-31363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-18288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-13363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-18363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-10363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 15 COOMBE ROAD CROYDON SURREY CR9 1XS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-18363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-16363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-07-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-07-2588(2)RAD 17/07/95--------- £ SI 98@1=98 £ IC 2/100
1995-07-07288SECRETARY RESIGNED
1995-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE HEATHFIELD SCREENPRINTING COMPANY 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 THE HEATHFIELD SCREENPRINTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HEATHFIELD SCREENPRINTING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 6,275
Creditors Due Within One Year 2011-08-01 £ 17,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE HEATHFIELD SCREENPRINTING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 410
Cash Bank In Hand 2011-08-01 £ 10,897
Current Assets 2012-08-01 £ 4,856
Current Assets 2011-08-01 £ 18,396
Debtors 2012-08-01 £ 2,496
Debtors 2011-08-01 £ 5,199
Fixed Assets 2012-08-01 £ 1,716
Fixed Assets 2011-08-01 £ 2,943
Shareholder Funds 2012-08-01 £ 297
Shareholder Funds 2011-08-01 £ 3,843
Stocks Inventory 2012-08-01 £ 1,950
Stocks Inventory 2011-08-01 £ 2,300
Tangible Fixed Assets 2012-08-01 £ 1,716
Tangible Fixed Assets 2011-08-01 £ 2,943

Debtors and other cash assets

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