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

PREPRESS DIGITAL LIMITED

UNIT 3A WHITEHOUSE ROAD INDUSTRIAL ESTATE, WHITEHOUSE ROAD, NEWCASTLE UPON TYNE, NE15 6LN,
Company Registration Number
03275702
Private Limited Company
Active

Company Overview

About Prepress Digital Ltd
PREPRESS DIGITAL LIMITED was founded on 1996-11-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Prepress Digital 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
PREPRESS DIGITAL LIMITED
 
Legal Registered Office
UNIT 3A WHITEHOUSE ROAD INDUSTRIAL ESTATE
WHITEHOUSE ROAD
NEWCASTLE UPON TYNE
NE15 6LN
Other companies in NE29
 
Filing Information
Company Number 03275702
Company ID Number 03275702
Date formed 1996-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865399175  
Last Datalog update: 2024-03-06 18:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREPRESS DIGITAL 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 PREPRESS DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROGER STOCKDALE
Company Secretary 2001-10-02
CHRISTOPHER MARK BELL
Director 1998-04-01
LEE GIBSON
Director 2004-04-06
GEORGE ROGER STOCKDALE
Director 2001-01-02
KEITH ROYSTON WYLIE
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BOWLES
Director 2006-11-01 2010-03-02
ANTHONY NEWTON
Director 1996-12-30 2008-11-10
CHRISTOPHER GEOFFREY HILL
Director 2001-04-11 2006-05-07
RODERICK JOHN MORRELL
Company Secretary 1996-12-30 2001-10-02
RODERICK JOHN MORRELL
Director 1999-04-01 2001-10-02
STEPHEN FORDYCE
Director 1996-12-30 1997-09-30
AUSTIN FLYNN
Nominated Director 1996-11-08 1996-12-30
EILEEN THERESA ROGAN
Nominated Director 1996-11-08 1996-12-30

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
2023-10-16CESSATION OF PPD GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Notification of Bell Gibson Limited as a person with significant control on 2023-05-24
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 032757020003
2022-11-21CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW
2021-12-15CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-12AA01Current accounting period extended from 31/10/21 TO 31/03/22
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-06-12SH10Particulars of variation of rights attached to shares
2020-06-12SH10Particulars of variation of rights attached to shares
2020-06-12RES12Resolution of varying share rights or name
2020-06-12RES12Resolution of varying share rights or name
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12SH08Change of share class name or designation
2020-06-12SH08Change of share class name or designation
2020-06-05PSC02Notification of Ppd Group Holdings Limited as a person with significant control on 2020-05-31
2020-06-05PSC02Notification of Ppd Group Holdings Limited as a person with significant control on 2020-05-31
2020-06-05PSC07CESSATION OF LEE GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05PSC07CESSATION OF LEE GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17AP03Appointment of Mr Christopher Mark Bell as company secretary on 2020-04-15
2020-04-16TM02Termination of appointment of George Roger Stockdale on 2020-04-15
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGER STOCKDALE
2020-02-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-04-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-03-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07SH08Change of share class name or designation
2017-04-28RES12VARYING SHARE RIGHTS AND NAMES
2017-04-28RES01ADOPT ARTICLES 09/02/2017
2017-04-28CC04Statement of company's objects
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1600
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032757020002
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1600
2015-12-17AR0103/11/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1600
2014-11-26AR0103/11/14 ANNUAL RETURN FULL LIST
2014-08-13RES13AUTH SHARE CAP LIMIT CEASE TO APPLY 15/07/2014
2014-08-13RES01ADOPT ARTICLES 13/08/14
2014-08-13CC04Statement of company's objects
2014-08-13SH08Change of share class name or designation
2014-08-08SH0125/07/14 STATEMENT OF CAPITAL GBP 1600
2014-04-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AR0103/11/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0103/11/12 ANNUAL RETURN FULL LIST
2012-06-15SH08Change of share class name or designation
2012-03-12SH0612/03/12 STATEMENT OF CAPITAL GBP 1135
2012-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-12SH0612/03/12 STATEMENT OF CAPITAL GBP 800
2012-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-20SH0620/02/12 STATEMENT OF CAPITAL GBP 1535
2012-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-11AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-03SH0603/01/12 STATEMENT OF CAPITAL GBP 1964
2012-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-09AR0103/11/11 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR KEITH ROYSTON WYLIE
2011-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-28SH0628/10/11 STATEMENT OF CAPITAL GBP 2364
2011-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-27SH0627/05/11 STATEMENT OF CAPITAL GBP 3164
2011-05-27SH0627/05/11 STATEMENT OF CAPITAL GBP 3564
2011-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0103/11/10 FULL LIST
2010-06-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLES
2009-11-17AR0103/11/09 FULL LIST
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER STOCKDALE / 03/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GIBSON / 03/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWLES / 03/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BELL / 03/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ROGER STOCKDALE / 03/11/2009
2009-08-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NEWTON
2008-11-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM BELVILLE HOUSE PONTELAND NEWCASTLE UPON TYNE NE20 9BD
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-28363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-21363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-07363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-21288aNEW DIRECTOR APPOINTED
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 PREPRESS DIGITAL 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 PREPRESS DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-17 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 PREPRESS DIGITAL LIMITED

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